Company NameLavender Plume Homes Ltd
Company StatusDissolved
Company Number04483379
CategoryPrivate Limited Company
Incorporation Date11 July 2002(21 years, 9 months ago)
Dissolution Date15 December 2009 (14 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAndrew Plume
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2002(4 days after company formation)
Appointment Duration7 years, 5 months (closed 15 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazelwood Bromley Lane
Wellpond Green
Standon
Herts
SG11 1NW
Secretary NameLiane Plume
NationalityBritish
StatusClosed
Appointed15 July 2002(4 days after company formation)
Appointment Duration7 years, 5 months (closed 15 December 2009)
RoleCompany Director
Correspondence AddressHazelwood Bromley Lane, Wellpond Green
Standon
Ware
Hertfordshire
SG11 1NW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address124-126 Church Hill
Loughton
Essex
IG10 1LH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£40,754
Cash£2,355
Current Liabilities£639,400

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2009First Gazette notice for voluntary strike-off (1 page)
21 August 2009Application for striking-off (1 page)
13 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
13 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 October 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 July 2008Return made up to 11/07/08; full list of members (3 pages)
25 July 2008Secretary's change of particulars / liane plume / 01/07/2008 (1 page)
18 October 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 July 2007Return made up to 11/07/07; full list of members (2 pages)
18 April 2007Return made up to 11/07/06; full list of members (2 pages)
21 August 2006Return made up to 11/07/05; full list of members (2 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 June 2006Director's particulars changed (1 page)
5 December 2005Registered office changed on 05/12/05 from: 1-3 york hill loughton essex IG10 1RL (1 page)
14 September 2005Particulars of mortgage/charge (6 pages)
14 September 2005Particulars of mortgage/charge (6 pages)
26 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
16 July 2004Return made up to 11/07/04; full list of members (6 pages)
20 February 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
18 February 2004Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
26 July 2003Return made up to 11/07/03; full list of members (6 pages)
13 August 2002New secretary appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002Ad 15/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 July 2002Director resigned (1 page)
16 July 2002Secretary resigned (1 page)