Company NameLourenco Limited
Company StatusDissolved
Company Number04573983
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 5 months ago)
Dissolution Date4 April 2017 (6 years, 12 months ago)
Previous NameSpeed 9388 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSandra Judith Anne Lourenco
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2002(2 weeks, 4 days after company formation)
Appointment Duration14 years, 4 months (closed 04 April 2017)
RoleInterior Designer & Decorator
Country of ResidenceEngland
Correspondence AddressOld Fourstones House
Fourstones
Hexham
Northumberland
NE47 5DX
Secretary NameMalcolm Guy
NationalityBritish
StatusResigned
Appointed12 November 2002(2 weeks, 4 days after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 October 2003)
RoleManager
Correspondence Address13 Glebe Crescent
Newcastle Upon Tyne
Tyne & Wear
NE12 7JR
Director NameMr Duncan Graham Young
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(6 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2004)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address40 Graham Park Road
Newcastle Upon Tyne
NE3 4BJ
Secretary NameSandra Scanlan
NationalityBritish
StatusResigned
Appointed03 October 2003(11 months, 1 week after company formation)
Appointment Duration8 years, 2 months (resigned 12 December 2011)
RoleSecretary
Correspondence Address2 Shaftoe Mews
Haydon Bridge
Hexham
Northumberland
NE47 6BQ
Director NameSacha Maurice Alfredo Lourenco
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(2 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 01 October 2013)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOld Fourstones House Fourstones
Hexham
Northumberland
NE47 5DX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitesandralourenco.co.uk

Location

Registered AddressOld Fourstones House Fourstones
Hexham
Northumberland
NE47 5DX
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishWarden
WardHumshaugh

Shareholders

100 at £1Mrs Sandra Judith Anne Lourenco
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,037
Cash£866
Current Liabilities£47,230

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
9 January 2017Application to strike the company off the register (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(3 pages)
9 October 2013Termination of appointment of Sacha Lourenco as a director (1 page)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Termination of appointment of Sandra Scanlan as a secretary (1 page)
25 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
22 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
5 November 2009Secretary's details changed for Sandra Scanlan on 5 November 2009 (1 page)
5 November 2009Director's details changed for Sacha Maurice Alfredo Lourenco on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Sandra Judith Anne Lourenco on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Sandra Scanlan on 5 November 2009 (1 page)
5 November 2009Director's details changed for Sandra Judith Anne Lourenco on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Sacha Maurice Alfredo Lourenco on 5 November 2009 (2 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 November 2008Location of register of members (1 page)
6 November 2008Registered office changed on 06/11/2008 from old fourstones house, fourstones hexham northumberland NE47 5DX (1 page)
6 November 2008Location of debenture register (1 page)
6 November 2008Return made up to 25/10/08; full list of members (4 pages)
22 November 2007Director's particulars changed (1 page)
22 November 2007Return made up to 25/10/07; full list of members (2 pages)
22 November 2007Registered office changed on 22/11/07 from: old fourstones house, fourstones hexham northumberland NE47 5DD (1 page)
22 November 2007Location of register of members (1 page)
22 November 2007Location of debenture register (1 page)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 October 2006Return made up to 25/10/06; full list of members (3 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 November 2005Director's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
3 November 2005Registered office changed on 03/11/05 from: old fourstones house fourstones hexham northumberland NE47 5DX (1 page)
3 November 2005Location of register of members (1 page)
3 November 2005Location of debenture register (1 page)
3 November 2005Return made up to 25/10/05; full list of members (2 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 December 2004New director appointed (2 pages)
14 December 2004Director resigned (1 page)
7 December 2004Return made up to 25/10/04; full list of members (7 pages)
13 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 November 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 24/11/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 October 2003New secretary appointed (1 page)
26 September 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
29 May 2003New director appointed (1 page)
10 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 March 2003New director appointed (2 pages)
9 March 2003Memorandum and Articles of Association (16 pages)
9 March 2003New secretary appointed (2 pages)
8 March 2003Secretary resigned (1 page)
8 March 2003Director resigned (1 page)
12 February 2003Company name changed speed 9388 LIMITED\certificate issued on 12/02/03 (2 pages)
25 November 2002Registered office changed on 25/11/02 from: 6-8 underwood street london N1 7JQ (1 page)
25 October 2002Incorporation (18 pages)