About

Registered Number: 04951470
Date of Incorporation: 03/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2016 (7 years and 6 months ago)
Registered Address: Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Established in 2003, Lafayette Electronics Europe Ltd has its registered office in Tavistock Square, London, it has a status of "Dissolved". We do not know the number of employees at the company. This business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, Andrew 31 December 2003 03 March 2004 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Alastair William 31 December 2003 03 March 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 September 2016
4.43 - Notice of final meeting of creditors 27 June 2016
4.31 - Notice of Appointment of Liquidator in winding up by the Court 18 December 2006
2.32B - N/A 31 May 2006
COCOMP - Order to wind up 05 May 2006
287 - Change in situation or address of Registered Office 16 November 2005
2.39B - N/A 06 October 2005
2.40B - N/A 29 September 2005
287 - Change in situation or address of Registered Office 28 September 2005
2.24B - N/A 21 September 2005
2.38B - N/A 16 September 2005
2.40B - N/A 22 July 2005
287 - Change in situation or address of Registered Office 15 July 2005
2.23B - N/A 14 April 2005
2.16B - N/A 04 April 2005
287 - Change in situation or address of Registered Office 24 March 2005
2.17B - N/A 23 March 2005
287 - Change in situation or address of Registered Office 26 January 2005
2.12B - N/A 19 January 2005
395 - Particulars of a mortgage or charge 24 April 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
288a - Notice of appointment of directors or secretaries 22 March 2004
287 - Change in situation or address of Registered Office 22 March 2004
288c - Notice of change of directors or secretaries or in their particulars 19 February 2004
288c - Notice of change of directors or secretaries or in their particulars 13 February 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288b - Notice of resignation of directors or secretaries 26 November 2003
287 - Change in situation or address of Registered Office 26 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
287 - Change in situation or address of Registered Office 07 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
NEWINC - New incorporation documents 03 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 23 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.