Company NameJohn Lawrence Antiques Limited
Company StatusDissolved
Company Number08034413
CategoryPrivate Limited Company
Incorporation Date17 April 2012(12 years ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)
Previous NameAlpha Antiques Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMr John Daniel Lawrence
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2012(1 week after company formation)
Appointment Duration6 years, 4 months (closed 04 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address48 Mowbray Road
Edgware
Middlesex
HA8 8JQ
Director NameTerence Raymond Nudds
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2012(1 week after company formation)
Appointment Duration6 years, 4 months (closed 04 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Bluebridge Road
Brookmans Park
Hatfield
Herts
AL9 7SB
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.johnlawrenceantiques.com/

Location

Registered AddressAlpha House 176a High Street
Barnet
Herts
EN5 5SZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

1 at £1John Lawrence
50.00%
Ordinary
1 at £1Terence Nudds
50.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

27 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
28 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
15 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
7 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
23 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
30 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
15 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
10 May 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
15 January 2013Company name changed alpha antiques LIMITED\certificate issued on 15/01/13
  • RES15 ‐ Change company name resolution on 2013-01-15
  • NM01 ‐ Change of name by resolution
(3 pages)
22 June 2012Appointment of Mr John Daniel Lawrence as a director (3 pages)
22 June 2012Termination of appointment of Michael Holder as a director (2 pages)
7 June 2012Appointment of Terence Raymond Nudds as a director (3 pages)
7 June 2012Statement of capital following an allotment of shares on 24 April 2012
  • GBP 2
(4 pages)
1 May 2012Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 1 May 2012 (2 pages)
1 May 2012Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 1 May 2012 (2 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)