Company NameLauder Wilson UK Limited
Company StatusDissolved
Company Number06846225
CategoryPrivate Limited Company
Incorporation Date13 March 2009(15 years, 1 month ago)
Dissolution Date26 April 2011 (12 years, 12 months ago)
Previous NameLauder Wilson European M & A Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ronnie Wilson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMill House
Quarry Lane
Yateley
Hampshire
GU46 6XW
Secretary NameEdward Charles Faraday Simpson
NationalityBritish
StatusClosed
Appointed16 November 2009(8 months, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 26 April 2011)
RoleCompany Director
Correspondence Address40 Devonshire Drive
London
SE10 8JZ
Secretary NameMrs Jane Wilson
StatusResigned
Appointed13 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressMill House Quarry Lane
Yateley
Hampshire
GU46 6XW

Location

Registered AddressDukes Court
32 Duke Street
London
SW1Y 6DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
21 December 2010Application to strike the company off the register (3 pages)
21 December 2010Application to strike the company off the register (3 pages)
25 November 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
25 November 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
23 November 2010Registered office address changed from 40 Devonshire Drive London SE10 8JZ on 23 November 2010 (1 page)
23 November 2010Registered office address changed from 40 Devonshire Drive London SE10 8JZ on 23 November 2010 (1 page)
28 July 2010Change of name notice (2 pages)
28 July 2010Change of name notice (2 pages)
28 July 2010Company name changed lauder wilson european m & a LIMITED\certificate issued on 28/07/10
  • RES15 ‐ Change company name resolution on 2010-06-10
(2 pages)
28 July 2010Company name changed lauder wilson european m & a LIMITED\certificate issued on 28/07/10
  • RES15 ‐ Change company name resolution on 2010-06-10
(2 pages)
12 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-21
(1 page)
12 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-21
(1 page)
19 April 2010Change of name notice (2 pages)
19 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-15
(1 page)
19 April 2010Change of name notice (2 pages)
19 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-15
(1 page)
30 March 2010Annual return made up to 13 March 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 100
(4 pages)
30 March 2010Current accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
30 March 2010Annual return made up to 13 March 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 100
(4 pages)
30 March 2010Termination of appointment of Jane Wilson as a secretary (1 page)
30 March 2010Director's details changed for Mr Ronnie Wilson on 1 October 2009 (2 pages)
30 March 2010Termination of appointment of Jane Wilson as a secretary (1 page)
30 March 2010Director's details changed for Mr Ronnie Wilson on 1 October 2009 (2 pages)
30 March 2010Director's details changed for Mr Ronnie Wilson on 1 October 2009 (2 pages)
30 March 2010Current accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
26 November 2009Appointment of Edward Charles Faraday Simpson as a secretary (3 pages)
26 November 2009Registered office address changed from Victoria House Victoria Road Farnborough Hampshire GU14 7PG on 26 November 2009 (2 pages)
26 November 2009Registered office address changed from Victoria House Victoria Road Farnborough Hampshire GU14 7PG on 26 November 2009 (2 pages)
26 November 2009Appointment of Edward Charles Faraday Simpson as a secretary (3 pages)
13 March 2009Incorporation (18 pages)
13 March 2009Incorporation (18 pages)