Company NameLambeth Enterprise Limited
Company StatusDissolved
Company Number07804938
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 October 2011(12 years, 6 months ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Winslow Bernard Green
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coop Centre 11 Mowell Street
Lambeth
London
SW9 6BG
Director NameMs Juneary Raymond
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coop Centre 11 Mowll Street
London
SW9 6BG
Director NameMr Devon Thomas
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coop Centre 11 Mowll Street
London
SW9 6BG
Secretary NameMr Winslow Green
StatusResigned
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coop Centre 11 Mowll Street
London
SW9 6BG

Location

Registered AddressThe Coop Centre
11 Mowll Street
London
SW9 6BG
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
28 October 2014Voluntary strike-off action has been suspended (1 page)
28 October 2014Voluntary strike-off action has been suspended (1 page)
30 May 2014Termination of appointment of Devon Thomas as a director on 23 May 2014 (1 page)
30 May 2014Termination of appointment of Devon Thomas as a director on 23 May 2014 (1 page)
9 April 2014Termination of appointment of Winslow Green as a secretary on 9 April 2014 (1 page)
9 April 2014Termination of appointment of Winslow Bernard Green as a director on 9 April 2014 (1 page)
9 April 2014Termination of appointment of Winslow Green as a secretary on 9 April 2014 (1 page)
9 April 2014Termination of appointment of Winslow Bernard Green as a director on 9 April 2014 (1 page)
9 April 2014Termination of appointment of Juneary Raymond as a director on 9 April 2014 (1 page)
9 April 2014Termination of appointment of Winslow Bernard Green as a director on 9 April 2014 (1 page)
9 April 2014Termination of appointment of Juneary Raymond as a director on 9 April 2014 (1 page)
9 April 2014Termination of appointment of Juneary Raymond as a director on 9 April 2014 (1 page)
9 April 2014Termination of appointment of Winslow Green as a secretary on 9 April 2014 (1 page)
24 January 2014Voluntary strike-off action has been suspended (1 page)
24 January 2014Voluntary strike-off action has been suspended (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
4 November 2013Application to strike the company off the register (3 pages)
4 November 2013Application to strike the company off the register (3 pages)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013Annual return made up to 11 October 2012 no member list (3 pages)
22 January 2013Director's details changed (2 pages)
22 January 2013Annual return made up to 11 October 2012 no member list (3 pages)
22 January 2013Director's details changed (2 pages)
21 January 2013Director's details changed for Mr Wimslow Green on 21 January 2013 (2 pages)
21 January 2013Director's details changed for Mr Wimslow Green on 21 January 2013 (2 pages)
21 January 2013Director's details changed for Ms Juneary Raymond on 21 January 2013 (2 pages)
21 January 2013Director's details changed for Ms Juneary Raymond on 21 January 2013 (2 pages)
21 January 2013Director's details changed for Mr Devon Thomas on 21 January 2013 (2 pages)
21 January 2013Director's details changed for Mr Devon Thomas on 21 January 2013 (2 pages)
23 April 2012Registered office address changed from The Coop Centre 11 Mowell Street London SW9 6BG England on 23 April 2012 (1 page)
23 April 2012Secretary's details changed for Mr Wimslow Green on 21 April 2012 (1 page)
23 April 2012Secretary's details changed for Mr Wimslow Green on 21 April 2012 (1 page)
23 April 2012Registered office address changed from The Coop Centre 11 Mowell Street London SW9 6BG England on 23 April 2012 (1 page)
11 October 2011Incorporation (21 pages)
11 October 2011Incorporation (21 pages)