About

Registered Number: 05201452
Date of Incorporation: 10/08/2004 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (7 years ago)
Registered Address: 5 Kings Gate Mews, Spencer Road, London, N8 9AF,

 

Established in 2004, Lowest Price Hardware Ltd are based in London, it has a status of "Dissolved". There are 2 directors listed as Waplington, Annabel, Leyden, Jill for this business in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEYDEN, Jill 10 August 2004 15 November 2015 1
Secretary Name Appointed Resigned Total Appointments
WAPLINGTON, Annabel 10 August 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 February 2018
DS01 - Striking off application by a company 25 January 2018
AA - Annual Accounts 19 May 2017
CS01 - N/A 10 March 2017
CH03 - Change of particulars for secretary 10 March 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 02 May 2016
TM01 - Termination of appointment of director 15 March 2016
AD01 - Change of registered office address 04 January 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 11 August 2014
CH01 - Change of particulars for director 12 March 2014
AD01 - Change of registered office address 12 March 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 19 June 2012
CH03 - Change of particulars for secretary 23 September 2011
CH01 - Change of particulars for director 23 September 2011
CH01 - Change of particulars for director 23 September 2011
AD01 - Change of registered office address 23 September 2011
AR01 - Annual Return 06 September 2011
CH03 - Change of particulars for secretary 02 September 2011
CH01 - Change of particulars for director 02 September 2011
CH01 - Change of particulars for director 02 September 2011
AD01 - Change of registered office address 02 September 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 30 September 2009
AA - Annual Accounts 12 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 November 2008
363a - Annual Return 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 14 August 2007
AA - Annual Accounts 15 June 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 02 September 2005
363a - Annual Return 19 August 2005
288b - Notice of resignation of directors or secretaries 10 August 2004
NEWINC - New incorporation documents 10 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.