Company NameLonsdale M & E Ltd
Company StatusDissolved
Company Number06313555
CategoryPrivate Limited Company
Incorporation Date16 July 2007(16 years, 9 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Directors

Director NamePaul Derek Francis
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2007(same day as company formation)
RolePlumbing
Correspondence Address14 Lonsdale Avenue
Romford
Essex
RM7 9JT
Secretary NameSuzanne Francis
NationalityBritish
StatusResigned
Appointed16 July 2007(same day as company formation)
RoleAssistant
Correspondence Address14 Lonsdale Avenue
Romford
Essex
RM7 9JT
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed16 July 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed16 July 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
22 February 2010Termination of appointment of Suzanne Francis as a secretary (2 pages)
22 February 2010Termination of appointment of Suzanne Francis as a secretary (2 pages)
21 October 2009Annual return made up to 16 July 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 16 July 2009 with a full list of shareholders (3 pages)
9 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
9 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 March 2009Registered office changed on 11/03/2009 from 14 lonsdale avenue romford essex RM7 9JT uk (1 page)
11 March 2009Registered office changed on 11/03/2009 from 14 lonsdale avenue romford essex RM7 9JT uk (1 page)
20 February 2009Registered office changed on 20/02/2009 from unit 3, seedbed centre davidson way romford essex RM7 0AZ uk (1 page)
20 February 2009Registered office changed on 20/02/2009 from unit 3, seedbed centre davidson way romford essex RM7 0AZ uk (1 page)
8 October 2008Registered office changed on 08/10/2008 from 14 lonsdale avenue romford essex RM7 9JT (1 page)
8 October 2008Return made up to 16/07/08; full list of members (3 pages)
8 October 2008Return made up to 16/07/08; full list of members (3 pages)
8 October 2008Registered office changed on 08/10/2008 from 14 lonsdale avenue romford essex RM7 9JT (1 page)
8 August 2007New director appointed (2 pages)
8 August 2007New secretary appointed (2 pages)
8 August 2007New secretary appointed (2 pages)
8 August 2007New director appointed (2 pages)
17 July 2007Director resigned (1 page)
17 July 2007Secretary resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Secretary resigned (1 page)
16 July 2007Incorporation (13 pages)
16 July 2007Incorporation (13 pages)