About

Registered Number: 05391091
Date of Incorporation: 14/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 7 months ago)
Registered Address: Park Lodge, London Road, Dorking, Surrey, RH4 1TH,

 

Having been setup in 2005, Lafarge Nigeria (UK) Ltd has its registered office in Surrey, it has a status of "Dissolved". There are 8 directors listed as Moller, Howard Bruce, Crossley, Simon Gregory, Jaques, Laurent, Lovell, John Sinclair, Boldt, Katrin Gertrude, Kranz, Andreas, Moller, Howard Bruce, Templar-coates, Oliver Trevor Marwood for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSSLEY, Simon Gregory 22 February 2016 - 1
JAQUES, Laurent 31 May 2018 - 1
BOLDT, Katrin Gertrude 22 February 2016 31 May 2018 1
KRANZ, Andreas 22 February 2016 30 June 2016 1
MOLLER, Howard Bruce 22 February 2016 22 February 2016 1
TEMPLAR-COATES, Oliver Trevor Marwood 22 February 2016 12 January 2018 1
Secretary Name Appointed Resigned Total Appointments
MOLLER, Howard Bruce 23 October 2013 - 1
LOVELL, John Sinclair 07 January 2013 23 October 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 14 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 25 February 2020
DS01 - Striking off application by a company 18 February 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 07 October 2018
AP01 - Appointment of director 21 June 2018
TM01 - Termination of appointment of director 21 June 2018
CS01 - N/A 12 April 2018
TM01 - Termination of appointment of director 30 January 2018
RESOLUTIONS - N/A 15 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 December 2017
SH19 - Statement of capital 15 December 2017
CAP-SS - N/A 15 December 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 09 November 2016
TM01 - Termination of appointment of director 22 August 2016
AR01 - Annual Return 20 April 2016
AP01 - Appointment of director 04 April 2016
AP01 - Appointment of director 04 April 2016
TM01 - Termination of appointment of director 31 March 2016
TM01 - Termination of appointment of director 31 March 2016
AP01 - Appointment of director 31 March 2016
AP01 - Appointment of director 31 March 2016
AP01 - Appointment of director 31 March 2016
CH01 - Change of particulars for director 31 March 2016
CH03 - Change of particulars for secretary 31 March 2016
AD01 - Change of registered office address 30 October 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 09 April 2014
TM02 - Termination of appointment of secretary 05 November 2013
TM01 - Termination of appointment of director 05 November 2013
AP01 - Appointment of director 05 November 2013
AP03 - Appointment of secretary 05 November 2013
AP01 - Appointment of director 05 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 12 April 2013
AD01 - Change of registered office address 30 January 2013
AP03 - Appointment of secretary 15 January 2013
TM01 - Termination of appointment of director 14 January 2013
TM01 - Termination of appointment of director 14 January 2013
TM02 - Termination of appointment of secretary 14 January 2013
TM01 - Termination of appointment of director 11 January 2013
AP01 - Appointment of director 07 December 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 04 April 2012
AR01 - Annual Return 20 March 2012
SH01 - Return of Allotment of shares 09 January 2012
AP01 - Appointment of director 04 January 2012
TM01 - Termination of appointment of director 04 January 2012
AP01 - Appointment of director 20 September 2011
SH01 - Return of Allotment of shares 06 September 2011
AA - Annual Accounts 06 September 2011
TM01 - Termination of appointment of director 02 September 2011
SH01 - Return of Allotment of shares 26 July 2011
SH01 - Return of Allotment of shares 20 June 2011
CERTNM - Change of name certificate 24 May 2011
AR01 - Annual Return 30 March 2011
AP01 - Appointment of director 04 February 2011
TM01 - Termination of appointment of director 04 February 2011
CERTNM - Change of name certificate 22 October 2010
RESOLUTIONS - N/A 18 October 2010
CC04 - Statement of companies objects 18 October 2010
AP01 - Appointment of director 25 August 2010
TM01 - Termination of appointment of director 13 July 2010
AP01 - Appointment of director 09 June 2010
TM01 - Termination of appointment of director 09 June 2010
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 12 March 2010
AP02 - Appointment of corporate director 02 February 2010
TM02 - Termination of appointment of secretary 14 January 2010
AP04 - Appointment of corporate secretary 14 January 2010
CH03 - Change of particulars for secretary 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 02 November 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 17 March 2008
CERTNM - Change of name certificate 01 March 2008
AA - Annual Accounts 06 February 2008
288a - Notice of appointment of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 22 February 2007
287 - Change in situation or address of Registered Office 04 January 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 16 March 2006
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
225 - Change of Accounting Reference Date 21 September 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
287 - Change in situation or address of Registered Office 29 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
288b - Notice of resignation of directors or secretaries 25 April 2005
NEWINC - New incorporation documents 14 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.