Lava Capital Uk Limited WOKING


Lava Capital Uk Limited was dissolved on 2021-06-15. Lava Capital Uk was a private limited company that could have been found at Chancery House, 30 St Johns Road, Woking, GU21 7SA, Surrey. The company (formally formed on 1927-09-22) was run by 1 director.
Director Alan P. who was appointed on 26 June 2014.

The company was classified as "development of building projects" (41100). As stated in the Companies House information, there was a name change on 2009-05-05 and their previous name was Shelley Oak. There is a second name change: previous name was Quincunx PLC performed on 2006-03-20. The last confirmation statement was sent on 2020-06-30 and last time the annual accounts were sent was on 30 June 2020. 2015-06-30 was the date of the last annual return.

Lava Capital Uk Limited Address / Contact

Office Address Chancery House
Office Address2 30 St Johns Road
Town Woking
Post code GU21 7SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00224601
Date of Incorporation Thu, 22nd Sep 1927
Date of Dissolution Tue, 15th Jun 2021
Industry Development of building projects
End of financial Year 30th June
Company age 94 years old
Account next due date Thu, 31st Mar 2022
Account last made up date Tue, 30th Jun 2020
Next confirmation statement due date Wed, 14th Jul 2021
Last confirmation statement dated Tue, 30th Jun 2020

Company staff

So Director Limited

Position: Corporate Director

Appointed: 26 June 2014

Alan P.

Position: Director

Appointed: 26 June 2014

Snaebjorn S.

Position: Director

Appointed: 30 April 2012

Resigned: 26 June 2014

Philip C.

Position: Secretary

Appointed: 16 November 2010

Resigned: 29 June 2013

Philip C.

Position: Secretary

Appointed: 06 April 2009

Resigned: 24 September 2010

Stjornarz Ehf

Position: Corporate Director

Appointed: 06 February 2007

Resigned: 07 February 2008

C.

Position: Director

Appointed: 06 February 2007

Resigned: 06 April 2009

Stjornarmenn Enf

Position: Corporate Director

Appointed: 06 February 2007

Resigned: 07 February 2009

Stjornarz Ehf

Position: Corporate Director

Appointed: 24 January 2007

Resigned: 26 June 2014

Peter B.

Position: Director

Appointed: 27 October 2006

Resigned: 06 February 2007

Kenneth P.

Position: Director

Appointed: 27 October 2006

Resigned: 06 February 2007

Darren S.

Position: Director

Appointed: 27 October 2006

Resigned: 06 February 2007

Arni H.

Position: Director

Appointed: 27 October 2006

Resigned: 06 February 2007

Consolidated Holdings Plc

Position: Director

Appointed: 13 December 2005

Resigned: 27 October 2006

Dragon Directors Limited

Position: Corporate Director

Appointed: 20 June 2003

Resigned: 27 October 2006

Dagmar P.

Position: Director

Appointed: 13 March 2000

Resigned: 23 June 2003

Sebastian P.

Position: Director

Appointed: 13 March 1999

Resigned: 23 June 2003

Enterprise Corporation

Position: Director

Appointed: 24 February 1997

Resigned: 24 March 2000

Management Corporation

Position: Director

Appointed: 24 February 1997

Resigned: 24 March 2000

Network Secretarial Services Limited

Position: Corporate Secretary

Appointed: 22 January 1997

Resigned: 06 April 2009

Geoffrey B.

Position: Director

Appointed: 09 December 1994

Resigned: 09 December 1994

Kenneth P.

Position: Secretary

Appointed: 09 December 1994

Resigned: 22 January 1997

Robert L.

Position: Director

Appointed: 09 December 1994

Resigned: 27 February 1997

Kenneth P.

Position: Director

Appointed: 09 December 1994

Resigned: 06 February 1997

Geoffrey B.

Position: Secretary

Appointed: 21 May 1993

Resigned: 09 December 1994

Clarke O.

Position: Director

Appointed: 12 July 1991

Resigned: 09 December 1994

Nicholas K.

Position: Director

Appointed: 12 July 1991

Resigned: 17 November 1994

Isidore K.

Position: Director

Appointed: 12 July 1991

Resigned: 14 November 1994

Anthony K.

Position: Director

Appointed: 12 July 1991

Resigned: 09 November 1994

Brian F.

Position: Secretary

Appointed: 12 July 1991

Resigned: 10 May 1933

People with significant control

Jason H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Shelley Oak May 5, 2009
Quincunx PLC March 20, 2006
Sr Restaurant PLC January 11, 1995
Scott's Restaurant, Public Company August 10, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 26th, January 2021
Free Download (14 pages)

Company search

Advertisements