London
SW1Y 4LB
Director Name | Mr Paul John Cooper |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British,English |
Status | Closed |
Appointed | 26 January 2017(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 27 February 2024) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 50 Broadway London SW1H 0DB |
Director Name | Miss Hannah May Dove |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 November 2021(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 27 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 50 Broadway London SW1H 0DB |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 September 2009(same day as company formation) |
Correspondence Address | 7th Floor 50 Broadway London SW1H 0DB |
Director Name | Mrs Tina-Marie Akbari |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Beeston Drive West Cheshunt Hertfordshire EN8 0QS |
Director Name | Mr Gregory Robert John Davis |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bourlet Close London W1W 7BL |
Director Name | Mr William Robert Hawes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2012(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Mr Barry Anthony Gowdy |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2017(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 November 2021) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Tadco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Secretary Name | Tadco Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2009(same day as company formation) |
Correspondence Address | 6th Floor 94-96 Wigmore Street London W1U 3RF |
Registered Address | 7th Floor 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Lorrell LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,229 |
Current Liabilities | £1,300 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
18 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
---|---|
12 April 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
30 January 2017 | Appointment of Mr Paul John Cooper as a director on 26 January 2017 (2 pages) |
30 January 2017 | Termination of appointment of Gregory Robert John Davis as a director on 26 January 2017 (1 page) |
30 January 2017 | Termination of appointment of William Robert Hawes as a director on 26 January 2017 (1 page) |
30 January 2017 | Appointment of Mr Barry Anthony Gowdy as a director on 26 January 2017 (2 pages) |
4 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
15 August 2016 | Registered office address changed from 55 Park Lane Suit 10 Mayfair London W1K 1NA to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 15 August 2016 (1 page) |
15 August 2016 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page) |
25 November 2015 | Total exemption full accounts made up to 30 September 2015 (7 pages) |
30 September 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
3 July 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
2 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
26 June 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
2 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
26 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
11 June 2013 | Resolutions
|
20 December 2012 | Appointment of Mr William Robert Hawes as a director (3 pages) |
20 December 2012 | Appointment of Mr Gregory Robert John Davis as a director (3 pages) |
20 December 2012 | Administrative restoration application (3 pages) |
20 December 2012 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
20 December 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (14 pages) |
20 December 2012 | Annual return made up to 28 September 2011 with a full list of shareholders (14 pages) |
20 December 2012 | Total exemption full accounts made up to 30 September 2011 (8 pages) |
17 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | Termination of appointment of William Hawes as a director (1 page) |
24 May 2011 | Termination of appointment of Gregory Davis as a director (1 page) |
10 March 2011 | Statement of company's objects (2 pages) |
10 March 2011 | Resolutions
|
10 December 2010 | Secretary's details changed for Accomplish Secretaries Limited on 28 September 2010 (2 pages) |
10 December 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Registered office address changed from 18 South Street Mayfair London W1K 1DG United Kingdom on 28 October 2009 (1 page) |
12 October 2009 | Termination of appointment of Tadco Directors Limited as a director (1 page) |
12 October 2009 | Appointment of Accomplish Secretaries Limited as a secretary (2 pages) |
12 October 2009 | Termination of appointment of Tina Akbari as a director (1 page) |
12 October 2009 | Termination of appointment of Tadco Secretarial Services Limited as a secretary (1 page) |
12 October 2009 | Appointment of Mr William Robert Hawes as a director (2 pages) |
12 October 2009 | Appointment of Gregory Robert John Davis as a director (2 pages) |
10 October 2009 | Statement of capital following an allotment of shares on 28 September 2009
|
28 September 2009 | Incorporation (17 pages) |