Company NameLb Drinks (UK) Limited
Company StatusDissolved
Company Number06272413
CategoryPrivate Limited Company
Incorporation Date7 June 2007(16 years, 10 months ago)
Dissolution Date17 January 2012 (12 years, 3 months ago)

Business Activity

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

Directors

Director NameLance Burrage
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2007(4 weeks, 1 day after company formation)
Appointment Duration4 years, 6 months (closed 17 January 2012)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address1a North Street Great Wakering
Southend On Sea
Essex
SS3 0EL
Secretary NameMr Graham Paul Shead
NationalityEnglish
StatusResigned
Appointed06 July 2007(4 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address85 Southchurch Boulevard
Southend On Sea
Essex
SS2 4UP
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed07 June 2007(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed07 June 2007(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Location

Registered AddressUnit 2 Crouchmans Business Yar
Poynters Lane
Southend On Sea
Essex
SS3 9TS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishGreat Wakering
WardFoulness and The Wakerings

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
16 August 2010Annual return made up to 7 June 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 1
(3 pages)
16 August 2010Annual return made up to 7 June 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 1
(3 pages)
16 August 2010Director's details changed for Lance Burrage on 7 June 2010 (2 pages)
16 August 2010Director's details changed for Lance Burrage on 7 June 2010 (2 pages)
16 August 2010Annual return made up to 7 June 2010 with a full list of shareholders
Statement of capital on 2010-08-16
  • GBP 1
(3 pages)
16 August 2010Director's details changed for Lance Burrage on 7 June 2010 (2 pages)
25 February 2010Registered office address changed from 3rd Floor Thamesgate House 33-41 Victoria Avenue Southend on Sea Essex SS2 6DF on 25 February 2010 (1 page)
25 February 2010Registered office address changed from 3Rd Floor Thamesgate House 33-41 Victoria Avenue Southend on Sea Essex SS2 6DF on 25 February 2010 (1 page)
4 August 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
4 August 2009Accounts made up to 30 June 2009 (2 pages)
20 July 2009Return made up to 07/06/09; full list of members (3 pages)
20 July 2009Director's change of particulars / lance burrage / 01/05/2009 (1 page)
20 July 2009Director's Change of Particulars / lance burrage / 01/05/2009 / HouseName/Number was: , now: 1A; Street was: 9 ravendale way, now: north street great wakering; Post Town was: shoeburyness, now: southend on sea; Post Code was: SS3 8YA, now: SS3 0EL (1 page)
20 July 2009Return made up to 07/06/09; full list of members (3 pages)
15 May 2009Registered office changed on 15/05/2009 from 85 southchurch boulevard southend- on-sea essex SS2 4UP (1 page)
15 May 2009Registered office changed on 15/05/2009 from 85 southchurch boulevard southend- on-sea essex SS2 4UP (1 page)
15 May 2009Appointment Terminated Secretary graham shead (1 page)
15 May 2009Appointment terminated secretary graham shead (1 page)
21 April 2009Accounts made up to 30 June 2008 (1 page)
21 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
12 June 2008Return made up to 07/06/08; full list of members (3 pages)
12 June 2008Return made up to 07/06/08; full list of members (3 pages)
8 January 2008Secretary resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Secretary resigned (1 page)
26 July 2007New secretary appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New secretary appointed (2 pages)
26 July 2007New director appointed (2 pages)
7 June 2007Incorporation (14 pages)
7 June 2007Incorporation (14 pages)