LORDWILL IMPORT LIMITED
Status | DISSOLVED |
Company No. | 04425740 |
Category | Private Limited Company |
Incorporated | 26 Apr 2002 |
Age | 22 years, 1 month, 19 days |
Jurisdiction | England Wales |
Dissolution | 03 Jul 2012 |
Years | 11 years, 11 months, 12 days |
SUMMARY
LORDWILL IMPORT LIMITED is an dissolved private limited company with number 04425740. It was incorporated 22 years, 1 month, 19 days ago, on 26 April 2002 and it was dissolved 11 years, 11 months, 12 days ago, on 03 July 2012. The company address is 9 Perseverance Works 9 Perseverance Works, London, E2 8DD, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 03 Jul 2012
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Mar 2012
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 30 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 01 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-01
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change registered office address company with date old address
Date: 12 Jan 2011
Action Date: 12 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-12
Old address: Suite 12 43 Bedford Street Covent Garden London WC2E 9HA England
Documents
Change registered office address company with date old address
Date: 09 Sep 2010
Action Date: 09 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-09
Old address: 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom
Documents
Change registered office address company with date old address
Date: 09 Sep 2010
Action Date: 09 Sep 2010
Category: Address
Type: AD01
Old address: 9 Perseverance Works Kingsland Road London E2 8DD Uk
Change date: 2010-09-09
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 07 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-07
Documents
Change corporate secretary company with change date
Date: 07 Jun 2010
Action Date: 07 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Interstatus Limited
Change date: 2010-06-07
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 07 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-07
Officer name: Mr Nikolay Feonov
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Resolution
Date: 15 Jan 2010
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 15 Jan 2010
Category: Change-of-name
Type: CONNOT
Documents
Certificate change of name company
Date: 24 Dec 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed chemical industry corporation LIMITED\certificate issued on 24/12/09
Documents
Resolution
Date: 11 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed interstatus LIMITED
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/09; full list of members
Documents
Legacy
Date: 19 May 2009
Category: Officers
Type: 288a
Description: Director appointed mr nikolay feonov
Documents
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/09; full list of members
Documents
Legacy
Date: 14 May 2009
Category: Address
Type: 287
Description: Registered office changed on 14/05/2009 from suite 12 456-458 strand london WC2R 0DZ
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director secretarial corporation LIMITED
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary sarah brown
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/08; full list of members
Documents
Legacy
Date: 24 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 24/04/2008 from, suite 22, 95 wilton road, london, SW1V 1BZ
Documents
Legacy
Date: 04 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 31 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 10 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 04 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 21 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/04; full list of members
Documents
Legacy
Date: 19 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/03; full list of members
Documents
Legacy
Date: 25 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 16/10/02 from: 157 west end lane, london, NW6 2LG
Documents
Legacy
Date: 06 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
22 ORCHARD GROVE,MANCHESTER,M20 2LB
Number: | 07111455 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMONWEALTH ACADEMY OF EDUCATION, SCIENCE AND ARTS LTD
9 OFFORD CLOSE,LONDON,N17 0TE
Number: | 11723227 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BIZ - HUB BELASIS HALL TECHNOLOGY PARK,BILLINGHAM,TS23 4EA
Number: | 08611234 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11879211 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MEADWAY PARK,GERRARDS CROSS,SL9 7NN
Number: | 04265636 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SEVENSCORE FARM COTTAGES,RAMSGATE,CT12 5DN
Number: | 05699879 |
Status: | ACTIVE |
Category: | Private Limited Company |