Company NameLawarence & Co. Limited
Company StatusDissolved
Company Number05110278
CategoryPrivate Limited Company
Incorporation Date23 April 2004(20 years ago)
Dissolution Date12 May 2009 (14 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameGeoffrey James Pomfret
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2004(same day as company formation)
RoleFinance Director
Correspondence Address7 Byfields Croft
Bexhill-On-Sea
East Sussex
TN39 4JP
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Director NameStephen Sam
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(same day as company formation)
RoleSolicitor
Correspondence Address45 Stockport Road
Streatham
London
SW16 5XE
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed23 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales
Secretary NameStephen Sam
NationalityBritish
StatusResigned
Appointed23 April 2004(same day as company formation)
RoleSolicitor
Correspondence Address45 Stockport Road
Streatham
London
SW16 5XE
Secretary NameLorraine Pomfret
NationalityBritish
StatusResigned
Appointed26 May 2006(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 26 August 2008)
RoleSecretary
Correspondence Address7 Byfields Croft
Bexhill-On-Sea
East Sussex
TN39 4JP

Location

Registered AddressThe Anerley Business Centre
Town Hall Anerley Road
Anerley
London
SE20 8BD
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardCrystal Palace
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
16 January 2009Application for striking-off (1 page)
19 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 August 2008Appointment terminated secretary lorraine pomfret (1 page)
12 May 2008Return made up to 23/04/08; full list of members (3 pages)
12 May 2008Secretary's change of particulars / lorraine pomfret / 28/04/2008 (2 pages)
12 May 2008Director's change of particulars / geoffrey pomfret / 28/04/2008 (1 page)
12 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 May 2007Return made up to 23/04/07; full list of members (6 pages)
24 April 2007Registered office changed on 24/04/07 from: 1458 london road norbury london SW16 4BU (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 June 2006New secretary appointed (2 pages)
6 June 2006Return made up to 23/04/06; full list of members (6 pages)
6 June 2006Secretary resigned (1 page)
8 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 June 2005Return made up to 23/04/05; full list of members (6 pages)
1 December 2004Registered office changed on 01/12/04 from: 146 the strand london WC2R 1JA (1 page)
24 November 2004Director resigned (1 page)
18 June 2004New director appointed (3 pages)
8 June 2004New director appointed (1 page)
2 June 2004New secretary appointed;new director appointed (3 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004Director resigned (1 page)