Company NameLSE Design Limited
Company StatusDissolved
Company Number06245382
CategoryPrivate Limited Company
Incorporation Date14 May 2007(16 years, 11 months ago)
Dissolution Date13 August 2014 (9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameAlan John Pulsford
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressMarlow Lodge Cottage
Station Road
Marlow
Buckinghamshire
SL7 1NW
Secretary NameMr Mark Anthonisz
NationalityBritish
StatusClosed
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Vicars Moor Lane
Winchmore Hill
London
N21 1BL
Director NameMr Andrew Charles Green
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2007(5 months after company formation)
Appointment Duration6 years, 10 months (closed 13 August 2014)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Arlow Road
Winchmore Hill
London
N21 3JS
Director NameMr Mark Anthonisz
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 March 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address89 Vicars Moor Lane
Winchmore Hill
London
N21 1BL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address27 Arlow Road
Winchmore Hill
London
N21 3JS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London

Shareholders

63 at 1The Pemberton Group LTD
63.00%
Ordinary
34 at 1Alan Pulsford
34.00%
Ordinary
3 at 1Skpl Autoning Ab
3.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 August 2014Final Gazette dissolved following liquidation (1 page)
13 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2014Final Gazette dissolved following liquidation (1 page)
13 May 2014Completion of winding up (1 page)
13 May 2014Completion of winding up (1 page)
15 January 2010Order of court to wind up (1 page)
15 January 2010Order of court to wind up (1 page)
14 November 2009Annual return made up to 14 May 2009 with a full list of shareholders (4 pages)
14 November 2009Annual return made up to 14 May 2009 with a full list of shareholders (4 pages)
1 September 2009Registered office changed on 01/09/2009 from 43-45 portman square london W1H 6HN (2 pages)
1 September 2009Registered office changed on 01/09/2009 from 43-45 portman square london W1H 6HN (2 pages)
16 September 2008Return made up to 14/05/08; full list of members (4 pages)
16 September 2008Return made up to 14/05/08; full list of members (4 pages)
15 September 2008Appointment terminated director mark anthonisz (1 page)
15 September 2008Appointment terminated director mark anthonisz (1 page)
8 April 2008Registered office changed on 08/04/2008 from 89 vicars moor lane winchmore hill london N21 1BL (1 page)
8 April 2008Registered office changed on 08/04/2008 from 89 vicars moor lane winchmore hill london N21 1BL (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
19 June 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
19 June 2007Ad 14/05/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
19 June 2007Ad 14/05/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
19 June 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
16 June 2007Secretary resigned (1 page)
16 June 2007Director resigned (1 page)
16 June 2007Secretary resigned (1 page)
16 June 2007New director appointed (2 pages)
16 June 2007Director resigned (1 page)
16 June 2007New director appointed (2 pages)
16 June 2007New secretary appointed (2 pages)
16 June 2007New secretary appointed (2 pages)
14 May 2007Incorporation (16 pages)
14 May 2007Incorporation (16 pages)