LONDON LOTUS CENTRE LIMITED
Overview
| Company Name | LONDON LOTUS CENTRE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00882448 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LONDON LOTUS CENTRE LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is LONDON LOTUS CENTRE LIMITED located?
| Registered Office Address | Melton Court Old Brompton Road SW7 3TD London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LONDON LOTUS CENTRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| LONDON LOTUS SERVICE CENTRE LIMITED | Oct 19, 1989 | Oct 19, 1989 |
| L.S.C.SERVICE CENTRE LIMITED | Jun 29, 1966 | Jun 29, 1966 |
What are the latest accounts for LONDON LOTUS CENTRE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2021 |
What are the latest filings for LONDON LOTUS CENTRE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Jun 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 1 pages | AA | ||||||||||
Appointment of Mr Wan Chan as a director on Mar 23, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Denise Grimston as a director on Mar 23, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 1 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 1 pages | AA | ||||||||||
Confirmation statement made on Jun 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Apr 30, 2019 to Jun 30, 2019 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2018 | 1 pages | AA | ||||||||||
Director's details changed for Mr Mehmet Dalman on May 14, 2016 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 1 pages | AA | ||||||||||
Notification of Hr Owen Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 18, 2017 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mrs Denise Grimston as a secretary on Jan 16, 2017 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 1 pages | AA | ||||||||||
Annual return made up to Jun 18, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Manish Patel as a director on Jun 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Vincent as a director on May 31, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of James David Seton Adams as a secretary on Sep 09, 2015 | 1 pages | TM02 | ||||||||||
Who are the officers of LONDON LOTUS CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRIMSTON, Denise | Secretary | Old Brompton Road SW7 3TD London Melton Court | 222926720001 | |||||||
| CHAN, Wan | Director | Old Brompton Road SW7 3TD London Melton Court | United Kingdom | Malaysian | 293946650001 | |||||
| DALMAN, Mehmet | Director | Old Brompton Road SW7 3TD London Melton Court | Monaco | British | 165774450003 | |||||
| GRIMSTON, Denise | Director | Old Brompton Road SW7 3TD London Melton Court | United Kingdom | British | 293945600001 | |||||
| PATEL, Manish | Director | Old Brompton Road SW7 3TD London Melton Court | England | British | 208069670001 | |||||
| ADAMS, James David Seton | Secretary | 87 Goodhart Way BR4 0ET West Wickham Kent | British | 73949100001 | ||||||
| BYRNE, Tracy | Secretary | 219a Saint Margarets Road TW1 1LU Twickenham Middlesex | British | 67587330001 | ||||||
| DODWELL, Juliet Mary | Secretary | 4 Slate Cottages High Lane Sheering CM22 7NT Bishops Stortford Hertfordshire | British | 43125570003 | ||||||
| DODWELL, Trevor Charles Martin | Secretary | Gillyflower House Polstead CO6 5AR Colchester Essex | British | 10946810001 | ||||||
| RUDGE, Peter John Harrington | Secretary | Ratcliffe House Essex Court SW13 0ER London | British | 11706290001 | ||||||
| DODWELL, Trevor Charles Martin | Director | Gillyflower House Polstead CO6 5AR Colchester Essex | United Kingdom | British | 10946810001 | |||||
| DOYLE, Joseph Andrew | Director | Old Brompton Road SW7 3TD London Melton Court | United Kingdom | British | 163580420001 | |||||
| DUNCAN, Andrew John | Director | Pilgrims Lane Chaldon CR3 5BH Caterham Hilltop Surrey United Kingdom | United Kingdom | British | 147741850001 | |||||
| EVANS, David George | Director | Stable Courtyard Chelwood Vachery TN22 3HR Millbrook Hill East Sussex | United Kingdom | British | 28033270002 | |||||
| FOSTER, Alan Townsend | Director | Potton Hall IP17 3EF Dunwich Suffolk | British | 11706320003 | ||||||
| JAGGAR, David Haddon | Director | 41 Penfold Way BN44 3PG Steyning West Sussex | United Kingdom | British | 33159470001 | |||||
| LANCASTER, Nicholas Ronald | Director | 14 Eaton Mews South SW1W 9HP London | United Kingdom | British | 43778470002 | |||||
| MCKENNA, Brian Patrick | Director | 22 Neptune Drive HP2 5QE Hemel Hempstead Hertfordshire | British | 28311460001 | ||||||
| RUDGE, Peter John Harrington | Director | Ratcliffe House Essex Court SW13 0ER London | British | 11706290001 | ||||||
| VINCENT, Graham | Director | Old Brompton Road SW7 3TD London Melton Court | England | British | 15223830001 | |||||
| WARREN, Michael | Director | 42 Blunts Wood Road RH16 1NB Haywards Heath West Sussex | England | British | 121640850002 |
Who are the persons with significant control of LONDON LOTUS CENTRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hr Owen Plc | Apr 06, 2016 | Old Brompton Road SW7 3TD London Melton Court England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LONDON LOTUS CENTRE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Nov 11, 1994 Delivered On Nov 14, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All present & future stock of used motor vehicles & all the companys right title & interest therein, all moneys payable under any insurance, all goods given in exchange. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 14, 1994 Delivered On Jul 20, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All monies from time to time owing to the company by lotus cars limited. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Jun 03, 1994 Delivered On Jun 09, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0