Company NameLSDG Products (International) Limited
Company StatusDissolved
Company Number07080256
CategoryPrivate Limited Company
Incorporation Date18 November 2009(14 years, 4 months ago)
Dissolution Date6 December 2011 (12 years, 3 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 NameJane Brooks
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2010(10 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (closed 06 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Director NameMr Dean Spencer Fox
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Secretary NameMichael John Basso
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address19 The Mount
Ringley Hey
Manchester
M45 7NV
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 November 2009(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

1 at £1Dean Spencer Fox
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
12 August 2011Application to strike the company off the register (2 pages)
12 August 2011Application to strike the company off the register (2 pages)
9 February 2011Annual return made up to 18 November 2010 with a full list of shareholders
Statement of capital on 2011-02-09
  • GBP 1
(3 pages)
9 February 2011Annual return made up to 18 November 2010 with a full list of shareholders
Statement of capital on 2011-02-09
  • GBP 1
(3 pages)
12 January 2011Appointment of Jane Brooks as a director (2 pages)
12 January 2011Director's details changed for Jane Brooks on 12 January 2011 (2 pages)
12 January 2011Appointment of Jane Brooks as a director (2 pages)
12 January 2011Director's details changed for Jane Brooks on 12 January 2011 (2 pages)
12 January 2011Termination of appointment of Michael Basso as a secretary (1 page)
12 January 2011Termination of appointment of Dean Fox as a director (1 page)
12 January 2011Termination of appointment of Michael Basso as a secretary (1 page)
12 January 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
12 January 2011Termination of appointment of Dean Fox as a director (1 page)
12 January 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
14 December 2010Termination of appointment of Michael Basso as a secretary (2 pages)
14 December 2010Termination of appointment of Michael Basso as a secretary (2 pages)
24 May 2010Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone Lindon N200YZ on 24 May 2010 (1 page)
24 May 2010Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone Lindon N200YZ on 24 May 2010 (1 page)
19 November 2009Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 19 November 2009 (1 page)
19 November 2009Appointment of Dean Spencer Fox as a director (2 pages)
19 November 2009Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 19 November 2009 (1 page)
19 November 2009Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
19 November 2009Appointment of Michael John Basso as a secretary (1 page)
19 November 2009Appointment of Dean Spencer Fox as a director (2 pages)
19 November 2009Appointment of Michael John Basso as a secretary (1 page)
19 November 2009Termination of appointment of John Cowdry as a director (1 page)
19 November 2009Termination of appointment of John Cowdry as a director (1 page)
19 November 2009Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
18 November 2009Incorporation (34 pages)
18 November 2009Incorporation (34 pages)