Company NameLloyds Projects Limited
Company StatusDissolved
Company Number06243203
CategoryPrivate Limited Company
Incorporation Date10 May 2007(17 years ago)
Dissolution Date7 August 2012 (11 years, 9 months ago)
Previous NameAmiss Projects Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMohammad Reza Haji Fathalian
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityIranian
StatusClosed
Appointed11 October 2007(5 months after company formation)
Appointment Duration4 years, 10 months (closed 07 August 2012)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address272 Flat 263, 272 Kensington High Street
London
W8 6ND
Secretary NameAgnieszka Lucyna Caleska
NationalityPolish
StatusResigned
Appointed11 October 2007(5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 November 2007)
RoleBusiness Services
Correspondence Address24 Bryan Avenue
London
NW10 2AR
Secretary NameAgnieszka Lucyna Galeska
NationalityPolish
StatusResigned
Appointed11 October 2007(5 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 June 2010)
RoleCompany Director
Correspondence Address24 Bryan Avenue
London
NW10 2AR
Director NameLondon 1st Accounting Services Ltd (Corporation)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP
Secretary NameLondon 1st Secretaries Ltd (Corporation)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP

Location

Registered AddressUnit 263 272
Kensington High Street
London
W8 6ND
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
13 April 2012Application to strike the company off the register (3 pages)
13 April 2012Application to strike the company off the register (3 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 June 2011Director's details changed for Mohammad Reza Haji Fathalian on 14 January 2011 (2 pages)
7 June 2011Director's details changed for Mohammad Reza Haji Fathalian on 14 January 2011 (2 pages)
7 June 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 1
(3 pages)
7 June 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 1
(3 pages)
6 June 2011Termination of appointment of Agnieszka Galeska as a secretary (1 page)
6 June 2011Termination of appointment of Agnieszka Galeska as a secretary (1 page)
4 May 2011Registered office address changed from 24 Bryan Avenue London NW10 2AR on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 24 Bryan Avenue London NW10 2AR on 4 May 2011 (1 page)
4 May 2011Registered office address changed from 24 Bryan Avenue London NW10 2AR on 4 May 2011 (1 page)
5 January 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
5 January 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
28 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Mohammad Reza Haji Fathalian on 11 November 2009 (2 pages)
28 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Mohammad Reza Haji Fathalian on 11 November 2009 (2 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
30 May 2009Return made up to 10/05/09; full list of members (3 pages)
30 May 2009Return made up to 10/05/09; full list of members (3 pages)
27 February 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
27 February 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
6 June 2008Return made up to 10/05/08; full list of members (3 pages)
6 June 2008Return made up to 10/05/08; full list of members (3 pages)
29 November 2007Secretary resigned (1 page)
29 November 2007Secretary resigned (1 page)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
21 November 2007Company name changed amiss projects LIMITED\certificate issued on 21/11/07 (2 pages)
21 November 2007Company name changed amiss projects LIMITED\certificate issued on 21/11/07 (2 pages)
15 November 2007New director appointed (1 page)
15 November 2007Secretary resigned (1 page)
15 November 2007Registered office changed on 15/11/07 from: 24 bryan avenue london NW10 2AR (1 page)
15 November 2007New director appointed (1 page)
15 November 2007New secretary appointed (1 page)
15 November 2007Director resigned (1 page)
15 November 2007New secretary appointed (1 page)
15 November 2007Registered office changed on 15/11/07 from: 24 bryan avenue london NW10 2AR (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Secretary resigned (1 page)
9 November 2007New secretary appointed (2 pages)
9 November 2007New secretary appointed (2 pages)
9 November 2007Registered office changed on 09/11/07 from: 70 north end road west kensington london W14 9EP (1 page)
9 November 2007Registered office changed on 09/11/07 from: 70 north end road west kensington london W14 9EP (1 page)
10 May 2007Incorporation (9 pages)