Company NameL & J Ironman Hastings Limited
Company StatusDissolved
Company Number07770731
CategoryPrivate Limited Company
Incorporation Date12 September 2011(12 years, 7 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Jack Edward James Buckley
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Director NameMrs Jacqueline Pauline Ironman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(10 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 02 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 19 Mitre Bridge Ind Estate
Mitre Way
London
W10 6AU
Director NameMr Leslie James Ironman
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(10 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (closed 02 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19 Mitre Bridge Ind Estate
Mitre Way
London
W10 6AU
Director NameMr Sonny Elliott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ

Location

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

Shareholders

40 at £1Jacqueline Pauline Ironman
40.00%
Ordinary
40 at £1Leslie James Ironman
40.00%
Ordinary
20 at £1Jack Edward James Buckley
20.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
16 April 2014Compulsory strike-off action has been discontinued (1 page)
16 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
11 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
11 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(5 pages)
29 November 2012Annual return made up to 12 September 2012 with a full list of shareholders (7 pages)
29 November 2012Annual return made up to 12 September 2012 with a full list of shareholders (7 pages)
20 September 2012Termination of appointment of Sonny Elliott as a director (1 page)
20 September 2012Termination of appointment of Sonny Elliott as a director (1 page)
3 August 2012Appointment of Mr Leslie James Ironman as a director (2 pages)
3 August 2012Appointment of Mrs Jacqueline Pauline Ironman as a director (2 pages)
3 August 2012Appointment of Mrs Jacqueline Pauline Ironman as a director (2 pages)
3 August 2012Appointment of Mr Leslie James Ironman as a director (2 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 February 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
15 February 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
14 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 February 2012Previous accounting period shortened from 30 September 2012 to 31 December 2011 (1 page)
7 February 2012Previous accounting period shortened from 30 September 2012 to 31 December 2011 (1 page)
16 December 2011Director's details changed for Mr Jack Edward James Buckley on 16 December 2011 (2 pages)
16 December 2011Director's details changed for Mr Sonny Elliott on 16 December 2011 (2 pages)
16 December 2011Registered office address changed from 8 Godwin Road Hastings TN35 5JR United Kingdom on 16 December 2011 (1 page)
16 December 2011Director's details changed for Mr Sonny Elliott on 16 December 2011 (2 pages)
16 December 2011Director's details changed for Mr Jack Edward James Buckley on 16 December 2011 (2 pages)
16 December 2011Registered office address changed from 8 Godwin Road Hastings TN35 5JR United Kingdom on 16 December 2011 (1 page)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)