Company NameLJL Metering Services Limited
Company StatusDissolved
Company Number06510916
CategoryPrivate Limited Company
Incorporation Date21 February 2008(16 years, 2 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)

Business Activity

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

Directors

Director NameDavid John Armes
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address58 Stour Way
Cranham
Upminster
Essex
RM14 1QG
Director NameJacqueline Margaret Armes
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(1 week after company formation)
Appointment Duration2 years, 3 months (resigned 10 June 2010)
RoleCompany Director
Correspondence Address58 Stour Way
Cranham
Upminster
Essex
RM14 1QG
Secretary NameRawcliffe And Co Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 February 2008(same day as company formation)
Correspondence AddressWest Park House
7-9 Wilkinson Avenue
Blackpool
Lancashire
FY3 9XG

Location

Registered Address58 Stove Way
Cranham
Upminster
Essex
RM14 1QG
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardCranham
Built Up AreaGreater London

Financials

Year2014
Net Worth£969
Cash£9
Current Liabilities£1,481

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
16 June 2010Termination of appointment of Jacqueline Margaret Armes as a director (2 pages)
16 June 2010Termination of appointment of Jacqueline Margaret Armes as a director (2 pages)
16 March 2010Annual return made up to 21 February 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 100
(4 pages)
16 March 2010Annual return made up to 21 February 2010 with a full list of shareholders
Statement of capital on 2010-03-16
  • GBP 100
(4 pages)
19 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 November 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 June 2009Return made up to 21/02/09; full list of members (3 pages)
3 June 2009Return made up to 21/02/09; full list of members (3 pages)
3 June 2008Registered office changed on 03/06/2008 from west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG (1 page)
3 June 2008Appointment Terminated Secretary rawcliffe and co company secretarial services LIMITED (1 page)
3 June 2008Registered office changed on 03/06/2008 from west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG (1 page)
3 June 2008Appointment terminated secretary rawcliffe and co company secretarial services LIMITED (1 page)
13 May 2008Appointment Terminated Director david armes (1 page)
13 May 2008Appointment terminated director david armes (1 page)
13 May 2008Director appointed jacqueline margaret armes (1 page)
13 May 2008Director appointed jacqueline margaret armes (1 page)
28 February 2008Curr ext from 28/02/2009 to 30/06/2009 (1 page)
28 February 2008Curr ext from 28/02/2009 to 30/06/2009 (1 page)
21 February 2008Incorporation (19 pages)
21 February 2008Incorporation (19 pages)