Company NameLMA Supplies Limited
Company StatusDissolved
Company Number05317736
CategoryPrivate Limited Company
Incorporation Date21 December 2004(19 years, 4 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Man Ching Kwok
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2005(2 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Sun Park Close
Bognor Regis
West Sussex
PO21 5TY
Secretary NameSau King Chu
NationalityBritish
StatusClosed
Appointed05 January 2005(2 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (closed 02 June 2009)
RoleAdministrator
Correspondence Address104 King Henrys Road
London
W2 5DA
Director NameSau King Chu
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2005(2 weeks, 3 days after company formation)
Appointment Duration4 years, 4 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address104 King Henrys Road
London
W2 5DA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressBentima House
168-172 Old Street
London
EC1V 9BP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£9,541
Cash£17,846
Current Liabilities£454,908

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
7 August 2008Registered office changed on 07/08/2008 from ramillies house 2 ramillies street london W1F 7LN (2 pages)
6 March 2008Return made up to 21/12/07; no change of members (7 pages)
16 July 2007Return made up to 21/12/06; full list of members (6 pages)
28 April 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 February 2007Registered office changed on 27/02/07 from: 16 sun park close bognor regis west sussex PO21 5TY (1 page)
19 February 2007New director appointed (2 pages)
5 April 2006Return made up to 21/12/05; full list of members (6 pages)
7 February 2005Secretary resigned (1 page)
7 February 2005Director resigned (1 page)
1 February 2005New director appointed (2 pages)
19 January 2005New secretary appointed (2 pages)
19 January 2005Registered office changed on 19/01/05 from: clareville house 26-27 oxenden street london SW1Y 4EP (1 page)
21 December 2004Incorporation (16 pages)