Company NameLampeter Investments
Company StatusDissolved
Company Number05839405
CategoryPrivate Unlimited Company
Incorporation Date7 June 2006(17 years, 9 months ago)
Dissolution Date22 January 2013 (11 years, 2 months ago)
Previous NameLampeter Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameHelen Elizabeth Tate
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2006(same day as company formation)
RoleBank Offical
Country of ResidenceEngland
Correspondence Address28 Forestdale
Southgate
London
N14 7DT
Director NameMr Alexis Edward Tobin
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed24 July 2006(1 month, 2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 22 January 2013)
RoleBank Official
Country of ResidenceEngland
Correspondence Address19 Limewood Close
Beckenham
Kent
BR3 3XW
Director NameMr Ian Richard Luke
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 22 January 2013)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressLevel 4 135 Bishopsgate
London
EC2M 3UR
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 April 2012(5 years, 10 months after company formation)
Appointment Duration9 months (closed 22 January 2013)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Andrew John Hicks
Date of BirthJuly 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence AddressWhite Mill End
5 Granville Road
Sevenoaks
Kent
TN13 1ES
Director NameMr Christopher Bernard Higgins
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleBank Employee
Country of ResidenceEngland
Correspondence Address28 Jocelyn Road
Richmond
Surrey
TW9 2TH
Director NameMr Vivian Ambrose Pereira
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address36 Cyprus Avenue
London
N3 1ST
Secretary NameLorraine May Blair
NationalityBritish
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Tabard Road
Whitley Bridge
Goole
North Yorkshire
DN14 0UP
Director NameJohn Richard Browne
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(1 year, 1 month after company formation)
Appointment Duration1 month (resigned 31 August 2007)
RoleBank Official
Correspondence Address28 Gowland Place
Beckenham
Kent
BR3 4HS
Director NameMr Alastair Giles Spencer Horridge
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(1 year, 1 month after company formation)
Appointment Duration1 month (resigned 31 August 2007)
RoleBank Official
Correspondence Address94 Lauderdale Mansions
Lauderdale Road
London
W9 1NF
Director NameMr Antonio Ramon Rodriguez
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(1 year, 1 month after company formation)
Appointment Duration1 month (resigned 31 August 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address16 Laurel Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9SJ
Secretary NameRachel Elizabeth Fletcher
NationalityBritish
StatusResigned
Appointed02 November 2007(1 year, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2006(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address135 Bishopgate
London
EC2M 3UR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at $1Stevenson Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,759,308
Net Worth£2,147,483,647
Cash£2,147,483,647

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
26 September 2012Application to strike the company off the register (4 pages)
26 September 2012Application to strike the company off the register (4 pages)
21 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • USD 1
(6 pages)
21 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • USD 1
(6 pages)
21 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
Statement of capital on 2012-06-21
  • USD 1
(6 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary on 27 April 2012 (2 pages)
11 May 2012Termination of appointment of Rachel Fletcher as a secretary (1 page)
11 May 2012Termination of appointment of Rachel Elizabeth Fletcher as a secretary on 27 April 2012 (1 page)
27 July 2011Appointment of Ian Richard Luke as a director (2 pages)
27 July 2011Appointment of Ian Richard Luke as a director (2 pages)
25 July 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(8 pages)
25 July 2011Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(8 pages)
4 July 2011Full accounts made up to 31 December 2010 (19 pages)
4 July 2011Full accounts made up to 31 December 2010 (19 pages)
29 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
29 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
29 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (7 pages)
27 June 2011Resolutions
  • RES13 ‐ Completion of shares agreement shares cancelled 15/06/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
27 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Completion of shares agreement shares cancelled 15/06/2011
(8 pages)
10 June 2011Termination of appointment of Vivian Pereira as a director (1 page)
10 June 2011Termination of appointment of Vivian Pereira as a director (1 page)
15 July 2010Full accounts made up to 31 December 2009 (19 pages)
15 July 2010Full accounts made up to 31 December 2009 (19 pages)
12 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re share sale agreement 02/06/2010
  • RES12 ‐ Resolution of varying share rights or name
(8 pages)
14 June 2010Particulars of variation of rights attached to shares (2 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re share sale agreement 02/06/2010
(8 pages)
14 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 June 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 June 2010Memorandum and Articles of Association (17 pages)
14 June 2010Memorandum and Articles of Association (17 pages)
14 June 2010Particulars of variation of rights attached to shares (2 pages)
16 July 2009Return made up to 07/06/09; full list of members (7 pages)
16 July 2009Return made up to 07/06/09; full list of members (7 pages)
23 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem to zero and enter into share sale agreement with talgarth investments 19/06/2009
(3 pages)
23 June 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem to zero and enter into share sale agreement with talgarth investments 19/06/2009
(3 pages)
19 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 June 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
18 June 2009Members' assent for rereg from LTD to UNLTD (1 page)
18 June 2009Re-registration of Memorandum and Articles (19 pages)
18 June 2009Application for reregistration from LTD to UNLTD (2 pages)
18 June 2009Application for reregistration from LTD to UNLTD (2 pages)
18 June 2009Declaration of assent for reregistration to UNLTD (6 pages)
18 June 2009Declaration of assent for reregistration to UNLTD (6 pages)
18 June 2009Certificate of re-registration from Limited to Unlimited (1 page)
18 June 2009Re-registration of Memorandum and Articles (19 pages)
18 June 2009Certificate of re-registration from Limited to Unlimited (1 page)
18 June 2009Members' assent for rereg from LTD to UNLTD (1 page)
10 June 2009Full accounts made up to 31 December 2008 (20 pages)
10 June 2009Full accounts made up to 31 December 2008 (20 pages)
25 February 2009Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page)
25 February 2009Appointment terminated director andrew hicks (1 page)
25 February 2009Appointment Terminated Director andrew hicks (1 page)
25 February 2009Secretary's Change of Particulars / rachel fletcher / 16/02/2009 / HouseName/Number was: first floor flat, now: 31A; Street was: 11 lydden grove, now: steerforth street; Area was: , now: earlsfield; Post Code was: SW18 4LJ, now: SW18 4HF; Country was: united kingdom, now: (1 page)
9 September 2008Return made up to 07/06/08; full list of members (7 pages)
9 September 2008Return made up to 07/06/08; full list of members (7 pages)
1 September 2008Director's change of particulars / helen tate / 05/08/2008 (1 page)
1 September 2008Director's Change of Particulars / helen tate / 05/08/2008 / Occupation was: accountant, now: bank offical (1 page)
31 July 2008Appointment terminate, director christopher bernard higgins logged form (1 page)
31 July 2008Appointment Terminate, Director Christopher Bernard Higgins Logged Form (1 page)
26 June 2008Appointment Terminated Director christopher higgins (1 page)
26 June 2008Appointment terminated director christopher higgins (1 page)
24 June 2008Full accounts made up to 31 December 2007 (20 pages)
24 June 2008Full accounts made up to 31 December 2007 (20 pages)
18 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
18 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 April 2008Memorandum and Articles of Association (13 pages)
15 April 2008Memorandum and Articles of Association (13 pages)
27 February 2008Secretary's Change of Particulars / rachel fletcher / 23/02/2008 / HouseName/Number was: , now: first floor flat; Street was: flat 1 basement, now: 11 lydden grove; Area was: 269 magdalen road earlsfield, now: earlsfield; Post Code was: SW18 3NZ, now: SW18 4LJ (1 page)
27 February 2008Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page)
3 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 January 2008Memorandum and Articles of Association (8 pages)
3 January 2008Memorandum and Articles of Association (8 pages)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Declaration of assistance for shares acquisition (5 pages)
5 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 December 2007Declaration of assistance for shares acquisition (5 pages)
5 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
12 November 2007Secretary resigned (1 page)
12 November 2007New secretary appointed (1 page)
12 November 2007New secretary appointed (1 page)
12 November 2007Secretary resigned (1 page)
9 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 October 2007Declaration of assistance for shares acquisition (5 pages)
9 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 October 2007Declaration of assistance for shares acquisition (5 pages)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
13 August 2007Declaration of assistance for shares acquisition (5 pages)
13 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 August 2007Declaration of assistance for shares acquisition (5 pages)
13 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 July 2007Return made up to 07/06/07; full list of members (7 pages)
11 July 2007Return made up to 07/06/07; full list of members (7 pages)
5 July 2007Declaration of assistance for shares acquisition (5 pages)
5 July 2007Declaration of assistance for shares acquisition (5 pages)
5 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 July 2007Declaration of assistance for shares acquisition (5 pages)
5 July 2007Declaration of assistance for shares acquisition (5 pages)
4 July 2007Full accounts made up to 31 December 2006 (19 pages)
4 July 2007Full accounts made up to 31 December 2006 (19 pages)
23 August 2006Ad 07/08/06--------- us$ si 5990@1=5990 us$ ic 10010002/10015992 (2 pages)
23 August 2006Ad 07/08/06--------- us$ si 5990@1=5990 us$ ic 10010002/10015992 (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
14 August 2006Memorandum and Articles of Association (13 pages)
14 August 2006Memorandum and Articles of Association (13 pages)
14 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 August 2006Particulars of mortgage/charge (4 pages)
11 August 2006Particulars of mortgage/charge (4 pages)
26 July 2006Ad 06/07/06--------- us$ si 10000002@1=10000002 us$ ic 10000/10010002 (2 pages)
26 July 2006Ad 06/07/06--------- us$ si 10000002@1=10000002 us$ ic 10000/10010002 (2 pages)
26 July 2006Ad 06/07/06--------- us$ si 9998@1=9998 us$ ic 2/10000 (2 pages)
26 July 2006Ad 06/07/06--------- us$ si 9998@1=9998 us$ ic 2/10000 (2 pages)
22 June 2006New secretary appointed (2 pages)
22 June 2006New secretary appointed (2 pages)
16 June 2006New director appointed (3 pages)
16 June 2006New director appointed (3 pages)
16 June 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
16 June 2006New director appointed (3 pages)
16 June 2006New director appointed (3 pages)
16 June 2006New director appointed (3 pages)
16 June 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
16 June 2006New director appointed (3 pages)
16 June 2006New director appointed (3 pages)
16 June 2006New director appointed (3 pages)
14 June 2006Director resigned (1 page)
14 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006Director resigned (1 page)
7 June 2006Incorporation (18 pages)
7 June 2006Incorporation (18 pages)