LOMAS DAVIES LIMITED
LONDON

Hellopages » City of London » City of London » EC4Y 0HP

Company number 04056784
Status Liquidation
Incorporation Date 21 August 2000
Company Type Private Limited Company
Address 72 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registered office address changed from 19 Goodge Street London W1T 2PH to C/O 72 Temple Chambers Temple Avenue London EC4Y 0HP on 17 March 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of LOMAS DAVIES LIMITED are www.lomasdavies.co.uk, and www.lomas-davies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lomas Davies Limited is a Private Limited Company. The company registration number is 04056784. Lomas Davies Limited has been working since 21 August 2000. The present status of the company is Liquidation. The registered address of Lomas Davies Limited is 72 Temple Chambers Temple Avenue London Ec4y 0hp. . FARD, Amin Momen Bellah is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary DAVIES, Hugh Stewart has been resigned. Director DAVIES, Hugh Stewart has been resigned. Director LOMAS, Justin Peter has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
FARD, Amin Momen Bellah
Appointed Date: 28 August 2015
43 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 21 August 2000
Appointed Date: 21 August 2000

Secretary
DAVIES, Hugh Stewart
Resigned: 28 August 2015
Appointed Date: 21 August 2000

Director
DAVIES, Hugh Stewart
Resigned: 28 August 2015
Appointed Date: 21 August 2000
62 years old

Director
LOMAS, Justin Peter
Resigned: 30 April 2009
Appointed Date: 21 August 2000
55 years old

LOMAS DAVIES LIMITED Events

17 Mar 2016
Registered office address changed from 19 Goodge Street London W1T 2PH to C/O 72 Temple Chambers Temple Avenue London EC4Y 0HP on 17 March 2016
16 Mar 2016
Statement of affairs with form 4.19
16 Mar 2016
Appointment of a voluntary liquidator
16 Mar 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-08

18 Oct 2015
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-10-18
  • GBP 1

...
... and 55 more events
14 Sep 2001
Return made up to 21/08/01; full list of members
14 Sep 2001
Ad 21/08/00--------- £ si 1@1=1 £ ic 1/2
25 Aug 2000
Secretary resigned
25 Aug 2000
New secretary appointed
21 Aug 2000
Incorporation

LOMAS DAVIES LIMITED Charges

14 September 2015
Charge code 0405 6784 0003
Delivered: 29 September 2015
Status: Outstanding
Persons entitled: Desino Spv Limited
Description: All assets debenture, fixed and floating charge over the…
17 April 2009
Rent deposit deed
Delivered: 23 April 2009
Status: Outstanding
Persons entitled: Martin Smith and Judith Cowan
Description: Rent deposit held by the landlord pursuant to a rent…
28 June 2004
Deed of rent deposit
Delivered: 29 June 2004
Status: Outstanding
Persons entitled: Martin Smith and Judith Cowan
Description: Rent deposit of £6,250.00.