Company NameLawnfest Limited
Company StatusDissolved
Company Number08452801
CategoryPrivate Limited Company
Incorporation Date20 March 2013(11 years, 1 month ago)
Dissolution Date14 July 2015 (8 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Mohamed Al Fayed
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityEgyptian
StatusClosed
Appointed20 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Park Lane
London
W1K 1NA
Director NameMs Camilla Karina Fayed
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Park Lane
London
W1K 1NA
Secretary NameMr Robert Fallowfield
StatusClosed
Appointed20 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address31 Chingford Avenue
London
E4 6RJ
Director NameMs Susan Jean Mathis
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Cranley Gardens
Muswell Hill
London
N10 3AG
Director NameJacqueline Quinn
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2013(5 days after company formation)
Appointment Duration10 months (resigned 22 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Park Lane
London
W1K 1NA

Location

Registered AddressSuite 5 55 Park Lane
London
W1K 1NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1.8k at £1Mohamed Al Fayed
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
24 March 2015Application to strike the company off the register (3 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,840
(5 pages)
13 January 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 1,000
(4 pages)
6 September 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
11 August 2014Termination of appointment of Susan Jean Mathis as a director on 2 July 2014 (2 pages)
11 August 2014Termination of appointment of Susan Jean Mathis as a director on 2 July 2014 (2 pages)
24 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(6 pages)
30 January 2014Termination of appointment of Jacqueline Quinn as a director (2 pages)
22 August 2013Registered office address changed from 55 Park Lane London E4 6RJ United Kingdom on 22 August 2013 (2 pages)
9 April 2013Appointment of Jacqueline Quinn as a director (3 pages)
20 March 2013Incorporation (46 pages)