About

Registered Number: 05033485
Date of Incorporation: 03/02/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2019 (4 years and 10 months ago)
Registered Address: Mountview Court 1148 High Road, Whetstone, London, N20 0RA

 

Based in London, Lammas Garage Ltd was registered on 03 February 2004, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. There are 4 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAVENER, Tina Maria 12 January 2012 - 1
DI FRUSCIA, Julio 10 February 2004 12 January 2012 1
Secretary Name Appointed Resigned Total Appointments
GRAVENER, Tina Maria 07 January 2005 - 1
JAMES, Kim Victoria 10 February 2004 07 January 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 June 2019
LIQ14 - N/A 28 March 2019
LIQ03 - N/A 23 March 2018
4.68 - Liquidator's statement of receipts and payments 24 March 2017
4.68 - Liquidator's statement of receipts and payments 01 April 2016
4.68 - Liquidator's statement of receipts and payments 02 April 2015
4.68 - Liquidator's statement of receipts and payments 18 March 2014
AD01 - Change of registered office address 30 January 2013
RESOLUTIONS - N/A 25 January 2013
4.20 - N/A 25 January 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 25 January 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 25 January 2013
AA - Annual Accounts 09 October 2012
DISS40 - Notice of striking-off action discontinued 09 May 2012
AR01 - Annual Return 08 May 2012
TM01 - Termination of appointment of director 08 May 2012
AP01 - Appointment of director 08 May 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 26 March 2009
363s - Annual Return 23 September 2008
AA - Annual Accounts 09 April 2008
363s - Annual Return 18 December 2007
AA - Annual Accounts 05 February 2007
AA - Annual Accounts 12 April 2006
225 - Change of Accounting Reference Date 12 April 2006
363s - Annual Return 20 March 2006
363s - Annual Return 10 May 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
287 - Change in situation or address of Registered Office 20 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
287 - Change in situation or address of Registered Office 12 February 2004
NEWINC - New incorporation documents 03 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.