Company NameLAGO Sky Limited
Company StatusDissolved
Company Number06305442
CategoryPrivate Limited Company
Incorporation Date9 July 2007(16 years, 8 months ago)
Dissolution Date5 November 2013 (10 years, 4 months ago)
Previous NameMedishing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Bernard Brady
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(1 year, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 16 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Stratford Drive
Maidstone
Kent
ME15 9HJ
Director NameGrosvenor Administration Limited (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address6th Floor, Queens House
55/56 Lincoln's Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
23 July 2013First Gazette notice for compulsory strike-off (1 page)
2 May 2013Termination of appointment of Robert Brady as a director (1 page)
2 May 2013Termination of appointment of Grosvenor Secretaries Limited as a secretary (1 page)
2 May 2013Termination of appointment of Robert Bernard Brady as a director on 16 July 2012 (1 page)
2 May 2013Termination of appointment of Grosvenor Administration Limited as a director (1 page)
2 May 2013Termination of appointment of Grosvenor Administration Limited as a director on 16 July 2012 (1 page)
2 May 2013Termination of appointment of Grosvenor Secretaries Limited as a secretary on 16 July 2012 (1 page)
13 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-07-13
  • GBP 4
(5 pages)
13 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-07-13
  • GBP 4
(5 pages)
13 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-07-13
  • GBP 4
(5 pages)
9 December 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
9 December 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
13 October 2011Statement of capital following an allotment of shares on 19 July 2011
  • GBP 3
(3 pages)
13 October 2011Statement of capital following an allotment of shares on 19 July 2011
  • GBP 4
(3 pages)
13 October 2011Statement of capital following an allotment of shares on 19 July 2011
  • GBP 3
(3 pages)
13 October 2011Statement of capital following an allotment of shares on 19 July 2011
  • GBP 4
(3 pages)
28 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
28 July 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
17 February 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
17 February 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
31 August 2010Director's details changed for Mr Robert Brady on 12 August 2010 (2 pages)
31 August 2010Director's details changed for Mr Robert Brady on 12 August 2010 (2 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
29 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
29 April 2010Amended accounts for a dormant company made up to 31 July 2008 (1 page)
29 April 2010Amended accounts made up to 31 July 2008 (1 page)
16 July 2009Return made up to 09/07/09; full list of members (4 pages)
16 July 2009Return made up to 09/07/09; full list of members (4 pages)
11 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
11 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
9 September 2008Director appointed robert brady (1 page)
9 September 2008Director appointed robert brady (1 page)
28 July 2008Return made up to 09/07/08; full list of members (4 pages)
28 July 2008Return made up to 09/07/08; full list of members (4 pages)
20 November 2007Memorandum and Articles of Association (9 pages)
20 November 2007Memorandum and Articles of Association (9 pages)
14 November 2007Company name changed medishing LIMITED\certificate issued on 14/11/07 (2 pages)
14 November 2007Company name changed medishing LIMITED\certificate issued on 14/11/07 (2 pages)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
18 July 2007Secretary resigned (1 page)
18 July 2007Secretary resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007New director appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
9 July 2007Incorporation (12 pages)
9 July 2007Incorporation (12 pages)