Company NameLLW Group Limited
Company StatusDissolved
Company Number05187328
CategoryPrivate Limited Company
Incorporation Date22 July 2004(19 years, 9 months ago)
Dissolution Date24 April 2007 (16 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameClaes Johnny Magnus Loberg
Date of BirthJanuary 1970 (Born 54 years ago)
NationalitySwedish
StatusClosed
Appointed22 July 2004(same day as company formation)
RoleNew Media
Correspondence Address35 Somerset Road
Teddington
Middlesex
TW11 8RT
Director NameHelen Denise Loberg
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAustralian
StatusClosed
Appointed22 July 2004(same day as company formation)
RoleArt Director
Correspondence Address35 Somerset Road
Teddington
Middlesex
TW11 8RT
Secretary NamePk Cosec Services Limited (Corporation)
StatusClosed
Appointed22 July 2004(same day as company formation)
Correspondence AddressNothumberland House
15 Petersham Road
Richmond
Surrey
TW10 6TP
Director NameMichael Charles Wood
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(same day as company formation)
RoleSales Director
Correspondence Address145 Dalling Road
London
W6 0ET
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15 The Green
Richmond
Surrey
TW9 1PX
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

24 April 2007Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2007First Gazette notice for compulsory strike-off (1 page)
24 January 2006Secretary's particulars changed (1 page)
7 September 2005Director resigned (1 page)
31 August 2005Return made up to 22/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 October 2004Director's particulars changed (1 page)
1 September 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
13 August 2004Ad 05/08/04--------- £ si [email protected] (3 pages)
13 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2004Registered office changed on 09/08/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 July 2004Secretary resigned (1 page)
22 July 2004Incorporation (17 pages)