Company NameFendean Limited
Company StatusDissolved
Company Number07103547
CategoryPrivate Limited Company
Incorporation Date14 December 2009(14 years, 4 months ago)
Dissolution Date2 July 2013 (10 years, 10 months ago)
Previous NameLazy Devil Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Matthew Ismay Field
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2010(1 month, 4 weeks after company formation)
Appointment Duration3 years, 4 months (closed 02 July 2013)
RolePromoter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Basement 21a Craven Terrace
London
W2 3QH
Director NameMr Hugo Heathcote
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2010(5 months after company formation)
Appointment Duration3 years, 1 month (closed 02 July 2013)
RoleMusician
Country of ResidenceEngland
Correspondence AddressThe Basement 21a Craven Terrace
London
W2 3QH
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed14 December 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 Hugo Heathcote
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(same day as company formation)
RoleMusician
Country of ResidenceEngland
Correspondence AddressFlat 5 1 Devonshire Gardens
London
W4 3TW
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 December 2009(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered AddressThe Basement
21a Craven Terrace
London
W2 3QH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2013Company name changed lazy devil LIMITED\certificate issued on 12/03/13
  • CONNOT ‐ Change of name notice
(4 pages)
12 March 2013Company name changed lazy devil LIMITED\certificate issued on 12/03/13
  • CONNOT ‐
(4 pages)
1 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-27
(1 page)
1 March 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-27
(1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
22 December 2011Annual return made up to 14 December 2011 with a full list of shareholders
Statement of capital on 2011-12-22
  • GBP 2
(3 pages)
22 December 2011Annual return made up to 14 December 2011 with a full list of shareholders
Statement of capital on 2011-12-22
  • GBP 2
(3 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 January 2011Statement of capital following an allotment of shares on 30 September 2010
  • GBP 1
(3 pages)
23 January 2011Statement of capital following an allotment of shares on 30 September 2010
  • GBP 1
(3 pages)
23 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
23 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (3 pages)
21 May 2010Appointment of Mr Hugo Heathcote as a director (2 pages)
21 May 2010Appointment of Mr Hugo Heathcote as a director (2 pages)
10 February 2010Appointment of Mr Matthew Ismay Field as a director (2 pages)
10 February 2010Termination of appointment of Hugo Heathcote as a director (1 page)
10 February 2010Termination of appointment of Hugo Heathcote as a director (1 page)
10 February 2010Termination of appointment of Hugo Heathcote as a director (1 page)
10 February 2010Appointment of Mr Matthew Ismay Field as a director (2 pages)
10 February 2010Termination of appointment of Hugo Heathcote as a director (1 page)
17 December 2009Termination of appointment of John Cowdry as a director (1 page)
17 December 2009Appointment of Hugo Heathcote as a director (2 pages)
17 December 2009Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
17 December 2009Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
17 December 2009Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 17 December 2009 (1 page)
17 December 2009Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 17 December 2009 (1 page)
17 December 2009Termination of appointment of John Cowdry as a director (1 page)
17 December 2009Appointment of Hugo Heathcote as a director (2 pages)
14 December 2009Incorporation (34 pages)
14 December 2009Incorporation (34 pages)