Company NameLamport Limited
Company StatusDissolved
Company Number05231218
CategoryPrivate Limited Company
Incorporation Date14 September 2004(19 years, 7 months ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James William Duffy
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Mallard Place
London
Twickenham
TW1 4SW
Director NameMs Zenah Landman
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(7 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMrs Miriam Elizabeth Patricia Lewis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(7 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameRegent Corporate Secretaries Ltd (Corporation)
StatusResigned
Appointed14 September 2004(same day as company formation)
Correspondence Address1st Floor Victory House
99-101 Regent Streeet
London
W1B 4EZ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameWIXY Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2012(7 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 August 2014)
Correspondence AddressLadbroke Suite 3 Welbeck Street
London
W1G 0AR

Location

Registered Address3rd Floor 66-70 Baker Street
London
W1U 7DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

198k at £1Wixy Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£543,078

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
6 August 2014Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 5 August 2014 (1 page)
6 August 2014Termination of appointment of Wixy Secretaries Limited as a secretary on 5 August 2014 (1 page)
6 August 2014Termination of appointment of Zenah Landman as a director on 5 August 2014 (1 page)
6 August 2014Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 5 August 2014 (1 page)
6 August 2014Termination of appointment of Zenah Landman as a director on 5 August 2014 (1 page)
6 August 2014Termination of appointment of Zenah Landman as a director on 5 August 2014 (1 page)
6 August 2014Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 5 August 2014 (1 page)
6 August 2014Termination of appointment of Wixy Secretaries Limited as a secretary on 5 August 2014 (1 page)
6 August 2014Termination of appointment of Wixy Secretaries Limited as a secretary on 5 August 2014 (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 198,000
(5 pages)
23 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 198,000
(5 pages)
15 August 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 (2 pages)
15 August 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 15 August 2013 (2 pages)
29 May 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Mrs Zenah Landman on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Mrs Zenah Landman on 29 May 2013 (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
3 May 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
3 May 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
20 January 2012Termination of appointment of James William Duffy as a director on 16 January 2012 (1 page)
20 January 2012Appointment of Ms. Zenah Landman as a director on 16 January 2012 (2 pages)
20 January 2012Appointment of Wixy Secretaries Limited as a secretary on 16 January 2012 (2 pages)
20 January 2012Appointment of Ms. Zenah Landman as a director on 16 January 2012 (2 pages)
20 January 2012Termination of appointment of James William Duffy as a director on 16 January 2012 (1 page)
20 January 2012Appointment of Mrs Miriam Elizabeth Patricia Lewis as a director on 16 January 2012 (2 pages)
20 January 2012Termination of appointment of Regent Corporate Secretaries Ltd as a secretary on 16 January 2012 (1 page)
20 January 2012Appointment of Wixy Secretaries Limited as a secretary on 16 January 2012 (2 pages)
20 January 2012Termination of appointment of Regent Corporate Secretaries Ltd as a secretary on 16 January 2012 (1 page)
20 January 2012Appointment of Mrs Miriam Elizabeth Patricia Lewis as a director on 16 January 2012 (2 pages)
19 January 2012Registered office address changed from Suite 66 Barley Mow Centre 10 Barley Mow Passage London W4 4PH on 19 January 2012 (1 page)
19 January 2012Registered office address changed from Suite 66 Barley Mow Centre 10 Barley Mow Passage London W4 4PH on 19 January 2012 (1 page)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
19 September 2011Secretary's details changed for Regent Corporate Secretaries Ltd on 16 September 2011 (2 pages)
19 September 2011Secretary's details changed for Regent Corporate Secretaries Ltd on 16 September 2011 (2 pages)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
16 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 September 2009Return made up to 14/09/09; full list of members (3 pages)
14 September 2009Return made up to 14/09/09; full list of members (3 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 November 2008Director's change of particulars / james duffy / 12/11/2008 (1 page)
12 November 2008Director's change of particulars / james duffy / 12/11/2008 (1 page)
16 September 2008Return made up to 14/09/08; full list of members (3 pages)
16 September 2008Return made up to 14/09/08; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 June 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
10 October 2007Return made up to 14/09/07; full list of members (3 pages)
10 October 2007Return made up to 14/09/07; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 December 2006Particulars of contract relating to shares (2 pages)
20 December 2006Ad 20/09/06--------- £ si 197000@1=197000 £ ic 1000/198000 (3 pages)
20 December 2006Ad 20/09/06--------- £ si 197000@1=197000 £ ic 1000/198000 (3 pages)
20 December 2006Particulars of contract relating to shares (2 pages)
13 October 2006Secretary's particulars changed (1 page)
13 October 2006Secretary's particulars changed (1 page)
19 September 2006Ad 19/09/06-19/09/06 £ si [email protected]=998 £ ic 2/1000 (1 page)
19 September 2006Ad 19/09/06-19/09/06 £ si [email protected]=998 £ ic 2/1000 (1 page)
15 September 2006Return made up to 14/09/06; full list of members (2 pages)
15 September 2006Return made up to 14/09/06; full list of members (2 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
16 September 2005Return made up to 14/09/05; full list of members (2 pages)
16 September 2005Return made up to 14/09/05; full list of members (2 pages)
19 October 2004Ad 14/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 October 2004Ad 14/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 October 2004Registered office changed on 18/10/04 from: barleymow centre 10 barleymow passage london W4 4PH (1 page)
18 October 2004Registered office changed on 18/10/04 from: barleymow centre 10 barleymow passage london W4 4PH (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New secretary appointed (2 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Secretary resigned (1 page)
14 September 2004Incorporation (16 pages)
14 September 2004Incorporation (16 pages)