Company NameLakeview Computers (2006) Limited
Company StatusDissolved
Company Number05854684
CategoryPrivate Limited Company
Incorporation Date22 June 2006(17 years, 10 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameChristopher Hems
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2006(1 week, 5 days after company formation)
Appointment Duration4 years, 1 month (closed 24 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Bostall Lane
Abbey Wood
London
SE2 0JX
Director NameMatthew Noonan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2006(1 week, 5 days after company formation)
Appointment Duration4 years, 1 month (closed 24 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 St Mary`S Road
Tonbridge
Kent
TN9 2NL
Director NameMark Greatrex
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2007(11 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (closed 24 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20a Bittell Lane
Barnt Green
Birmingham
West Midlands
B45 8NS
Director NameMr Paul Anthony Holloway
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHotley Bottom Farm
Hotley Bottom Lane
Great Missenden
Buckinghamshire
HP16 9PL
Director NameGraham Marcroft
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(1 week, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 28 November 2007)
RoleCompany Director
Correspondence Address57 Church Street
Creswell
South Yorkshire
S80 4AX
Secretary NameChristopher Hems
NationalityBritish
StatusResigned
Appointed04 July 2006(1 week, 5 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Bostall Lane
Abbey Wood
London
SE2 0JX
Director NameMr Roger Lovegrove
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 June 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeald Cottage Amsbury Farm
East Street Hunton
Kent
ME15 0QY
Secretary NameMr Roger Lovegrove
NationalityBritish
StatusResigned
Appointed20 February 2007(8 months after company formation)
Appointment Duration4 months (resigned 26 June 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeald Cottage Amsbury Farm
East Street Hunton
Kent
ME15 0QY
Secretary NameS.C.R. Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2006(same day as company formation)
Correspondence Address1 Bedford Row
London
WC1R 4BZ

Location

Registered AddressBanks House
Banks Lane
Bexleyheath
Kent
DA6 7BH
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardChristchurch
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
28 April 2010Application to strike the company off the register (4 pages)
28 April 2010Application to strike the company off the register (4 pages)
16 July 2009Return made up to 22/06/09; full list of members (3 pages)
16 July 2009Return made up to 22/06/09; full list of members (3 pages)
24 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
24 April 2009Accounts made up to 30 June 2008 (2 pages)
30 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
30 July 2008Accounts made up to 30 June 2007 (2 pages)
21 July 2008Return made up to 22/06/08; full list of members (3 pages)
21 July 2008Return made up to 22/06/08; full list of members (3 pages)
21 December 2007Director resigned (1 page)
21 December 2007Director resigned (1 page)
26 June 2007Return made up to 22/06/07; full list of members (3 pages)
26 June 2007Secretary resigned (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007Return made up to 22/06/07; full list of members (3 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
5 March 2007New secretary appointed;new director appointed (2 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007New secretary appointed;new director appointed (2 pages)
5 March 2007Secretary resigned (1 page)
29 September 2006New secretary appointed;new director appointed (2 pages)
29 September 2006New director appointed (2 pages)
29 September 2006Director resigned (1 page)
29 September 2006New secretary appointed;new director appointed (2 pages)
29 September 2006Secretary resigned (1 page)
29 September 2006Secretary resigned (1 page)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
29 September 2006Director resigned (1 page)
25 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 June 2006Incorporation (12 pages)
22 June 2006Incorporation (12 pages)