Company NameLAN & Wan Services Ltd
Company StatusDissolved
Company Number05326401
CategoryPrivate Limited Company
Incorporation Date7 January 2005(19 years, 4 months ago)
Dissolution Date9 October 2007 (16 years, 7 months ago)
Previous NameSaich & Co Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMonica Gonzalez Carralero
Date of BirthJanuary 1972 (Born 52 years ago)
NationalitySpanish
StatusClosed
Appointed07 January 2005(same day as company formation)
RoleAccountant
Correspondence Address9 Thorpe Court
Waverley Road
Enfield
EN2 7DG
Secretary NameMarcus David Saich
NationalityBritish
StatusClosed
Appointed07 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 Frognal Gardens
London
NW3 6UX
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2005(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW

Location

Registered Address143 The Flat Chase Side
Enfield
Middlesex
EN2 0PN
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
15 November 2006Return made up to 06/01/06; full list of members (8 pages)
14 November 2006Registered office changed on 14/11/06 from: 1 hammersmith grove london W6 0NB (1 page)
16 February 2006Return made up to 07/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/02/06
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 September 2005Company name changed saich & co LIMITED\certificate issued on 05/09/05 (2 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005New director appointed (2 pages)
12 January 2005Secretary resigned (1 page)
12 January 2005Director resigned (1 page)