About

Registered Number: 04242241
Date of Incorporation: 27/06/2001 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/06/2016 (8 years and 10 months ago)
Registered Address: Mweya, Old Oxford Road Piddington, High Wycombe, Buckinghamshire, HP14 3BE

 

Having been setup in 2001, Lorem Ipsum Ltd has its registered office in High Wycombe in Buckinghamshire. The companies directors are listed as Stewart Murray, John Robertson, Pollard, Elizabeth Jane at Companies House. We don't know the number of employees at Lorem Ipsum Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLLARD, Elizabeth Jane 30 June 2001 - 1
Secretary Name Appointed Resigned Total Appointments
STEWART MURRAY, John Robertson 30 June 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 April 2016
DS01 - Striking off application by a company 24 March 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 17 March 2013
AR01 - Annual Return 24 June 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 26 July 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 29 April 2008
363s - Annual Return 12 September 2007
AA - Annual Accounts 28 April 2007
363s - Annual Return 27 July 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 01 July 2004
AA - Annual Accounts 28 April 2004
287 - Change in situation or address of Registered Office 18 March 2004
363s - Annual Return 06 July 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 30 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 July 2001
NEWINC - New incorporation documents 27 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.