Company NameLNM Fibrous Plastering Limited
Company StatusDissolved
Company Number07125186
CategoryPrivate Limited Company
Incorporation Date14 January 2010(14 years, 3 months ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameNathan Copping
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2010(same day as company formation)
RoleFibrous Plasterer
Country of ResidenceUnited Kingdom
Correspondence Address16 Fairlop Road
Barkingside
Ilford
Essex
IG6 2EF
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address8 Castleview Gardens
Gants Hill
Ilford
Essex
IG1 3QB
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
8 March 2013Compulsory strike-off action has been suspended (1 page)
8 March 2013Compulsory strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2012Annual return made up to 14 January 2012
Statement of capital on 2012-03-01
  • GBP 1
(14 pages)
1 March 2012Annual return made up to 14 January 2012
Statement of capital on 2012-03-01
  • GBP 1
(14 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (14 pages)
18 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (14 pages)
20 January 2010Appointment of Nathan Copping as a director (1 page)
20 January 2010Appointment of Nathan Copping as a director (1 page)
14 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
14 January 2010Termination of appointment of Graham Cowan as a director (1 page)
14 January 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 14 January 2010 (1 page)
14 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
14 January 2010Termination of appointment of Graham Cowan as a director (1 page)
14 January 2010Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 14 January 2010 (1 page)