Company Name5408003 Limited
Company StatusDissolved
Company Number05408003
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years ago)
Dissolution Date28 March 2017 (7 years ago)
Previous NameLCP Enterprises Limited

Business Activity

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

Directors

Director NameMr Paul William Hilton Marsland
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2008(3 years, 8 months after company formation)
Appointment Duration8 years, 3 months (closed 28 March 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
W1U 1DQ
Secretary NameMs Negin Minakaran
StatusClosed
Appointed05 September 2013(8 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 28 March 2017)
RoleCompany Director
Correspondence Address95 Wigmore Street
London
W1U 1DQ
Director NameMr Aaron Romeil Punwani
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2014(9 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 28 March 2017)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
W1U 1DQ
Director NameNeil Warrick Gordon
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleFinance Director
Correspondence Address57 Craneford Way
Twickenham
TW2 7SB
Director NameMr Alexander Mark Waite
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address95 Wigmore Street
London
W1U 1DQ
Secretary NameAlastair Macfarlane Gibb
NationalityBritish
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address39 Lytton Avenue
Letchworth
Hertfordshire
SG6 3HU
Director NameMr Richard Leslie Williams
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2008)
RoleFinance Director
Country of ResidenceGBR
Correspondence Address4 Campin Court
Marston Moretaine
Bedfordshire
MK43 0GW
Secretary NameMr Alan Charles Wallwork
StatusResigned
Appointed24 June 2010(5 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 September 2013)
RoleCompany Director
Correspondence Address95 Wigmore Street
London
W1U 1DQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitealexanderforbesfs.co.uk

Location

Registered Address95 Wigmore Street
London
W1U 1DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Lcp Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
28 December 2016Application to strike the company off the register (3 pages)
24 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-19
(3 pages)
7 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(4 pages)
29 December 2015Full accounts made up to 31 March 2015 (12 pages)
8 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
26 November 2014Full accounts made up to 31 March 2014 (12 pages)
10 June 2014Appointment of Mr Aaron Romeil Punwani as a director on 1 June 2014 (2 pages)
10 June 2014Appointment of Mr Aaron Romeil Punwani as a director on 1 June 2014 (2 pages)
10 June 2014Termination of appointment of Alexander Mark Waite as a director on 31 May 2014 (1 page)
15 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
15 April 2014Secretary's details changed for Mrs Negin Minakaran on 15 April 2014 (1 page)
9 September 2013Termination of appointment of Alan Charles Wallwork as a secretary on 5 September 2013 (1 page)
9 September 2013Termination of appointment of Alan Charles Wallwork as a secretary on 5 September 2013 (1 page)
5 September 2013Appointment of Mrs Negin Minakaran as a secretary on 5 September 2013 (1 page)
5 September 2013Appointment of Mrs Negin Minakaran as a secretary on 5 September 2013 (1 page)
20 August 2013Registered office address changed from 30 Old Burlington Street London W1S 3NN on 20 August 2013 (1 page)
13 August 2013Full accounts made up to 31 March 2013 (12 pages)
17 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
29 August 2012Full accounts made up to 31 March 2012 (12 pages)
3 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
12 August 2011Full accounts made up to 31 March 2011 (12 pages)
27 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
26 April 2011Director's details changed for Mr Paul William Hilton Marsland on 26 April 2011 (2 pages)
26 April 2011Director's details changed for Mr Alexander Mark Waite on 26 April 2011 (2 pages)
16 August 2010Full accounts made up to 31 March 2010 (12 pages)
7 July 2010Termination of appointment of Alastair Gibb as a secretary (1 page)
7 July 2010Appointment of Mr Alan Charles Wallwork as a secretary (1 page)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
17 August 2009Full accounts made up to 31 March 2009 (12 pages)
31 March 2009Return made up to 30/03/09; full list of members (3 pages)
30 March 2009Director's change of particulars / paul marsland / 30/03/2009 (1 page)
5 December 2008Director appointed paul wiilian hilton marsland (2 pages)
5 December 2008Appointment terminated director richard williams (1 page)
29 September 2008Full accounts made up to 31 March 2008 (11 pages)
23 April 2008Return made up to 30/03/08; full list of members (3 pages)
19 March 2008Resolutions
  • RES13 ‐ Meeting/art 9/tax agent 05/12/2005
(1 page)
19 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • ELRES ‐ Elective resolution
  • RES13 ‐ Appoint auditors 03/01/2006
(2 pages)
19 March 2008Memorandum and Articles of Association (11 pages)
23 January 2008Full accounts made up to 31 March 2007 (12 pages)
23 August 2007New director appointed (2 pages)
26 April 2007Return made up to 30/03/07; full list of members (2 pages)
6 February 2007Full accounts made up to 31 March 2006 (10 pages)
13 April 2006Return made up to 30/03/06; full list of members (2 pages)
6 April 2006Director resigned (1 page)
24 January 2006Director's particulars changed (1 page)
19 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2005New director appointed (2 pages)
7 April 2005New secretary appointed (2 pages)
7 April 2005New director appointed (2 pages)
31 March 2005Director resigned (1 page)
31 March 2005Secretary resigned (1 page)
30 March 2005Incorporation (17 pages)