Company NameLothbury Associates Limited
Company StatusDissolved
Company Number07185653
CategoryPrivate Limited Company
Incorporation Date11 March 2010(14 years, 1 month ago)
Dissolution Date2 November 2013 (10 years, 5 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 NameMr Michael George Coats
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBybrook House Canterbury Road
Kennington
Ashford
Kent
TN24 9QA
Director NameEdward Oliver Peter Selby
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2011(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (closed 02 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Station Road
Beaconsfield
Buckinghamshire
HP9 1QL

Location

Registered AddressC/O Rsm Tenon Recovery Suite 3.3
3rd Floor 34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2013Final Gazette dissolved following liquidation (1 page)
2 November 2013Final Gazette dissolved following liquidation (1 page)
10 September 2013Court order insolvency:re oc replacement of liq (32 pages)
10 September 2013Court order INSOLVENCY:re oc replacement of liq (32 pages)
5 September 2013INSOLVENCY:re form 4.40 cease to act as liq (1 page)
5 September 2013Insolvency:re form 4.40 cease to act as liq (1 page)
5 September 2013Appointment of a voluntary liquidator (1 page)
5 September 2013Appointment of a voluntary liquidator (1 page)
2 August 2013Return of final meeting in a members' voluntary winding up (15 pages)
2 August 2013Return of final meeting in a members' voluntary winding up (15 pages)
4 October 2012Registered office address changed from C/O Rsm Tenon Recovery 34 Clarendon Road Watford Hertfordshire WD11 1JJ on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from C/O Rsm Tenon Recovery 34 Clarendon Road Watford Hertfordshire WD11 1JJ on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from C/O Rsm Tenon Recovery 34 Clarendon Road Watford Hertfordshire WD11 1JJ on 4 October 2012 (2 pages)
28 September 2012Declaration of solvency (3 pages)
28 September 2012Appointment of a voluntary liquidator (1 page)
28 September 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-17
(1 page)
28 September 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 September 2012Appointment of a voluntary liquidator (1 page)
28 September 2012Declaration of solvency (3 pages)
11 September 2012Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL United Kingdom on 11 September 2012 (2 pages)
11 September 2012Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL United Kingdom on 11 September 2012 (2 pages)
9 July 2012Annual return made up to 11 March 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 50,000
(4 pages)
9 July 2012Annual return made up to 11 March 2012 with a full list of shareholders
Statement of capital on 2012-07-09
  • GBP 50,000
(4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 November 2011Resolutions
  • RES13 ‐ Company business 27/10/2011
(1 page)
4 November 2011Resolutions
  • RES13 ‐ Company business 27/10/2011
(1 page)
2 November 2011Statement of capital following an allotment of shares on 27 October 2011
  • GBP 50,000
(3 pages)
2 November 2011Statement of capital following an allotment of shares on 27 October 2011
  • GBP 50,000
(3 pages)
3 May 2011Appointment of Edward Oliver Peter Selby as a director (2 pages)
3 May 2011Appointment of Edward Oliver Peter Selby as a director (2 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
11 March 2011Director's details changed for Michael George Coats on 21 February 2011 (2 pages)
11 March 2011Director's details changed for Michael George Coats on 21 February 2011 (2 pages)
11 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)