LAYMONT LTD
Overview
| Company Name | LAYMONT LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06300489 |
| 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 LAYMONT LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is LAYMONT LTD located?
| Registered Office Address | Dukes House 32-38 Dukes Place 5th Floor EC3A 7LP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LAYMONT LTD?
| Company Name | From | Until |
|---|---|---|
| JAMALSON HOLDINGS LTD | Nov 18, 2016 | Nov 18, 2016 |
| SERVCA ASSET MANAGEMENT LIMITED | Jul 31, 2015 | Jul 31, 2015 |
| QUANTUM RISK SOLUTIONS LTD | Apr 29, 2015 | Apr 29, 2015 |
| INTERSERV LIMITED | Mar 19, 2015 | Mar 19, 2015 |
| TRACTION NETWORK (NI) LIMITED | Jul 03, 2007 | Jul 03, 2007 |
What are the latest accounts for LAYMONT LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2022 |
What are the latest filings for LAYMONT LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Withdraw the company strike off application | 1 pages | DS02 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2022 | 3 pages | AA | ||
Amended micro company accounts made up to Jul 31, 2021 | 2 pages | AAMD | ||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2021 | 7 pages | AA | ||
Total exemption full accounts made up to Jul 31, 2020 | 7 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Registered office address changed from 2 Minster Court 4th Floor London EC3R 7BB England to Dukes House 32-38 Dukes Place 5th Floor London EC3A 7LP on Jul 17, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jun 14, 2020 with no updates | 3 pages | CS01 | ||
Amended total exemption full accounts made up to Jul 31, 2019 | 9 pages | AAMD | ||
Total exemption full accounts made up to Jul 31, 2019 | 9 pages | AA | ||
Registered office address changed from 28 Leman Street 2nd Floor London E1 8EW England to 2 Minster Court 4th Floor London EC3R 7BB on Jan 02, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Jun 14, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Jun 14, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of LAYMONT LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JAMAL, Nomaan Noah | Director | 32-38 Dukes Place 5th Floor EC3A 7LP London Dukes House England | England | British | Company Director | 96777260003 | ||||||||
| THIRD PARTY COMPANY SECRETARIES LIMITED | Secretary | Floor 43 Broomfield Road CM1 1SY Chelmsford 2nd Essex United Kingdom |
| 94576040004 | ||||||||||
| ATKINSON, John | Director | Leman Street 2nd Floor E1 8EW London 28 England | England | British | Director | 222954090001 | ||||||||
| BUTT, Balal Ahmed | Director | Ferguson House Cranbrook Road IG1 4PU Ilford 113 Essex England | England | British | Company Director | 197003840002 | ||||||||
| JAMAL, Nomaan | Director | c/o Nomaan Jamal 4th Floor EC3N 1RE London One Aldgate England | England | British | Director | 96777260001 | ||||||||
| JAMAL, Nomaan | Director | c/o Servca Group Servca Asset Management Limited Berkeley Square W1J 5FJ London 43 England | England | British | Company Director | 181418420001 | ||||||||
| JOBLING, Richard Peter | Director | EC1N 8PG Holborn 88-90 Hatton Garden London United Kingdom | England | British | Director | 154276830004 | ||||||||
| KHAN, Zareena | Director | c/o Laymont Ltd Aldgate EC3N 1RE London 1 England | England | British | Director | 223946050001 | ||||||||
| KHAN, Zareena | Director | c/o Servca Group Servca Asset Management Limited Berkeley Square W1J 5FJ London 43 | United Kingdom | British | Company Director | 215682280001 | ||||||||
| THIRD PARTY FORMATIONS LIMITED | Director | Floor 43 Broomfield Road CM1 1SY Chelmsford 2nd Essex United Kingdom |
| 99229970002 |
Who are the persons with significant control of LAYMONT LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nomaan Jamal | Jun 01, 2018 | 32-38 Dukes Place 5th Floor EC3A 7LP London Dukes House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Zareena Khan | Feb 01, 2017 | c/o LAYMONT LTD Aldgate EC3N 1RE London 1 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Nomaan Jamal | Nov 18, 2016 | c/o LAYMONT LTD Aldgate EC3N 1RE London 1 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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