Company NameL.A.D.M. Limited
Company StatusDissolved
Company Number06803528
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 January 2009(15 years, 2 months ago)
Dissolution Date4 March 2014 (10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin John Fone
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2009(1 day after company formation)
Appointment Duration5 years, 1 month (closed 04 March 2014)
RoleInsurance
Country of ResidenceEngland
Correspondence Address5 Buckingham Way
Frimley
Camberley
Surrey
GU16 8XE
Secretary NameCharles Taylor & Co Limited (Corporation)
StatusClosed
Appointed20 February 2010(1 year after company formation)
Appointment Duration4 years (closed 04 March 2014)
Correspondence AddressStandard House 12-13 12-13 Essex Street
London
WC2R 3AA
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Martin John Fone
NationalityBritish
StatusResigned
Appointed29 January 2009(1 day after company formation)
Appointment Duration1 year (resigned 19 February 2010)
RoleInsurance
Country of ResidenceEngland
Correspondence Address5 Buckingham Way
Frimley
Camberley
Surrey
GU16 8XE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 January 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressStandard House 12-13 Essex Street
London
WC2R 3AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013Application to strike the company off the register (3 pages)
12 November 2013Application to strike the company off the register (3 pages)
20 September 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
20 September 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
31 January 2013Annual return made up to 28 January 2013 no member list (3 pages)
31 January 2013Annual return made up to 28 January 2013 no member list (3 pages)
28 November 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
28 November 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
1 February 2012Annual return made up to 28 January 2012 no member list (3 pages)
1 February 2012Annual return made up to 28 January 2012 no member list (3 pages)
14 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
14 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
7 February 2011Annual return made up to 28 January 2011 no member list (3 pages)
7 February 2011Annual return made up to 28 January 2011 no member list (3 pages)
11 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
11 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
24 February 2010Registered office address changed from the Studio St. Nicholas Close Elstree Herts WD6 3EW on 24 February 2010 (2 pages)
24 February 2010Appointment of Charles Taylor & Co Limited as a secretary (3 pages)
24 February 2010Annual return made up to 28 January 2010 (14 pages)
24 February 2010Termination of appointment of Martin Fone as a secretary (2 pages)
24 February 2010Appointment of Charles Taylor & Co Limited as a secretary (3 pages)
24 February 2010Registered office address changed from The Studio St. Nicholas Close Elstree Herts WD6 3EW on 24 February 2010 (2 pages)
24 February 2010Termination of appointment of Martin Fone as a secretary (2 pages)
24 February 2010Annual return made up to 28 January 2010 (14 pages)
5 March 2009Director and secretary appointed martin john fone (2 pages)
5 March 2009Director and secretary appointed martin john fone (2 pages)
13 February 2009Appointment terminated director graham cowan (1 page)
13 February 2009Appointment Terminated Secretary qa registrars LIMITED (1 page)
13 February 2009Appointment terminated director qa nominees LIMITED (1 page)
13 February 2009Appointment Terminated Director qa nominees LIMITED (1 page)
13 February 2009Appointment Terminated Director graham cowan (1 page)
13 February 2009Appointment terminated secretary qa registrars LIMITED (1 page)
28 January 2009Incorporation (27 pages)
28 January 2009Incorporation (27 pages)