Company NameLakenet Limited
Company StatusDissolved
Company Number05477505
CategoryPrivate Limited Company
Incorporation Date10 June 2005(18 years, 10 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameChristopher Flint
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2005(2 weeks, 4 days after company formation)
Appointment Duration6 years, 5 months (closed 13 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Downhall Road
Rayleigh
Essex
SS6 9LY
Secretary NameLisa Flint
NationalityBritish
StatusResigned
Appointed28 June 2005(2 weeks, 4 days after company formation)
Appointment Duration3 years, 3 months (resigned 26 September 2008)
RoleCompany Director
Correspondence Address78 Downhall Road
Rayleigh
Essex
SS6 9LY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address763 London Road
Westcliff On Sea
Southend
Essex
SS0 9SU
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
29 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
29 June 2010Annual return made up to 10 June 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 101
(4 pages)
29 June 2010Director's details changed for Christopher Flint on 10 May 2010 (2 pages)
29 June 2010Director's details changed for Christopher Flint on 10 May 2010 (2 pages)
29 June 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
29 June 2010Annual return made up to 10 June 2010 with a full list of shareholders
Statement of capital on 2010-06-29
  • GBP 101
(4 pages)
7 July 2009Accounts made up to 31 August 2008 (1 page)
7 July 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
19 June 2009Return made up to 10/06/09; full list of members (3 pages)
19 June 2009Return made up to 10/06/09; full list of members (3 pages)
2 October 2008Registered office changed on 02/10/2008 from 763 london road westcliff on sea southend essex S20 9SU (1 page)
2 October 2008Registered office changed on 02/10/2008 from 763 london road westcliff on sea southend essex S20 9SU (1 page)
2 October 2008Appointment Terminated Secretary lisa flint (1 page)
2 October 2008Appointment terminated secretary lisa flint (1 page)
7 August 2008Total exemption small company accounts made up to 31 August 2007 (2 pages)
7 August 2008Total exemption small company accounts made up to 31 August 2007 (2 pages)
18 June 2008Return made up to 10/06/08; full list of members (3 pages)
18 June 2008Return made up to 10/06/08; full list of members (3 pages)
5 July 2007Return made up to 10/06/07; full list of members (2 pages)
5 July 2007Return made up to 10/06/07; full list of members (2 pages)
11 April 2007Accounts made up to 31 August 2006 (2 pages)
11 April 2007Accounts made up to 31 August 2006 (2 pages)
12 October 2006Return made up to 10/06/06; full list of members (6 pages)
12 October 2006Return made up to 10/06/06; full list of members (6 pages)
11 August 2005Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
11 August 2005Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
1 August 2005Secretary resigned (1 page)
1 August 2005New secretary appointed (2 pages)
1 August 2005New secretary appointed (2 pages)
20 July 2005Ad 29/06/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
20 July 2005Ad 29/06/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
6 July 2005Registered office changed on 06/07/05 from: 788-790 finchley road london NW11 7TJ (1 page)
6 July 2005Registered office changed on 06/07/05 from: 788-790 finchley road london NW11 7TJ (1 page)
10 June 2005Incorporation (16 pages)
10 June 2005Incorporation (16 pages)