Company NameLNM Mouldings Limited
Company StatusDissolved
Company Number05026178
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)
Previous NameLNM Moulding Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameLee Barrington Copping
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2004(same day as company formation)
RoleFibrous Plasterer
Correspondence Address26 Glanville Gardens
Hornchurch
Essex
RM11 3SY
Secretary NameNathan Copping
NationalityBritish
StatusClosed
Appointed26 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Hainault Road
Chadwell Heath
Romford
Essex
RM6 6BJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressFinance House
77 Queens Road
Buckhurst Hill
Essex
IG9 5BW
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 April 2009Return made up to 26/01/09; no change of members (10 pages)
13 April 2009Return made up to 26/01/09; no change of members (10 pages)
17 December 2008Director's change of particulars / lee copping / 21/11/2008 (1 page)
17 December 2008Director's Change of Particulars / lee copping / 21/11/2008 / HouseName/Number was: , now: 26; Street was: 1 hainault road, now: glanville gardens; Area was: chadwell heath, now: ; Post Town was: romford, now: hornchurch; Post Code was: RM6 6BJ, now: RM11 3SY (1 page)
1 November 2008Return made up to 26/01/08; no change of members (6 pages)
1 November 2008Return made up to 26/01/08; no change of members (6 pages)
28 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
28 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
5 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
27 April 2007Return made up to 26/01/07; full list of members (6 pages)
27 April 2007Return made up to 26/01/07; full list of members (6 pages)
6 November 2006Return made up to 26/01/06; full list of members (6 pages)
6 November 2006Return made up to 26/01/06; full list of members (6 pages)
4 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
28 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
28 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 June 2005Return made up to 26/01/05; full list of members (6 pages)
14 June 2005Return made up to 26/01/05; full list of members (6 pages)
20 February 2004Particulars of mortgage/charge (3 pages)
20 February 2004Particulars of mortgage/charge (3 pages)
10 February 2004New secretary appointed (2 pages)
10 February 2004Registered office changed on 10/02/04 from: finance house 77 queens road buckhurst hill essex IG9 5BW (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004New secretary appointed (2 pages)
10 February 2004New director appointed (2 pages)
10 February 2004Registered office changed on 10/02/04 from: finance house 77 queens road buckhurst hill essex IG9 5BW (1 page)
5 February 2004Company name changed lnm moulding LIMITED\certificate issued on 05/02/04 (2 pages)
5 February 2004Company name changed lnm moulding LIMITED\certificate issued on 05/02/04 (2 pages)
4 February 2004Registered office changed on 04/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
4 February 2004Registered office changed on 04/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
4 February 2004Secretary resigned (1 page)
4 February 2004Secretary resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
26 January 2004Incorporation (16 pages)
26 January 2004Incorporation (16 pages)