Company NameLa Maison Du Lac Limited
Company StatusDissolved
Company Number07202096
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)
Dissolution Date13 September 2017 (6 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Steven Edward Rawlings
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Philip David Broider
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Nick Kell
Date of BirthNovember 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed18 March 2016(5 years, 12 months after company formation)
Appointment Duration1 month, 1 week (resigned 26 April 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address150 Aldersgate Street
London
EC1A 4AB

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

29k at £0.02Steven Edward Rawlings
58.00%
Ordinary
2.5k at £0.02Richard Green
5.00%
Ordinary
6.5k at £0.02Paul King
13.00%
Ordinary
6.5k at £0.02Philip Broider
13.00%
Ordinary
5.5k at £0.02Carol King
11.00%
Ordinary

Financials

Year2014
Turnover£112,880
Net Worth£249,585
Cash£388
Current Liabilities£146,054

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

21 October 2013Delivered on: 24 October 2013
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Particulars: F/H 1 king george close romford essex t/no EGL420670. Notification of addition to or amendment of charge.
Outstanding
23 February 2011Delivered on: 25 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 king george close, romford, essex t/no EGL420670 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

13 September 2017Final Gazette dissolved following liquidation (1 page)
13 September 2017Final Gazette dissolved following liquidation (1 page)
13 June 2017Return of final meeting in a members' voluntary winding up (9 pages)
13 June 2017Return of final meeting in a members' voluntary winding up (9 pages)
26 April 2016Termination of appointment of Nick Kell as a director on 26 April 2016 (1 page)
26 April 2016Termination of appointment of Nick Kell as a director on 26 April 2016 (1 page)
26 April 2016Termination of appointment of Philip David Broider as a director on 26 April 2016 (1 page)
26 April 2016Termination of appointment of Philip David Broider as a director on 26 April 2016 (1 page)
11 April 2016Registered office address changed from C/O Mr Nick Kell the Gateway Centre 66 Lancaster Street London SE1 0RZ England to 150 Aldersgate Street London EC1A 4AB on 11 April 2016 (2 pages)
11 April 2016Registered office address changed from C/O Mr Nick Kell the Gateway Centre 66 Lancaster Street London SE1 0RZ England to 150 Aldersgate Street London EC1A 4AB on 11 April 2016 (2 pages)
8 April 2016Declaration of solvency (3 pages)
8 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-24
(1 page)
8 April 2016Appointment of a voluntary liquidator (1 page)
8 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-24
(1 page)
8 April 2016Declaration of solvency (3 pages)
8 April 2016Appointment of a voluntary liquidator (1 page)
4 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 999.98
(5 pages)
4 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 999.98
(5 pages)
18 March 2016Appointment of Mr Nicky Kell as a director on 18 March 2016 (2 pages)
18 March 2016Appointment of Mr Nicky Kell as a director on 18 March 2016 (2 pages)
4 March 2016Satisfaction of charge 1 in full (2 pages)
4 March 2016Satisfaction of charge 072020960002 in full (1 page)
4 March 2016Satisfaction of charge 072020960002 in full (1 page)
4 March 2016Satisfaction of charge 1 in full (2 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
10 April 2015Registered office address changed from C/O P.D.Broider 1 King George Close Romford Essex RM7 7LS to C/O Mr Nick Kell the Gateway Centre 66 Lancaster Street London SE1 0RZ on 10 April 2015 (1 page)
10 April 2015Registered office address changed from C/O P.D.Broider 1 King George Close Romford Essex RM7 7LS to C/O Mr Nick Kell the Gateway Centre 66 Lancaster Street London SE1 0RZ on 10 April 2015 (1 page)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 999.98
(4 pages)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 999.98
(4 pages)
29 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
29 October 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
28 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 999.98
(4 pages)
28 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 999.98
(4 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
12 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
24 October 2013Registration of charge 072020960002 (55 pages)
24 October 2013Registration of charge 072020960002 (55 pages)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
17 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
13 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
19 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
19 April 2011Director's details changed for Mr Philip David Broider on 19 April 2011 (2 pages)
19 April 2011Registered office address changed from 10-12 Russell Square Russell Square London WC1B 5LF England on 19 April 2011 (1 page)
19 April 2011Director's details changed for Mr Steven Edward Rawlings on 19 April 2011 (2 pages)
19 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
19 April 2011Director's details changed for Mr Philip David Broider on 19 April 2011 (2 pages)
19 April 2011Director's details changed for Mr Steven Edward Rawlings on 19 April 2011 (2 pages)
19 April 2011Registered office address changed from 10-12 Russell Square Russell Square London WC1B 5LF England on 19 April 2011 (1 page)
25 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 November 2010Statement of capital following an allotment of shares on 10 September 2010
  • GBP 1,000
(3 pages)
29 November 2010Statement of capital following an allotment of shares on 10 September 2010
  • GBP 1,000
(3 pages)
25 March 2010Incorporation (24 pages)
25 March 2010Incorporation (24 pages)