About

Registered Number: 03517617
Date of Incorporation: 26/02/1998 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2015 (8 years and 6 months ago)
Registered Address: Security House The Summit, Hanworth Road, Sunbury-On-Thames, Middlesex, TW16 5DB

 

Lpg Fire Ltd was registered on 26 February 1998 with its registered office in Sunbury-On-Thames, it has a status of "Dissolved". We don't currently know the number of employees at this business. Alphonsus, Anton Bernard, Swennenhuis, Laurens, Nichols, Tim, Peris Romagosa, Mercedes, Belmonte, Christian Lorente, Even, Brian Grenfel, Itarte, Jose Antonio, Nichols, Tim, Dr, Samarra Mansilla, Juan, Serre Gauci, Jean Jacques are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWENNENHUIS, Laurens 03 January 2012 - 1
BELMONTE, Christian Lorente 03 January 2012 04 November 2014 1
EVEN, Brian Grenfel 13 March 1998 28 January 1999 1
ITARTE, Jose Antonio 01 July 2005 03 January 2012 1
NICHOLS, Tim, Dr 01 July 2005 03 January 2012 1
SAMARRA MANSILLA, Juan 28 January 1999 24 July 2001 1
SERRE GAUCI, Jean Jacques 24 July 2001 07 September 2007 1
Secretary Name Appointed Resigned Total Appointments
ALPHONSUS, Anton Bernard 04 June 2013 - 1
NICHOLS, Tim 29 February 2012 04 June 2013 1
PERIS ROMAGOSA, Mercedes 31 March 1998 01 July 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2015
DS01 - Striking off application by a company 15 June 2015
TM01 - Termination of appointment of director 03 June 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 11 March 2015
RESOLUTIONS - N/A 22 September 2014
SH19 - Statement of capital 22 September 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 September 2014
CAP-SS - N/A 22 September 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 13 March 2014
AD01 - Change of registered office address 21 June 2013
AP01 - Appointment of director 20 June 2013
AP03 - Appointment of secretary 20 June 2013
TM02 - Termination of appointment of secretary 20 June 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 04 February 2013
AD01 - Change of registered office address 11 September 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 September 2012
AA01 - Change of accounting reference date 16 July 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 14 March 2012
AP03 - Appointment of secretary 06 March 2012
TM01 - Termination of appointment of director 19 January 2012
TM01 - Termination of appointment of director 19 January 2012
AP01 - Appointment of director 19 January 2012
AP01 - Appointment of director 19 January 2012
AP01 - Appointment of director 19 January 2012
AP01 - Appointment of director 19 January 2012
TM02 - Termination of appointment of secretary 19 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH03 - Change of particulars for secretary 25 March 2010
CH01 - Change of particulars for director 25 March 2010
MG01 - Particulars of a mortgage or charge 09 March 2010
AA - Annual Accounts 22 February 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 16 March 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 04 March 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
AA - Annual Accounts 10 April 2007
363s - Annual Return 19 March 2007
AA - Annual Accounts 20 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2006
RESOLUTIONS - N/A 09 May 2006
RESOLUTIONS - N/A 09 May 2006
123 - Notice of increase in nominal capital 09 May 2006
363s - Annual Return 14 March 2006
287 - Change in situation or address of Registered Office 02 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2006
AA - Annual Accounts 18 October 2005
395 - Particulars of a mortgage or charge 28 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 22 July 2004
363s - Annual Return 11 March 2004
287 - Change in situation or address of Registered Office 30 December 2003
AA - Annual Accounts 19 August 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 24 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 November 2002
363s - Annual Return 05 September 2002
363s - Annual Return 05 September 2002
AUD - Auditor's letter of resignation 24 April 2002
AA - Annual Accounts 01 November 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
287 - Change in situation or address of Registered Office 02 August 2001
288b - Notice of resignation of directors or secretaries 02 August 2001
AA - Annual Accounts 26 October 2000
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 October 2000
353 - Register of members 18 October 2000
363a - Annual Return 18 October 2000
AA - Annual Accounts 12 July 1999
363s - Annual Return 19 May 1999
287 - Change in situation or address of Registered Office 05 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
RESOLUTIONS - N/A 22 December 1998
MEM/ARTS - N/A 22 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1998
123 - Notice of increase in nominal capital 22 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1998
RESOLUTIONS - N/A 15 May 1998
123 - Notice of increase in nominal capital 15 May 1998
225 - Change of Accounting Reference Date 15 May 1998
288b - Notice of resignation of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
287 - Change in situation or address of Registered Office 26 March 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
CERTNM - Change of name certificate 19 March 1998
NEWINC - New incorporation documents 26 February 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 17 February 2010 Outstanding

N/A

Rent deposit deed 20 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.