LIFT COMPONENTS LIMITED

Building 5 Chiswick Park Ground Floor Building 5 Chiswick Park Ground Floor, London, W4 5YA
StatusDISSOLVED
Company No.00154755
CategoryPrivate Limited Company
Incorporated01 May 1919
Age105 years, 15 days
JurisdictionEngland Wales
Dissolution07 Apr 2015
Years9 years, 1 month, 9 days

SUMMARY

LIFT COMPONENTS LIMITED is an dissolved private limited company with number 00154755. It was incorporated 105 years, 15 days ago, on 01 May 1919 and it was dissolved 9 years, 1 month, 9 days ago, on 07 April 2015. The company address is Building 5 Chiswick Park Ground Floor Building 5 Chiswick Park Ground Floor, London, W4 5YA.



Company Fillings

Gazette dissolved voluntary

Date: 07 Apr 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 23 Dec 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Dec 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Statement of companys objects

Date: 25 Nov 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bjoern Molzahn

Termination date: 2014-10-10

Documents

View document PDF

Legacy

Date: 19 Nov 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Capital

Type: SH19

Capital : 1.27 GBP

Date: 2014-11-19

Documents

View document PDF

Legacy

Date: 19 Nov 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 12/11/14

Documents

View document PDF

Resolution

Date: 19 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsay Harvey

Termination date: 2014-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-10

Officer name: Mr Evan Francis Smith

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-10

Officer name: Christian Bruno Jean Idczak

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2014

Action Date: 10 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-10

Officer name: Rajinder Singh Kullar

Documents

View document PDF

Accounts with made up date

Date: 03 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2014

Action Date: 24 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lindsay Harvey

Change date: 2014-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2013

Action Date: 30 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bjoern Molzahn

Appointment date: 2013-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2013

Action Date: 30 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Terence George Laurence

Termination date: 2013-11-30

Documents

View document PDF

Accounts with made up date

Date: 19 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2013

Action Date: 06 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-06

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2013

Action Date: 01 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lindsay Harvey

Change date: 2013-06-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Oct 2012

Action Date: 19 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Caroline Emma Clarke Kirk

Appointment date: 2012-10-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Oct 2012

Action Date: 18 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-10-18

Officer name: Carolyn Pate

Documents

View document PDF

Accounts with made up date

Date: 31 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2012

Action Date: 06 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-06

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Sep 2011

Action Date: 13 Sep 2011

Category: Address

Type: AD01

Old address: Chiswick Park Ground Floor Building 5 566 Chiswick High Road London W4 5YA United Kingdom

Change date: 2011-09-13

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Sep 2011

Action Date: 09 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-09

Old address: Ground Floor Building 5 566 Chiswick High Road London W4 5YA United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Sep 2011

Action Date: 08 Sep 2011

Category: Address

Type: AD01

Old address: The Otis Building 187 Twyford Abbey Road London NW10 7DG

Change date: 2011-09-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2011

Action Date: 06 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-06

Documents

View document PDF

Accounts with made up date

Date: 19 May 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Resolution

Date: 19 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 11 May 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Carolyn Pate

Documents

View document PDF

Termination director company with name

Date: 22 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Smart

Documents

View document PDF

Termination secretary company with name

Date: 22 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gregory Smart

Documents

View document PDF

Appoint person director company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Terence George Laurence

Documents

View document PDF

Accounts with made up date

Date: 19 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2010

Action Date: 06 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-06

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 06 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-06

Officer name: Mr Lindsay Harvey

Documents

View document PDF

Accounts with made up date

Date: 25 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director didier michaud daniel

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr lindsay harvey

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/07; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 18 Jul 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 16 Jun 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Accounts with made up date

Date: 17 Aug 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/04; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 11 Jul 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 11 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/03; no change of members

Documents

View document PDF

Legacy

Date: 15 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Jul 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 13 Jul 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 13 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/01; no change of members

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2000

Category: Annual-return

Type: 363a

Description: Return made up to 03/03/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 21 Jun 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 21 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 06/06/00; no change of members

Documents

View document PDF

Legacy

Date: 07 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 07/03/00 from: the otis building 43-49 clapham road london SW9 0JZ

Documents

View document PDF

Legacy

Date: 11 Mar 1999

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/99; no change of members

Documents

View document PDF

Accounts with made up date

Date: 11 Mar 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 21 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 24/06/98; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Jul 1998

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Legacy

Date: 09 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 30 Oct 1997

Action Date: 30 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-30

Documents

View document PDF

Legacy

Date: 30 Oct 1997

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/97; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 30 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Oct 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Oct 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Oct 1997

Category: Address

Type: 287

Description: Registered office changed on 30/10/97 from: 123 abbey lane leicester leicestershire LE4 5QX

Documents

View document PDF

Accounts with made up date

Date: 03 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 20 Dec 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Dec 1996

Category: Address

Type: 287

Description: Registered office changed on 04/12/96 from: abbey works weedon road northampton NN5 5BT

Documents

View document PDF

Legacy

Date: 04 Dec 1996

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 30/11

Documents

View document PDF

Legacy

Date: 24 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/96; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jun 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jun 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/95; no change of members

Documents

View document PDF

Accounts with made up date

Date: 02 Aug 1995

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 06 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/94; no change of members

Documents

View document PDF

Legacy

Date: 06 Sep 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

GRAND PROPERTIES INVESTMENTS LTD

C/O WHITESIDE & DAVIES,SALFORD,M6 6DE

Number:11033148
Status:ACTIVE
Category:Private Limited Company

IN TOUCH BUSINESS SERVICES LIMITED

3 HARDMAN SQUARE,MANCHESTER,M3 3EB

Number:11834760
Status:ACTIVE
Category:Private Limited Company

RATIO PROPERTIES LIMITED

HANOVER HOUSE, 30-32,MANCHESTER,M1 4FD

Number:10337173
Status:ACTIVE
Category:Private Limited Company

RIGHT HAND MAN LIMITED

3 TURNBERRY CLOSE, TINGLEY,WEST YORKSHIRE,WF3 1AH

Number:05883480
Status:ACTIVE
Category:Private Limited Company

SACH DEVGON PHOTOGRAPHY LIMITED

22 TACHBROOK ROAD,FELTHAM,TW14 9NX

Number:10835934
Status:ACTIVE
Category:Private Limited Company

THE FITZHERBERT SCOTTISH LIMITED PARTNERSHIP

QUARTERMILE ONE, 15,EDINBURGH,EH3 9EP

Number:SL006252
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source