Liquidation
Company Information for LAGENES (UK) LIMITED
142/148 MAIN ROAD, SIDCUP, KENT, DA14 6NZ,
|
Company Registration Number
04112304
Private Limited Company
Liquidation |
Company Name | |
---|---|
LAGENES (UK) LIMITED | |
Legal Registered Office | |
142/148 MAIN ROAD SIDCUP KENT DA14 6NZ Other companies in W9 | |
Company Number | 04112304 | |
---|---|---|
Company ID Number | 04112304 | |
Date formed | 2000-11-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 22/11/2015 | |
Return next due | 20/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2021-01-09 08:15:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEORGE GEORGIOU |
||
GEORGE GEORGIOU |
||
SHARON GEORGIOU |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN JANE BARRETT |
Company Secretary | ||
IAN DAVID BARRETT |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WEST 9 LONDON LIMITED | Director | 2016-03-10 | CURRENT | 2016-03-10 | Active - Proposal to Strike off | |
PHOEBE ROSE LONDON LIMITED | Director | 2016-01-28 | CURRENT | 2016-01-28 | Active - Proposal to Strike off | |
GEORGIOU OF LONDON LIMITED | Director | 2016-01-21 | CURRENT | 2016-01-21 | Dissolved 2018-06-26 | |
WEST 9 LONDON LIMITED | Director | 2016-03-10 | CURRENT | 2016-03-10 | Active - Proposal to Strike off | |
PHOEBE ROSE LONDON LIMITED | Director | 2016-01-28 | CURRENT | 2016-01-28 | Active - Proposal to Strike off | |
GEORGIOU OF LONDON LIMITED | Director | 2016-01-21 | CURRENT | 2016-01-21 | Dissolved 2018-06-26 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/18 FROM Waterside House 9 Woodfield Road London W9 2BA | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON GEORGIOU / 14/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE GEORGIOU / 14/04/2017 | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 04/03/2016 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/11/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041123040008 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON GEORGIOU / 07/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE GEORGIOU / 07/08/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GEORGE GEORGIOU on 2014-08-01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041123040007 | |
MISC | Auditors resignation | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 66 CHILTERN STREET LONDON W1U 4JT | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 22/11/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 22/11/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA01 | PREVEXT FROM 31/12/2010 TO 30/06/2011 | |
AR01 | 22/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 66 WIGMORE STREET LONDON W1U 2SB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 22/11/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 66 WIGMORE STREET LONDON W1U 2HQ | |
363a | RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01 | |
363a | RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS | |
88(2)R | AD 03/01/01--------- £ SI 99@1=99 £ IC 1/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED BRYNMADOG LIMITED CERTIFICATE ISSUED ON 04/12/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2018-02-27 |
Appointmen | 2018-02-27 |
Proposal to Strike Off | 2012-03-20 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC INVOICE FINANCE (UK) LTD | ||
Outstanding | HSBC BANK PLC | ||
RENT DEPOSIT DEED | Outstanding | L.T.D.A. (ENTERPRISES) LIMITED | |
LEGAL ASSIGNMENT OF CONTRACT MONIES | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
RENT DEPOSIT DEED | Outstanding | BEECHWOOD LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | GEORGE GEORGIOU AND SHARON GEORGIOU |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LAGENES (UK) LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | LAGENES (UK) LIMITED | Event Date | 2018-02-27 |
Initiating party | Event Type | Appointmen | |
Defending party | LAGENES (UK) LIMITED | Event Date | 2018-02-27 |
Name of Company: LAGENES (UK) LIMITED Company Number: 04112304 Nature of Business: Clothing manufacture and wholesale Previous Name of Company: Brynmadog Limited Registered office: 142/148 Main Road,… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LAGENES (UK) LIMITED | Event Date | 2012-03-20 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |