Company NameL335 Limited
Company StatusDissolved
Company Number05661531
CategoryPrivate Limited Company
Incorporation Date22 December 2005(18 years, 3 months ago)
Dissolution Date24 November 2010 (13 years, 4 months ago)
Previous NameLondon Musical Instruments Limited

Business Activity

Section CManufacturing
SIC 3630Manufacture of musical instruments
SIC 32200Manufacture of musical instruments

Directors

Director NamePhilip Hiscock
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address35 North Common
Redbourn
St. Albans
Hertfordshire
AL3 7BU
Director NameMr Gary Paley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 College Lane
Hatfield
Hertfordshire
AL10 9PA
Secretary NameMr Gary Paley
NationalityBritish
StatusClosed
Appointed22 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 College Lane
Hatfield
Hertfordshire
AL10 9PA
Director NameAldbury Directors Limited (Corporation)
StatusResigned
Appointed22 December 2005(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed22 December 2005(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP

Location

Registered Address4 Doncastle Court 14 Arcadia Avenue
Finchley Central
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£123,519
Current Liabilities£173,204

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2010Final Gazette dissolved following liquidation (1 page)
24 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
24 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
20 July 2010Liquidators' statement of receipts and payments to 12 July 2010 (5 pages)
20 July 2010Liquidators statement of receipts and payments to 12 July 2010 (5 pages)
29 July 2009Notice of completion of voluntary arrangement (7 pages)
29 July 2009Memorandum and Articles of Association (11 pages)
29 July 2009Memorandum and Articles of Association (11 pages)
29 July 2009Notice of completion of voluntary arrangement (7 pages)
24 July 2009Company name changed london musical instruments LIMITED\certificate issued on 27/07/09 (2 pages)
24 July 2009Company name changed london musical instruments LIMITED\certificate issued on 27/07/09 (2 pages)
18 July 2009Statement of affairs with form 4.19 (6 pages)
18 July 2009Appointment of a voluntary liquidator (1 page)
18 July 2009Statement of affairs with form 4.19 (6 pages)
18 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-13
(1 page)
18 July 2009Appointment of a voluntary liquidator (1 page)
30 June 2009Registered office changed on 30/06/2009 from 116 college lane hatfield hertfordshire AL10 9PA (1 page)
30 June 2009Registered office changed on 30/06/2009 from 116 college lane hatfield hertfordshire AL10 9PA (1 page)
7 April 2009Return made up to 22/10/08; full list of members (6 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2007 (9 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2006 (9 pages)
7 April 2009Return made up to 22/12/07; full list of members (6 pages)
7 April 2009Return made up to 22/12/07; full list of members (6 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2007 (9 pages)
7 April 2009Return made up to 22/10/08; full list of members (6 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2006 (9 pages)
13 March 2009Voluntary arrangement supervisor's abstract of receipts and payments to 6 January 2009 (5 pages)
13 March 2009Voluntary arrangement supervisor's abstract of receipts and payments to 6 January 2009 (5 pages)
13 March 2009Voluntary arrangement supervisor's abstract of receipts and payments to 6 January 2009 (5 pages)
15 January 2008Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
15 January 2008Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
19 July 2007Return made up to 22/12/06; full list of members (7 pages)
19 July 2007Return made up to 22/12/06; full list of members (7 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006New secretary appointed;new director appointed (1 page)
3 January 2006New director appointed (1 page)
3 January 2006Secretary resigned (1 page)
3 January 2006Secretary resigned (1 page)
3 January 2006New director appointed (1 page)
3 January 2006New secretary appointed;new director appointed (1 page)
22 December 2005Incorporation (18 pages)
22 December 2005Incorporation (18 pages)