LAKESHORE TRADING LIMITED
CROYDON SWAN LOGISTICS LIMITED F.G.L LTD.

Hellopages » Greater London » Croydon » CR0 0XZ

Company number 04353199
Status Liquidation
Incorporation Date 15 January 2002
Company Type Private Limited Company
Address AIRPORT HOUSE, PURLEY WAY, CROYDON, SURREY, CR0 0XZ
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Liquidators statement of receipts and payments to 26 November 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of LAKESHORE TRADING LIMITED are www.lakeshoretrading.co.uk, and www.lakeshore-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Lakeshore Trading Limited is a Private Limited Company. The company registration number is 04353199. Lakeshore Trading Limited has been working since 15 January 2002. The present status of the company is Liquidation. The registered address of Lakeshore Trading Limited is Airport House Purley Way Croydon Surrey Cr0 0xz. . CARR, Anita Elizabeth is a Director of the company. Secretary ASFEHA, Abrehet has been resigned. Secretary CARR, Anita Elizabeth has been resigned. Secretary SODHA, Kishorkumar Ratilal has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director ALIKHANI, Said has been resigned. Director GULDENTOPS, Guillaume has been resigned. Director KOVALENKO, Leonid Ivanovich has been resigned. Director PARRY, John Richard Farquhar has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Director
CARR, Anita Elizabeth
Appointed Date: 08 August 2003
67 years old

Resigned Directors

Secretary
ASFEHA, Abrehet
Resigned: 30 October 2008
Appointed Date: 07 August 2003

Secretary
CARR, Anita Elizabeth
Resigned: 07 August 2003
Appointed Date: 31 January 2002

Secretary
SODHA, Kishorkumar Ratilal
Resigned: 31 January 2012
Appointed Date: 30 October 2008

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 31 January 2002
Appointed Date: 15 January 2002

Director
ALIKHANI, Said
Resigned: 08 August 2003
Appointed Date: 02 September 2002
71 years old

Director
GULDENTOPS, Guillaume
Resigned: 27 March 2003
Appointed Date: 31 January 2002
70 years old

Director
KOVALENKO, Leonid Ivanovich
Resigned: 04 February 2007
Appointed Date: 20 January 2004
88 years old

Director
PARRY, John Richard Farquhar
Resigned: 02 September 2002
Appointed Date: 31 January 2002
64 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 31 January 2002
Appointed Date: 15 January 2002

LAKESHORE TRADING LIMITED Events

02 Feb 2017
Liquidators statement of receipts and payments to 26 November 2016
07 Dec 2015
Statement of affairs with form 4.19
07 Dec 2015
Appointment of a voluntary liquidator
07 Dec 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-27
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-27
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-27
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-27

19 Nov 2015
Registered office address changed from 3 Woodside Lane London N12 8RB to Airport House Purley Way Croydon Surrey CR0 0XZ on 19 November 2015
...
... and 51 more events
11 Feb 2002
New secretary appointed
11 Feb 2002
New director appointed
11 Feb 2002
New director appointed
11 Feb 2002
Registered office changed on 11/02/02 from: temple house 20 holywell row london EC2A 4XH
15 Jan 2002
Incorporation