Company NameLarkfern Limited
Company StatusDissolved
Company Number03326773
CategoryPrivate Limited Company
Incorporation Date3 March 1997(27 years, 1 month ago)
Dissolution Date10 August 1999 (24 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHamidon Abdullah
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityMalaysian
StatusClosed
Appointed23 April 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 10 August 1999)
RoleCompany Director
Correspondence Address8-10 Jalan Jurutera U1/23 Seksyen U1
Kawasan Perindustrian Hicome
Glenmarie 40150 Sham Alam
Selangor
Malaysia
Director NameOng Tsuey Yun
Date of BirthJuly 1965 (Born 58 years ago)
NationalityMalaysian
StatusClosed
Appointed23 April 1997(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (closed 10 August 1999)
RolePersonal Assistant To M D
Correspondence Address8 & 10 Jalan U1/23 Seksyen U1
Kawasan Perinddustrian
High Glemane 40000 Shah Alam
Selanier
Malaysia
Director NameStephen James Clay
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(1 week, 3 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 May 1997)
RoleCompany Director
Correspondence AddressLittle Oaks Farm Bicknacre Road
Danbury
Chelmsford
Essex
CM3 4JH
Secretary NameVera Marie Wilday
NationalityBritish
StatusResigned
Appointed13 March 1997(1 week, 3 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 May 1997)
RoleCompany Director
Correspondence Address24 Bramley Way
Mayland
Chelmsford
Essex
CM3 6ER
Secretary NameStephen James Clay
NationalityBritish
StatusResigned
Appointed08 May 1997(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 August 1998)
RoleCompany Director
Correspondence AddressLittle Oaks Farm Bicknacre Road
Danbury
Chelmsford
Essex
CM3 4JH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressRowland House
2 Thundersley Park Road
Benfleet
Essex
SS7 1ET
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardBoyce
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 April 1999First Gazette notice for voluntary strike-off (1 page)
10 March 1999Application for striking-off (1 page)
27 August 1998Secretary resigned (1 page)
12 August 1998Full accounts made up to 31 March 1998 (8 pages)
11 March 1998Return made up to 03/03/98; full list of members (6 pages)
9 March 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
21 May 1997Secretary resigned (1 page)
21 May 1997Director resigned (1 page)
21 May 1997New secretary appointed (2 pages)
12 May 1997New director appointed (2 pages)
29 April 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
29 April 1997Ad 24/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 April 1997New director appointed (2 pages)
27 March 1997New secretary appointed (2 pages)
27 March 1997Registered office changed on 27/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 March 1997New director appointed (2 pages)
27 March 1997Secretary resigned (1 page)
27 March 1997Director resigned (1 page)
20 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 March 1997Memorandum and Articles of Association (5 pages)
3 March 1997Incorporation (13 pages)