About

Registered Number: 03697731
Date of Incorporation: 19/01/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2018 (5 years and 9 months ago)
Registered Address: 5a Sancreed Business Centre, Sancreed, Penzance, Cornwall, TR20 8QU

 

The Last Director Ltd was established in 1999. The Last Director Ltd has one director listed as Muendel, Brigitte Anna Magdalena in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUENDEL, Brigitte Anna Magdalena 18 July 2000 03 October 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 June 2018
GAZ1 - First notification of strike-off action in London Gazette 10 April 2018
AA - Annual Accounts 27 February 2017
CS01 - N/A 23 February 2017
TM02 - Termination of appointment of secretary 13 February 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 07 February 2012
AD04 - Change of location of company records to the registered office 07 February 2012
AA - Annual Accounts 29 September 2011
CERTNM - Change of name certificate 21 January 2011
AR01 - Annual Return 21 January 2011
CERTNM - Change of name certificate 15 July 2010
CONNOT - N/A 15 July 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 04 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 February 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 11 July 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 21 July 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 24 March 2006
363a - Annual Return 30 January 2006
288c - Notice of change of directors or secretaries or in their particulars 24 May 2005
AA - Annual Accounts 28 April 2005
287 - Change in situation or address of Registered Office 16 March 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 01 September 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 19 November 2002
288c - Notice of change of directors or secretaries or in their particulars 16 September 2002
288c - Notice of change of directors or secretaries or in their particulars 16 September 2002
287 - Change in situation or address of Registered Office 12 June 2002
363s - Annual Return 02 February 2002
288a - Notice of appointment of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 08 May 2001
287 - Change in situation or address of Registered Office 04 May 2001
AA - Annual Accounts 06 April 2001
363s - Annual Return 16 February 2001
CERTNM - Change of name certificate 30 October 2000
DISS40 - Notice of striking-off action discontinued 17 October 2000
AA - Annual Accounts 16 October 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
287 - Change in situation or address of Registered Office 16 October 2000
363s - Annual Return 16 October 2000
288b - Notice of resignation of directors or secretaries 09 October 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
287 - Change in situation or address of Registered Office 08 August 2000
GAZ1 - First notification of strike-off action in London Gazette 11 July 2000
288b - Notice of resignation of directors or secretaries 02 September 1999
288b - Notice of resignation of directors or secretaries 02 September 1999
287 - Change in situation or address of Registered Office 02 September 1999
NEWINC - New incorporation documents 19 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.