Company NameLagoa Limited
Company StatusDissolved
Company Number05214576
CategoryPrivate Limited Company
Incorporation Date25 August 2004(19 years, 8 months ago)
Dissolution Date12 June 2012 (11 years, 11 months ago)
Previous NameLagoa Imports Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMiss Marcela Leitao Martins Ferreira
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBrazilian,British
StatusClosed
Appointed25 August 2004(same day as company formation)
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address178 Barry Road
East Dulwich
London
SE22 0JW
Secretary NameJohn Keith Jackson
NationalityBritish
StatusClosed
Appointed25 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressN/A Soulages
12270 Standre De Najac
Aveyron
France
Director NameMr Jon Durrant
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2005(4 months, 1 week after company formation)
Appointment Duration7 years, 5 months (closed 12 June 2012)
RoleSales And Marketing
Country of ResidenceEngland
Correspondence Address178 Barry Road
East Dulwich
London
SE22 0JW
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed25 August 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address178 Barry Road
East Dulwich
London W
SE22 0JW
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
1 November 2011Annual return made up to 25 August 2011 with a full list of shareholders
Statement of capital on 2011-11-01
  • GBP 100
(5 pages)
1 November 2011Annual return made up to 25 August 2011 with a full list of shareholders
Statement of capital on 2011-11-01
  • GBP 100
(5 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
13 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Marcela Ferreira on 25 August 2010 (2 pages)
12 October 2010Director's details changed for Jon Durrant on 25 August 2010 (2 pages)
12 October 2010Director's details changed for Jon Durrant on 25 August 2010 (2 pages)
12 October 2010Director's details changed for Marcela Ferreira on 25 August 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
28 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
22 September 2009Return made up to 25/08/09; full list of members (3 pages)
22 September 2009Return made up to 25/08/09; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 August 2008Return made up to 25/08/08; full list of members (3 pages)
27 August 2008Secretary's change of particulars / kieth jackson / 26/08/2007 (2 pages)
27 August 2008Secretary's Change of Particulars / kieth jackson / 26/08/2007 / Forename was: kieth, now: john; Middle Name/s was: , now: keith; HouseName/Number was: , now: n/a; Country was: , now: france (2 pages)
27 August 2008Return made up to 25/08/08; full list of members (3 pages)
7 April 2008Total exemption full accounts made up to 31 January 2007 (11 pages)
7 April 2008Total exemption full accounts made up to 31 January 2007 (11 pages)
25 January 2008Return made up to 25/08/07; full list of members (2 pages)
25 January 2008Return made up to 25/08/07; full list of members (2 pages)
22 November 2007Return made up to 25/08/06; full list of members (2 pages)
22 November 2007Return made up to 25/08/06; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
27 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
11 October 2005Return made up to 25/08/05; full list of members (7 pages)
11 October 2005Return made up to 25/08/05; full list of members (7 pages)
5 April 2005Accounting reference date extended from 31/08/05 to 31/01/06 (1 page)
5 April 2005Accounting reference date extended from 31/08/05 to 31/01/06 (1 page)
31 March 2005New director appointed (2 pages)
31 March 2005Company name changed lagoa imports LIMITED\certificate issued on 31/03/05 (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005Company name changed lagoa imports LIMITED\certificate issued on 31/03/05 (2 pages)
19 October 2004Ad 29/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 October 2004Ad 29/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 September 2004Secretary resigned (1 page)
9 September 2004Secretary resigned (1 page)
25 August 2004Incorporation (20 pages)