LME DESIGN AUTOMATION LIMITED

LME DESIGN AUTOMATION LIMITED

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

    Company NameLME DESIGN AUTOMATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03853165
    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 LME DESIGN AUTOMATION LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is LME DESIGN AUTOMATION LIMITED located?

    Registered Office Address
    Forest Lodge
    Chilworth Drove Chilworth
    SO16 7JH Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LME DESIGN AUTOMATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for LME DESIGN AUTOMATION LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LME DESIGN AUTOMATION 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

    Annual return made up to Oct 05, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2013

    Statement of capital on Oct 07, 2013

    • Capital: GBP 96.58
    SH01

    Accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Oct 05, 2012 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to Oct 05, 2011 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Oct 05, 2010 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2009

    3 pagesAA

    Accounts made up to Dec 31, 2008

    3 pagesAA

    Annual return made up to Oct 05, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Andrew David Brown on Oct 12, 2009

    2 pagesCH01

    Director's details changed for Dr Mark Zwolinski on Oct 12, 2009

    2 pagesCH01

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    3 pagesAA

    Accounts made up to Dec 31, 2006

    3 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2005

    3 pagesAA

    Accounts made up to Dec 31, 2004

    3 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    2 pages288a

    Who are the officers of LME DESIGN AUTOMATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Andrew David
    Forest Lodge Chilworth Drove
    Chilworth
    SO16 7JH Southampton
    Secretary
    Forest Lodge Chilworth Drove
    Chilworth
    SO16 7JH Southampton
    British20763280002
    BROWN, Andrew David
    Forest Lodge Chilworth Drove
    Chilworth
    SO16 7JH Southampton
    Director
    Forest Lodge Chilworth Drove
    Chilworth
    SO16 7JH Southampton
    United KingdomBritish20763280002
    ZWOLINSKI, Mark, Dr
    17 Spring Crescent
    SO17 2FZ Southampton
    Hampshire
    Director
    17 Spring Crescent
    SO17 2FZ Southampton
    Hampshire
    United KingdomBritish103777100001
    DYDE, Stephen David
    57 Evans Road
    Eynsham
    OX29 4QU Witney
    Oxfordshire
    Secretary
    57 Evans Road
    Eynsham
    OX29 4QU Witney
    Oxfordshire
    British64722680003
    LEWIS, Geoffrey Howard
    The Heath
    Stoke Hill, Stoke
    SP11 0LS Andover
    Hampshire
    Secretary
    The Heath
    Stoke Hill, Stoke
    SP11 0LS Andover
    Hampshire
    British70217100001
    DYDE, Stephen David
    57 Evans Road
    Eynsham
    OX29 4QU Witney
    Oxfordshire
    Director
    57 Evans Road
    Eynsham
    OX29 4QU Witney
    Oxfordshire
    British64722680003
    LEWIS, Geoffrey Howard
    The Heath
    Stoke Hill, Stoke
    SP11 0LS Andover
    Hampshire
    Director
    The Heath
    Stoke Hill, Stoke
    SP11 0LS Andover
    Hampshire
    United KingdomBritish70217100001
    MORGAN, Bernard Owen
    2 Marwell
    TN16 1SB Westerham
    Kent
    Director
    2 Marwell
    TN16 1SB Westerham
    Kent
    United KingdomBritish63556340002
    PETERS, Colin Leslie
    Oakbourne House
    Bucklebury Common
    RG7 6QB Reading
    Berks
    Director
    Oakbourne House
    Bucklebury Common
    RG7 6QB Reading
    Berks
    British15445330001
    TREANOR, Jon
    Craven House
    24 Lady Place
    OX14 4FB Sutton Courtenay
    Oxfordshire
    Director
    Craven House
    24 Lady Place
    OX14 4FB Sutton Courtenay
    Oxfordshire
    British72123670003
    WILLIAMS, Alan Christopher, Dr
    88 Newlands Avenue
    SO15 5ES Southampton
    Hampshire
    Director
    88 Newlands Avenue
    SO15 5ES Southampton
    Hampshire
    British70777570002

    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