Company NameLamark Limited
Company StatusDissolved
Company Number05650093
CategoryPrivate Limited Company
Incorporation Date9 December 2005(18 years, 4 months ago)
Dissolution Date5 October 2014 (9 years, 6 months ago)
Previous NameKua-Lamark Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePaul Van Katwijk
Date of BirthOctober 1966 (Born 57 years ago)
NationalityDutch
StatusClosed
Appointed28 April 2010(4 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 05 October 2014)
RoleVentre Preneur
Country of ResidenceThe Netherlands
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameMichael John Partridge
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2005(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NamePaul Van Katwijk
Date of BirthOctober 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed09 December 2005(same day as company formation)
RoleHead Of Business Development
Country of ResidenceThe Netherlands
Correspondence AddressKarthuizers Straat 153
Amsterdam
1015 Lp
Foreign
Secretary NameMichael John Partridge
NationalityBritish
StatusResigned
Appointed09 December 2005(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Director NameBarbara Sandrina Hoogers
Date of BirthJuly 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed03 October 2007(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 2009)
RoleManaging Director
Country of ResidenceHolland
Correspondence AddressJan Steenlaan G
Naarden
North Holland
1412 Js
Director NameBarbara Sandrina Hoogers
Date of BirthJuly 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed03 October 2007(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 2009)
RoleManaging Director
Country of ResidenceHolland
Correspondence AddressJan Steenlaan G
Naarden
North Holland
1412 Js
Director NameWillem Cornelis Van De Brug
Date of BirthDecember 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed18 March 2009(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 2010)
RoleCEO
Correspondence Address144 High Street
Epping
Essex
CM16 4AS

Location

Registered Address144 High Street
Epping
Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Shareholders

100 at £1Lamark Bv
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,846
Cash£120,384
Current Liabilities£152,413

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
16 January 2014Voluntary strike-off action has been suspended (1 page)
16 January 2014Voluntary strike-off action has been suspended (1 page)
24 December 2013Application to strike the company off the register (3 pages)
24 December 2013Application to strike the company off the register (3 pages)
12 December 2013Termination of appointment of Barbara Hoogers as a director (1 page)
12 December 2013Termination of appointment of Barbara Hoogers as a director (1 page)
16 August 2013Compulsory strike-off action has been suspended (1 page)
16 August 2013Compulsory strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
16 January 2013Annual return made up to 9 December 2012 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 100
(4 pages)
16 January 2013Annual return made up to 9 December 2012 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 100
(4 pages)
16 January 2013Annual return made up to 9 December 2012 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 100
(4 pages)
25 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 March 2011Appointment of Barbara Sandrina Hoogers as a director (3 pages)
17 March 2011Termination of appointment of Michael Partridge as a director (2 pages)
17 March 2011Termination of appointment of Michael Partridge as a director (2 pages)
17 March 2011Termination of appointment of Michael Partridge as a secretary (2 pages)
17 March 2011Appointment of Barbara Sandrina Hoogers as a director (3 pages)
17 March 2011Termination of appointment of Michael Partridge as a secretary (2 pages)
15 March 2011Change of name notice (2 pages)
15 March 2011Company name changed kua-lamark LIMITED\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-02-17
(3 pages)
15 March 2011Company name changed kua-lamark LIMITED\certificate issued on 15/03/11
  • RES15 ‐ Change company name resolution on 2011-02-17
(3 pages)
15 March 2011Change of name notice (2 pages)
11 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 May 2010Appointment of Paul Van Katwijk as a director (3 pages)
20 May 2010Appointment of Paul Van Katwijk as a director (3 pages)
20 May 2010Termination of appointment of Willem Van De Brug as a director (2 pages)
20 May 2010Termination of appointment of Willem Van De Brug as a director (2 pages)
2 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Willem Cornelis Van De Brug on 7 December 2009 (2 pages)
5 January 2010Director's details changed for Michael John Partridge on 25 November 2009 (2 pages)
5 January 2010Director's details changed for Willem Cornelis Van De Brug on 7 December 2009 (2 pages)
5 January 2010Director's details changed for Michael John Partridge on 25 November 2009 (2 pages)
5 January 2010Secretary's details changed for Michael John Partridge on 25 November 2009 (1 page)
5 January 2010Secretary's details changed for Michael John Partridge on 25 November 2009 (1 page)
5 January 2010Director's details changed for Willem Cornelis Van De Brug on 7 December 2009 (2 pages)
18 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
29 April 2009Appointment terminated director barbara hoogers (1 page)
29 April 2009Director appointed willem cornelis van de brug (2 pages)
29 April 2009Director appointed willem cornelis van de brug (2 pages)
29 April 2009Appointment terminated director barbara hoogers (1 page)
24 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 January 2009Return made up to 09/12/08; full list of members (4 pages)
27 January 2009Return made up to 09/12/08; full list of members (4 pages)
8 January 2008Return made up to 09/12/07; full list of members (2 pages)
8 January 2008Return made up to 09/12/07; full list of members (2 pages)
9 October 2007New director appointed (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
9 October 2007Director resigned (1 page)
9 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
9 October 2007New director appointed (1 page)
12 September 2007Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
12 September 2007Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
12 January 2007Return made up to 09/12/06; full list of members (2 pages)
12 January 2007Return made up to 09/12/06; full list of members (2 pages)
13 April 2006Director's particulars changed (1 page)
13 April 2006Director's particulars changed (1 page)
9 December 2005Incorporation (20 pages)
9 December 2005Incorporation (20 pages)