Company NameLavsham Limited
Company StatusDissolved
Company Number08874823
CategoryPrivate Limited Company
Incorporation Date4 February 2014(10 years, 2 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Directors

Director NameMr Graeme Benson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Secretary NameMr Jack Thomas Benson
StatusClosed
Appointed06 March 2014(1 month after company formation)
Appointment Duration1 year, 5 months (closed 11 August 2015)
RoleCompany Director
Correspondence AddressAnglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove, North Finchley
London
N12 0DR

Location

Registered AddressAnglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£15,055
Cash£12,971
Current Liabilities£5,272

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
13 April 2015Application to strike the company off the register (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 March 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 2
(3 pages)
10 March 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 2
(3 pages)
10 March 2014Appointment of Mr Jack Thomas Benson as a secretary (2 pages)
20 February 2014Current accounting period shortened from 28 February 2015 to 31 March 2014 (1 page)
20 February 2014Registered office address changed from Suite 444 Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 20 February 2014 (1 page)
20 February 2014Termination of appointment of Barbara Kahan as a director (1 page)
20 February 2014Appointment of Mr Graeme Benson as a director (2 pages)
4 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
4 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)