Company NameFoster & Lamb Limited
Company StatusDissolved
Company Number06558611
CategoryPrivate Limited Company
Incorporation Date8 April 2008(16 years, 1 month ago)
Dissolution Date10 July 2012 (11 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMrs Alexandra Paula Mary Steele
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address23 Burnley Road
London
SW9 0SJ
Director NameMr Christopher Neil Shaw
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2008(2 months after company formation)
Appointment Duration4 years, 1 month (closed 10 July 2012)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence AddressKillara Cottage
Church End
Ravensden
MK44 2RP
Director NameMr Andrew Steven Foster
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address14 Bentley Close
Bishops Stortford
Hertfordshire
CM23 3JZ

Location

Registered Address34 Southwark Bridge Road
London
SE1 9EU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

6.7k at £1Mrs Alexandra Paula Mary Steele
67.00%
Ordinary
500 at £1Alexandra Gibson Watt
5.00%
Ordinary
500 at £1Augusta Steele
5.00%
Ordinary
500 at £1Mr Andrew Steven Foster
5.00%
Ordinary
500 at £1Thomas Steele
5.00%
Ordinary
250 at £1Donna Gilligan
2.50%
Ordinary
250 at £1Jason Ogelman
2.50%
Ordinary
250 at £1Mr Christopher Neil Shaw
2.50%
Ordinary
250 at £1Walter Simpson
2.50%
Ordinary
100 at £1Andrew Johnson
1.00%
Ordinary
100 at £1Hugh Graham-watson
1.00%
Ordinary
100 at £1Mark Dodd
1.00%
Ordinary

Financials

Year2014
Net Worth-£20,899
Cash£2,371
Current Liabilities£25,859

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
14 March 2012Application to strike the company off the register (3 pages)
14 March 2012Application to strike the company off the register (3 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 10,000
(5 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 10,000
(5 pages)
18 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 10,000
(5 pages)
15 July 2010Director's details changed for Mrs Alexandra Paula Mary Steele on 14 July 2010 (2 pages)
15 July 2010Director's details changed (2 pages)
15 July 2010Director's details changed for Mrs Alexandra Paula Mary Steele on 14 July 2010 (2 pages)
15 July 2010Director's details changed (2 pages)
14 July 2010Director's details changed for Mrs Alexandra Paula Mary Steele on 14 July 2010 (2 pages)
14 July 2010Director's details changed for Mrs Alexandra Paula Mary Steele on 14 July 2010 (2 pages)
19 May 2010Termination of appointment of Andrew Foster as a director (2 pages)
19 May 2010Termination of appointment of Andrew Foster as a director (2 pages)
13 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (8 pages)
13 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (8 pages)
13 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (8 pages)
17 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
5 May 2009Return made up to 08/04/09; full list of members (7 pages)
5 May 2009Return made up to 08/04/09; full list of members (7 pages)
30 July 2008Accounting reference date extended from 30/04/2009 to 31/08/2009 (1 page)
30 July 2008Accounting reference date extended from 30/04/2009 to 31/08/2009 (1 page)
12 June 2008Director appointed christopher neil shaw (1 page)
12 June 2008Director appointed christopher neil shaw (1 page)
24 April 2008Director appointed alexandra paula mary steele logged form (2 pages)
24 April 2008Director Appointed Alexandra Paula Mary Steele Logged Form (2 pages)
24 April 2008Director Appointed Andrew Steven Foster Logged Form (2 pages)
24 April 2008Director appointed andrew steven foster logged form (2 pages)
8 April 2008Incorporation (14 pages)
8 April 2008Incorporation (14 pages)