Company NameLawmead Associates Limited
Company StatusDissolved
Company Number03761406
CategoryPrivate Limited Company
Incorporation Date28 April 1999(24 years, 11 months ago)
Dissolution Date27 January 2004 (20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEdward Scriven
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed16 June 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 27 January 2004)
RolePublican
Correspondence Address84-86 Old Kent Road
London
SE1 4NU
Secretary NameLee Daniel Scriven
NationalityBritish
StatusClosed
Appointed16 June 1999(1 month, 2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 27 January 2004)
RoleCompany Director
Correspondence Address84-86 Old Kent Road
London
SE1 4NU
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 April 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

27 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
17 May 2001Return made up to 28/04/01; full list of members (6 pages)
13 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
13 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 2000Return made up to 28/04/00; full list of members (6 pages)
3 August 1999Ad 01/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
7 July 1999£ nc 100/5000 16/06/99 (1 page)
7 July 1999Registered office changed on 07/07/99 from: temple house 20 holywell row london EN2A 4JB (1 page)
7 July 1999Director resigned (1 page)
7 July 1999New director appointed (2 pages)
7 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 April 1999Incorporation (7 pages)