LAIM COMMUNICATION SERVICES LIMITED

LAIM COMMUNICATION SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameLAIM COMMUNICATION SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03260671
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LAIM COMMUNICATION SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LAIM COMMUNICATION SERVICES LIMITED located?

    Registered Office Address
    22 Eastcheap
    2nd Floor
    EC3M 1EU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LAIM COMMUNICATION SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRADEFASHION (UK) LIMITEDOct 08, 1996Oct 08, 1996

    What are the latest accounts for LAIM COMMUNICATION SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for LAIM COMMUNICATION SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LAIM COMMUNICATION SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Termination of appointment of Susan Tanya Lisette Reilly as a director on Jan 23, 2015

    1 pagesTM01

    Secretary's details changed for P & T Secretaries Limited on Dec 03, 2014

    1 pagesCH04

    Appointment of Ms Nancy Bennett as a director on Jan 23, 2015

    2 pagesAP01

    Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on Dec 03, 2014

    1 pagesAD01

    Annual return made up to Oct 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2014

    Statement of capital on Oct 08, 2014

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Oct 08, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 18, 2013

    Statement of capital on Oct 18, 2013

    • Capital: GBP 1,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Oct 08, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Oct 08, 2011 with full list of shareholders

    5 pagesAR01

    Amended accounts made up to Dec 31, 2008

    3 pagesAAMD

    Amended accounts made up to Dec 31, 2007

    3 pagesAAMD

    Amended accounts made up to Dec 31, 2010

    3 pagesAAMD

    Amended accounts made up to Dec 31, 2009

    3 pagesAAMD

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Certificate of change of name

    Company name changed tradefashion (uk) LIMITED\certificate issued on 23/03/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 23, 2011

    Change company name resolution on Mar 23, 2011

    RES15
    change-of-nameMar 23, 2011

    Change of name by resolution

    NM01

    Registered office address changed from * 62 Priory Road Romford Essex RM3 9AP United Kingdom* on Feb 25, 2011

    1 pagesAD01

    Appointment of P & T Secretaries Limited as a secretary

    2 pagesAP04

    Termination of appointment of Woodford Services Limited as a secretary

    1 pagesTM02

    Who are the officers of LAIM COMMUNICATION SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    P & T SECRETARIES LIMITED
    Eastcheap
    2nd Floor
    EC3M 1EU London
    22
    United Kingdom
    Secretary
    Eastcheap
    2nd Floor
    EC3M 1EU London
    22
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3648406
    69285540001
    BENNETT, Nancy, Ms.
    Shongweni Street
    Lakefield X55
    Benoni 1501
    15
    South Africa
    Director
    Shongweni Street
    Lakefield X55
    Benoni 1501
    15
    South Africa
    South AfricaBritish181529560001
    FOCUS SECRETARIES LIMITED
    15 Stratton Street
    W1J 8LQ London
    Secretary
    15 Stratton Street
    W1J 8LQ London
    104614350002
    P & T SECRETARIES LIMITED
    22 Buckingham Gate
    SW1E 6LB London
    4th Floor
    Secretary
    22 Buckingham Gate
    SW1E 6LB London
    4th Floor
    69285540001
    SCEPTRE CONSULTANTS LIMITED
    6 Babmaes Street
    SW1Y 6HD London
    Secretary
    6 Babmaes Street
    SW1Y 6HD London
    32627710003
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    WOODFORD SERVICES LIMITED
    The Shrubberies George Lane
    South Woodford
    E18 1BG London
    3
    United Kingdom
    Secretary
    The Shrubberies George Lane
    South Woodford
    E18 1BG London
    3
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06926837
    139830500001
    BRADLEY, Peter George
    92 Heron Way
    RM14 1EF Upminster
    Essex
    Director
    92 Heron Way
    RM14 1EF Upminster
    Essex
    United KingdomBritish69210030001
    DE CARTERET, Amanda Jayne
    Clos De Verger
    Sark
    GY9 0SB Guernsey
    Director
    Clos De Verger
    Sark
    GY9 0SB Guernsey
    British62551350001
    REILLY, Susan Tanya Lisette
    Yonge Close
    Boreham
    CM3 3GY Chelmsford
    1
    Essex
    Director
    Yonge Close
    Boreham
    CM3 3GY Chelmsford
    1
    Essex
    EnglandBritish104777420002
    STOKES, Matthew Charles
    Golden Sands No 5
    PO BOX 500462
    Mankhol
    Flat No 5117
    Dubai
    United Arab Emirates
    Director
    Golden Sands No 5
    PO BOX 500462
    Mankhol
    Flat No 5117
    Dubai
    United Arab Emirates
    UaeBritish106495240042
    STOKES, Philip Murray
    Rose Cottage
    GY9 0SA Sark
    Channel Islands
    Director
    Rose Cottage
    GY9 0SA Sark
    Channel Islands
    British50987390001
    STOKES, Veronica Joan
    Rose Cottage
    GY9 0SA Sark
    Channel Islands
    Director
    Rose Cottage
    GY9 0SA Sark
    Channel Islands
    British50987360001
    WOOD, Sian Amanda
    Apartment 14
    8 Florinis Street
    Nicosia 1065
    Cyprus
    Director
    Apartment 14
    8 Florinis Street
    Nicosia 1065
    Cyprus
    British73519610001
    AIF MANAGEMENT LIMITED
    62 Priory Road
    Noak Hill
    RM3 9AP Romford
    Essex
    Director
    62 Priory Road
    Noak Hill
    RM3 9AP Romford
    Essex
    126023940001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001
    GLOBSERVICES LIMITED
    1 Berkeley Street
    W1J 8DJ London
    Director
    1 Berkeley Street
    W1J 8DJ London
    114570700001

    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