LAGEN LIMITED

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

    Company NameLAGEN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04671924
    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 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 AddressNo

    What were the previous names of LAGEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARD WISE LIMITEDFeb 20, 2003Feb 20, 2003

    What are the latest accounts for LAGEN LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for LAGEN LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LAGEN 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

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Annual return made up to Feb 20, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2014

    Statement of capital on Apr 07, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Joseph Negal on May 01, 2012

    3 pagesCH01

    Director's details changed for Mrs Shirley Margaret Negal on Nov 29, 2013

    2 pagesCH01

    Director's details changed for Mr Anthony Bruce Desmond Negal on Nov 29, 2013

    2 pagesCH01

    Secretary's details changed for Anthony Bruce Desmond Negal on Nov 29, 2013

    1 pagesCH03

    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 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Feb 20, 2013 with full list of shareholders

    7 pagesAR01

    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 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Feb 20, 2012 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr Anthony Bruce Desmond Negal on Jan 03, 2012

    2 pagesCH01

    Director's details changed for Mrs Shirley Margaret Negal on Jan 03, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2011

    6 pagesAA

    Registered office address changed from * 5 Fairmile Henley-on-Thames Oxfordshire RG9 2JR United Kingdom* on Sep 21, 2011

    1 pagesAD01

    Registered office address changed from * the Hub Station Road Henley-on-Thames Oxfordshire RG9 1AY United Kingdom* on Apr 06, 2011

    1 pagesAD01

    Registered office address changed from * 5 Fairmile Henley on Thames Oxfordshire RG9 2JR* on Mar 14, 2011

    1 pagesAD01

    Annual return made up to Feb 20, 2011 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    6 pagesAA

    Certificate of change of name

    Company name changed card wise LIMITED\certificate issued on 09/09/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 09, 2010

    Change company name resolution on Aug 23, 2010

    RES15

    Change of name notice

    1 pagesCONNOT

    Who are the officers of LAGEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEGAL, Anthony Bruce Desmond
    Garden Road
    BR1 3LU Bromley
    33
    Kent
    England
    Secretary
    Garden Road
    BR1 3LU Bromley
    33
    Kent
    England
    Other136798440001
    NEGAL, Anthony Bruce Desmond
    Garden Road
    BR1 3LU Bromley
    33
    Kent
    England
    Director
    Garden Road
    BR1 3LU Bromley
    33
    Kent
    England
    EnglandBritish14121530007
    NEGAL, Joseph David
    Randall Hill Road
    Wrotham
    TN15 7BN Sevenoaks
    2
    Kent
    England
    Director
    Randall Hill Road
    Wrotham
    TN15 7BN Sevenoaks
    2
    Kent
    England
    United KingdomBritish108908390003
    NEGAL, Shirley Margaret
    Garden Road
    BR1 3LU Bromley
    33
    Kent
    England
    Director
    Garden Road
    BR1 3LU Bromley
    33
    Kent
    England
    EnglandBritish76723420006
    WARNER, Glenn Maurice
    10 Pacific Close
    Neptune Park
    DA10 0LN Swanscombe
    Kent
    Director
    10 Pacific Close
    Neptune Park
    DA10 0LN Swanscombe
    Kent
    EnglandBritish87532450001
    WILSON, John
    4 Court Meadow
    Wrotham
    TN15 7DP Sevenoaks
    Kent
    Secretary
    4 Court Meadow
    Wrotham
    TN15 7DP Sevenoaks
    Kent
    British87754590001
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    NEGAL, Benjamin
    23 High Street
    ME1 3XD Wouldham
    Kent
    Director
    23 High Street
    ME1 3XD Wouldham
    Kent
    British108908420001
    WILSON, John
    4 Court Meadow
    TN15 7DP Sevenoaks
    Kent
    Director
    4 Court Meadow
    TN15 7DP Sevenoaks
    Kent
    United KingdomBritish14121540001
    LONDON LAW SERVICES LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    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