Company NameLCM Invest Energy Limited
Company StatusDissolved
Company Number05470940
CategoryPrivate Limited Company
Incorporation Date3 June 2005(18 years, 11 months ago)
Dissolution Date3 March 2009 (15 years, 1 month ago)
Previous NameDwsco 2619 Limited

Business Activity

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

Directors

Director NameTair Kaldybayev
Date of BirthMay 1967 (Born 57 years ago)
NationalityKazakhstan
StatusClosed
Appointed18 August 2005(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 03 March 2009)
RoleEngineer
Correspondence Address11/13 Baiseitova Street
Apt. 2
Almaty
Foreign
Director NameTsuyoshi Okamoto
Date of BirthJuly 1958 (Born 65 years ago)
NationalityJapanese
StatusClosed
Appointed18 August 2005(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 03 March 2009)
RoleEconomist
Correspondence Address85, Maulenova Str
Office 67
Almaty
Foreign
Secretary NameSNR Denton Secretaries Limited (Corporation)
StatusClosed
Appointed03 June 2005(same day as company formation)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameDWS Directors Ltd (Corporation)
StatusResigned
Appointed03 June 2005(same day as company formation)
Correspondence AddressFive Chancery Lane
Clifford's Inn
London
EC4A 1BU

Location

Registered AddressOne Fleet Place
London
EC4M 7WS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

3 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2008First Gazette notice for voluntary strike-off (1 page)
18 September 2008Application for striking-off (2 pages)
11 June 2008Return made up to 03/06/08; full list of members (3 pages)
11 June 2008Secretary's change of particulars / dws secretaries LIMITED / 01/01/2006 (1 page)
6 June 2007Return made up to 03/06/07; full list of members (2 pages)
5 June 2006Secretary's particulars changed (1 page)
5 June 2006Return made up to 03/06/06; full list of members (2 pages)
25 January 2006Secretary's particulars changed (1 page)
1 September 2005Director resigned (1 page)
1 September 2005New director appointed (2 pages)
1 September 2005Ad 18/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 September 2005New director appointed (2 pages)
19 August 2005Company name changed dwsco 2619 LIMITED\certificate issued on 19/08/05 (2 pages)
3 June 2005Incorporation (19 pages)