5064181 LIMITED

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

    Company Name5064181 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05064181
    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 5064181 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is 5064181 LIMITED located?

    Registered Office Address
    95 Wigmore Street
    W1U 1DQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of 5064181 LIMITED?

    Previous Company Names
    Company NameFromUntil
    LCP EUROPE LIMITEDJun 30, 2004Jun 30, 2004
    DMWSL 428 LIMITEDMar 04, 2004Mar 04, 2004

    What are the latest accounts for 5064181 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for 5064181 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

    Certificate of change of name

    Company name changed LCP europe LIMITED\certificate issued on 24/08/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 24, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 19, 2016

    RES15

    Appointment of Mr Paul William Hilton Marsland as a director on May 18, 2016

    2 pagesAP01

    Termination of appointment of Aaron Romeil Punwani as a director on May 18, 2016

    1 pagesTM01

    Termination of appointment of David John Lane as a director on May 18, 2016

    1 pagesTM01

    Termination of appointment of Edward Christian Kieswetter as a director on Apr 06, 2016

    1 pagesTM01

    Annual return made up to Mar 04, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 08, 2016

    Statement of capital on Mar 08, 2016

    • Capital: GBP 355,485
    SH01

    Full accounts made up to Mar 31, 2015

    14 pagesAA

    Annual return made up to Mar 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2015

    Statement of capital on Mar 05, 2015

    • Capital: GBP 355,485
    SH01

    Full accounts made up to Mar 31, 2014

    17 pagesAA

    Termination of appointment of Alexander Waite as a director

    1 pagesTM01

    Annual return made up to Mar 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 28, 2014

    Statement of capital on Mar 28, 2014

    • Capital: GBP 355,485
    SH01

    Secretary's details changed for Mrs Negin Minakaran on Mar 28, 2014

    1 pagesCH03

    Full accounts made up to Mar 31, 2013

    16 pagesAA

    Termination of appointment of Alan Wallwork as a secretary

    1 pagesTM02

    Appointment of Mrs Negin Minakaran as a secretary

    1 pagesAP03

    Registered office address changed from * 30 Old Burlington Street London W1S 3NN* on Aug 20, 2013

    1 pagesAD01

    Annual return made up to Mar 04, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2012

    16 pagesAA

    Appointment of Mr Edward Christian Kieswetter as a director

    2 pagesAP01

    Termination of appointment of Michael Christophers as a director

    1 pagesTM01

    Annual return made up to Mar 04, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2011

    16 pagesAA

    Who are the officers of 5064181 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MINAKARAN, Negin
    Wigmore Street
    W1U 1DQ London
    95
    England
    Secretary
    Wigmore Street
    W1U 1DQ London
    95
    England
    181104480001
    MARSLAND, Paul William Hilton
    Wigmore Street
    W1U 1DQ London
    95
    Director
    Wigmore Street
    W1U 1DQ London
    95
    EnglandBritish135037920002
    STOBART, Grant Edwin
    Wigmore Street
    W1U 1DQ London
    95
    England
    Director
    Wigmore Street
    W1U 1DQ London
    95
    England
    EnglandSouth African,British98434010003
    GIBB, Alastair Macfarlane
    39 Lytton Avenue
    SG6 3HU Letchworth
    Hertfordshire
    Secretary
    39 Lytton Avenue
    SG6 3HU Letchworth
    Hertfordshire
    British98824950001
    WALLWORK, Alan Charles
    Wigmore Street
    W1U 1DQ London
    95
    England
    Secretary
    Wigmore Street
    W1U 1DQ London
    95
    England
    151404940001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    BOYLE, Philip Alan
    9 Tichborne Street
    North Laines
    BN1 1UR Brighton
    East Sussex
    Director
    9 Tichborne Street
    North Laines
    BN1 1UR Brighton
    East Sussex
    United KingdomBritish141234900001
    CHRISTOPHERS, Michael
    30 Old Burlington Street
    London
    W1S 3NN
    Director
    30 Old Burlington Street
    London
    W1S 3NN
    United KingdomBritish56738180005
    CUNNINGHAM, Anthony Peter
    33 Mount Row
    St Peter Port
    GY1 1NU Guernsey
    Earlswood
    Channel Islands
    Director
    33 Mount Row
    St Peter Port
    GY1 1NU Guernsey
    Earlswood
    Channel Islands
    British96480320002
    DAVIES, Stephen John
    Pednor Close
    Pednor
    HP5 2SX Chesham
    Director
    Pednor Close
    Pednor
    HP5 2SX Chesham
    EnglandBritish141206710001
    DE BRUIN, David Andrew
    38 Copthall Gardens
    Twickenham
    TW1 4HJ London
    Middlesex
    Director
    38 Copthall Gardens
    Twickenham
    TW1 4HJ London
    Middlesex
    United KingdomDutch/South African107038290002
    GORDON, Neil Warrick
    57 Craneford Way
    TW2 7SB Twickenham
    Director
    57 Craneford Way
    TW2 7SB Twickenham
    Australian98824740001
    GORDON, Rael Ilan
    21 Wykeham
    NW4 2TB London
    Director
    21 Wykeham
    NW4 2TB London
    South Africa84415270001
    HEANEY, Quintin John
    Flat 257 County Hall
    Belvedere Road
    SE1 7GH London
    Director
    Flat 257 County Hall
    Belvedere Road
    SE1 7GH London
    United KingdomBritish112028430001
    KIESWETTER, Edward Christian
    Wigmore Street
    W1U 1DQ London
    95
    England
    Director
    Wigmore Street
    W1U 1DQ London
    95
    England
    South AfricaSouth African148455570001
    LANE, David John, Mr.
    Wigmore Street
    W1U 1DQ London
    95
    England
    Director
    Wigmore Street
    W1U 1DQ London
    95
    England
    EnglandBritish141206760001
    LANE, David John, Mr.
    40 Half Moon Lane
    Herne Hill
    SE24 9HU London
    Director
    40 Half Moon Lane
    Herne Hill
    SE24 9HU London
    EnglandBritish141206760001
    MASON, Anthony Denzil
    2 The Causeway
    SM2 5RS Sutton
    Surrey
    Director
    2 The Causeway
    SM2 5RS Sutton
    Surrey
    EnglandBritish46241550001
    PUNWANI, Aaron Romeil
    Wigmore Street
    W1U 1DQ London
    95
    England
    Director
    Wigmore Street
    W1U 1DQ London
    95
    England
    EnglandBritish92602760002
    WAITE, Alexander Mark
    Wigmore Street
    W1U 1DQ London
    95
    England
    Director
    Wigmore Street
    W1U 1DQ London
    95
    England
    United KingdomBritish141207040001
    25 NOMINEES LIMITED
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    Director
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    42409900001

    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