Company NameLake Como Property Limited
Company StatusDissolved
Company Number06726195
CategoryPrivate Limited Company
Incorporation Date16 October 2008(15 years, 5 months ago)
Dissolution Date28 June 2016 (7 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMs Sally Ann Coleman
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed16 October 2008(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressYarmouth House Daten Avenue, Trident Business Park
Risley
Warrington
WA3 6BX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenacres
Hendon Lane
London
N3 3SF
Secretary NameMr John Christopher Gordon Pickering
NationalityBritish
StatusResigned
Appointed16 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYarmouth House Daten Avenue, Trident Business Park
Risley
Warrington
WA3 6BX
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.lake-como-property.com/
Email address[email protected]

Location

Registered AddressYarmouth House Daten Avenue, Trident Business Park
Risley
Warrington
WA3 6BX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Shareholders

1 at £1Ms Sally Ann Coleman
100.00%
Ordinary

Financials

Year2014
Net Worth£3,944
Current Liabilities£1,310

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016First Gazette notice for voluntary strike-off (1 page)
5 April 2016Application to strike the company off the register (3 pages)
5 April 2016Application to strike the company off the register (3 pages)
3 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
3 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
11 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
11 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1
(3 pages)
3 December 2015Termination of appointment of John Christopher Gordon Pickering as a secretary on 30 June 2015 (1 page)
3 December 2015Termination of appointment of John Christopher Gordon Pickering as a secretary on 30 June 2015 (1 page)
3 December 2015Termination of appointment of John Christopher Gordon Pickering as a secretary on 30 June 2015 (1 page)
3 December 2015Termination of appointment of John Christopher Gordon Pickering as a secretary on 30 June 2015 (1 page)
16 October 2015Registered office address changed from 10 B Trafford Road Alderley Edge Cheshire SK9 7NT to Yarmouth House Daten Avenue, Trident Business Park Risley Warrington WA3 6BX on 16 October 2015 (1 page)
16 October 2015Registered office address changed from 10 B Trafford Road Alderley Edge Cheshire SK9 7NT to Yarmouth House Daten Avenue, Trident Business Park Risley Warrington WA3 6BX on 16 October 2015 (1 page)
29 June 2015Micro company accounts made up to 31 October 2014 (2 pages)
29 June 2015Micro company accounts made up to 31 October 2014 (2 pages)
22 October 2014Director's details changed for Ms Sally Ann Coleman on 1 August 2014 (2 pages)
22 October 2014Director's details changed for Ms Sally Ann Coleman on 1 August 2014 (2 pages)
22 October 2014Director's details changed for Ms Sally Ann Coleman on 1 August 2014 (2 pages)
22 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
22 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
10 April 2014Micro company accounts made up to 31 October 2013 (2 pages)
10 April 2014Micro company accounts made up to 31 October 2013 (2 pages)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1
(3 pages)
10 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
10 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
21 March 2013Registered office address changed from 48 South Street Alderley Edge Cheshire SK9 7ES on 21 March 2013 (1 page)
21 March 2013Registered office address changed from 48 South Street Alderley Edge Cheshire SK9 7ES on 21 March 2013 (1 page)
16 October 2012Director's details changed for Ms Sally Ann Coleman on 1 January 2012 (2 pages)
16 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
16 October 2012Director's details changed for Ms Sally Ann Coleman on 1 January 2012 (2 pages)
16 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
16 October 2012Director's details changed for Ms Sally Ann Coleman on 1 January 2012 (2 pages)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
18 October 2011Secretary's details changed for Mr John Christopher Gordon Pickering on 1 October 2011 (1 page)
18 October 2011Director's details changed for Ms Sally Ann Coleman on 1 October 2011 (2 pages)
18 October 2011Director's details changed for Ms Sally Ann Coleman on 1 October 2011 (2 pages)
18 October 2011Director's details changed for Ms Sally Ann Coleman on 1 October 2011 (2 pages)
18 October 2011Secretary's details changed for Mr John Christopher Gordon Pickering on 1 October 2011 (1 page)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
18 October 2011Secretary's details changed for Mr John Christopher Gordon Pickering on 1 October 2011 (1 page)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 January 2011Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
16 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 January 2010Director's details changed for Sally Ann Coleman on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Sally Ann Coleman on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
12 January 2010Director's details changed for Sally Ann Coleman on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
2 December 2008Secretary appointed john christopher gordon pickering (2 pages)
2 December 2008Secretary appointed john christopher gordon pickering (2 pages)
25 November 2008Director appointed sally-ann coleman (2 pages)
25 November 2008Director appointed sally-ann coleman (2 pages)
21 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
21 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
21 October 2008Appointment terminated director barbara kahan (1 page)
21 October 2008Appointment terminated director barbara kahan (1 page)
16 October 2008Incorporation (16 pages)
16 October 2008Incorporation (16 pages)