LAGEN LIMITED
Overview
| Company Name | LAGEN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04671924 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LAGEN LIMITED?
- Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is LAGEN LIMITED located?
| Registered Office Address | c/o D.STOKER & COMPANY Abacus House 367 Blandford Road BR3 4NW Beckenham Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LAGEN LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARD WISE LIMITED | Feb 20, 2003 | Feb 20, 2003 |
What are the latest accounts for LAGEN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2014 |
What is the status of the latest annual return for LAGEN LIMITED?
| Annual Return |
|
|---|
What are the latest filings for LAGEN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Feb 20, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Joseph Negal on May 01, 2012 | 3 pages | CH01 | ||||||||||
Director's details changed for Mrs Shirley Margaret Negal on Nov 29, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Anthony Bruce Desmond Negal on Nov 29, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Anthony Bruce Desmond Negal on Nov 29, 2013 | 1 pages | CH03 | ||||||||||
Registered office address changed from * C/O Mha Macintyre Hudson Pennant House 1-2 Napier Court Napier Road Reading Berkshire RG1 8BW United Kingdom* on Apr 04, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Feb 20, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Registered office address changed from * C/O Hmt Assurance Llp Pennant House 1 - 2 Napier Court Napier Road Reading Berkshire RG1 8BW United Kingdom* on Mar 20, 2013 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Feb 20, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Mr Anthony Bruce Desmond Negal on Jan 03, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Shirley Margaret Negal on Jan 03, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Registered office address changed from * 5 Fairmile Henley-on-Thames Oxfordshire RG9 2JR United Kingdom* on Sep 21, 2011 | 1 pages | AD01 | ||||||||||
Registered office address changed from * the Hub Station Road Henley-on-Thames Oxfordshire RG9 1AY United Kingdom* on Apr 06, 2011 | 1 pages | AD01 | ||||||||||
Registered office address changed from * 5 Fairmile Henley on Thames Oxfordshire RG9 2JR* on Mar 14, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 20, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 6 pages | AA | ||||||||||
Certificate of change of name Company name changed card wise LIMITED\certificate issued on 09/09/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 1 pages | CONNOT | ||||||||||
Who are the officers of LAGEN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NEGAL, Anthony Bruce Desmond | Secretary | Garden Road BR1 3LU Bromley 33 Kent England | Other | 136798440001 | ||||||
| NEGAL, Anthony Bruce Desmond | Director | Garden Road BR1 3LU Bromley 33 Kent England | England | British | 14121530007 | |||||
| NEGAL, Joseph David | Director | Randall Hill Road Wrotham TN15 7BN Sevenoaks 2 Kent England | United Kingdom | British | 108908390003 | |||||
| NEGAL, Shirley Margaret | Director | Garden Road BR1 3LU Bromley 33 Kent England | England | British | 76723420006 | |||||
| WARNER, Glenn Maurice | Director | 10 Pacific Close Neptune Park DA10 0LN Swanscombe Kent | England | British | 87532450001 | |||||
| WILSON, John | Secretary | 4 Court Meadow Wrotham TN15 7DP Sevenoaks Kent | British | 87754590001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||
| NEGAL, Benjamin | Director | 23 High Street ME1 3XD Wouldham Kent | British | 108908420001 | ||||||
| WILSON, John | Director | 4 Court Meadow TN15 7DP Sevenoaks Kent | United Kingdom | British | 14121540001 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027300001 |
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