Company NameLMS Industrial Finance (II) Limited
Company StatusDissolved
Company Number05109162
CategoryPrivate Limited Company
Incorporation Date22 April 2004(20 years ago)
Dissolution Date30 March 2011 (13 years, 1 month ago)
Previous NameFizzway Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr John David Burns
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2007(2 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 30 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 33/36 Chester Square
London
SW1W 9HT
Secretary NameTimothy James Kite
NationalityBritish
StatusClosed
Appointed01 February 2007(2 years, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 30 March 2011)
RoleCompany Director
Correspondence AddressArisaig
Reading Road North
Fleet
Hampshire
GU51 4HP
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameNicholas Robert Friedlos
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 18 July 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13 Alwyne Road
London
N1 2HH
Director NameMr Martin Andrew Pexton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Kensham Farm, Sandhurst Lane
Rolvenden
Cranbrook
Kent
TN17 4PH
Director NameHon Robert Anthony Rayne
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Brunswick Gardens
London
W8 4AW
Secretary NameMr Simon Colin Mitchley
NationalityBritish
StatusResigned
Appointed29 June 2004(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Harris Lane
Shenley
Radlett
Hertfordshire
WD7 9EG
Director NameMr Nigel Quentin George
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Lancaster Gardens
Wimbledon
London
SW19 5DG
Director NameChristopher James Odom
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 February 2010)
RoleChartered Accountant
Correspondence Address19 Embercourt Road
Thames Ditton
Surrey
KT7 0LH
Director NameMr Simon Paul Silver
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Hamilton Terrace
London
NW8 9RG
Director NameMr Paul Malcolm Williams
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 December 2009)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address24 Kimpton Road Blackmore End
Wheathampstead
St Albans
Hertfordshire
AL4 8LD
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 2004(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address25 Savile Row
London
W1S 2ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2011Final Gazette dissolved following liquidation (1 page)
30 December 2010Return of final meeting in a members' voluntary winding up (3 pages)
30 December 2010Return of final meeting in a members' voluntary winding up (3 pages)
10 February 2010Termination of appointment of Christopher Odom as a director (2 pages)
10 February 2010Termination of appointment of Christopher Odom as a director (2 pages)
30 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-12-15
(1 page)
30 December 2009Appointment of a voluntary liquidator (1 page)
30 December 2009Declaration of solvency (3 pages)
30 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 December 2009Declaration of solvency (3 pages)
30 December 2009Appointment of a voluntary liquidator (1 page)
15 December 2009Termination of appointment of Nigel George as a director (2 pages)
15 December 2009Termination of appointment of Simon Silver as a director (2 pages)
15 December 2009Termination of appointment of Paul Williams as a director (2 pages)
15 December 2009Termination of appointment of Simon Silver as a director (2 pages)
15 December 2009Termination of appointment of Paul Williams as a director (2 pages)
15 December 2009Termination of appointment of Nigel George as a director (2 pages)
22 September 2009Return made up to 20/09/09; full list of members (4 pages)
22 September 2009Return made up to 20/09/09; full list of members (4 pages)
8 August 2009Full accounts made up to 31 December 2008 (10 pages)
8 August 2009Full accounts made up to 31 December 2008 (10 pages)
23 September 2008Return made up to 20/09/08; full list of members (4 pages)
23 September 2008Return made up to 20/09/08; full list of members (4 pages)
8 August 2008Full accounts made up to 31 December 2007 (11 pages)
8 August 2008Full accounts made up to 31 December 2007 (11 pages)
2 December 2007Auditor's resignation (4 pages)
2 December 2007Auditor's resignation (4 pages)
8 October 2007Return made up to 20/09/07; full list of members (3 pages)
8 October 2007Return made up to 20/09/07; full list of members (3 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
21 September 2007Location of register of members (1 page)
21 September 2007Location of register of members (1 page)
9 August 2007Full accounts made up to 31 December 2006 (12 pages)
9 August 2007Full accounts made up to 31 December 2006 (12 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
3 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
3 June 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
12 April 2007Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR (1 page)
12 April 2007Registered office changed on 12/04/07 from: carlton house 33 robert adam street london W1U 3HR (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
6 February 2007New secretary appointed (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
2 February 2007Secretary resigned (1 page)
10 October 2006Return made up to 20/09/06; full list of members (3 pages)
10 October 2006Return made up to 20/09/06; full list of members (3 pages)
16 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2006Full accounts made up to 31 March 2006 (15 pages)
7 August 2006Full accounts made up to 31 March 2006 (15 pages)
25 April 2006Return made up to 22/04/06; no change of members (2 pages)
25 April 2006Return made up to 22/04/06; no change of members (2 pages)
3 April 2006Declaration of satisfaction of mortgage/charge (1 page)
3 April 2006Declaration of satisfaction of mortgage/charge (1 page)
3 April 2006Declaration of satisfaction of mortgage/charge (1 page)
3 April 2006Declaration of satisfaction of mortgage/charge (1 page)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
10 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
3 August 2005Full accounts made up to 31 March 2005 (13 pages)
3 August 2005Full accounts made up to 31 March 2005 (13 pages)
25 May 2005Return made up to 22/04/05; full list of members (6 pages)
25 May 2005Return made up to 22/04/05; full list of members (6 pages)
31 July 2004Particulars of mortgage/charge (4 pages)
31 July 2004Particulars of mortgage/charge (4 pages)
30 July 2004Particulars of mortgage/charge (4 pages)
30 July 2004Particulars of mortgage/charge (4 pages)
16 July 2004New director appointed (4 pages)
16 July 2004New director appointed (4 pages)
8 July 2004New secretary appointed (2 pages)
8 July 2004Director resigned (1 page)
8 July 2004New director appointed (3 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004New director appointed (3 pages)
8 July 2004New director appointed (3 pages)
8 July 2004Director resigned (1 page)
8 July 2004Secretary resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004New director appointed (3 pages)
8 July 2004New secretary appointed (2 pages)
8 July 2004Director resigned (1 page)
5 July 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
5 July 2004Company name changed fizzway LIMITED\certificate issued on 05/07/04 (2 pages)
5 July 2004Registered office changed on 05/07/04 from: 10 upper bank street london E14 5JJ (1 page)
5 July 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
5 July 2004Company name changed fizzway LIMITED\certificate issued on 05/07/04 (2 pages)
5 July 2004Registered office changed on 05/07/04 from: 10 upper bank street london E14 5JJ (1 page)
22 April 2004Incorporation (25 pages)