Company NameDe Lane Lea Limited
Company StatusDissolved
Company Number00447047
CategoryPrivate Limited Company
Incorporation Date23 December 1947(76 years, 4 months ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameAdrian Rhodes
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1998(50 years, 8 months after company formation)
Appointment Duration9 years, 5 months (closed 05 February 2008)
RoleRerecording Mixer
Correspondence AddressThe Old Bakery
Queen Street
Paddock Wood
Kent
TN12 6PH
Director NameDavid Bergstein
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed22 August 2003(55 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 05 February 2008)
RoleFilm Executive
Correspondence Address5545 Dixon Trail Road
Hidden Hills
California
United States
Director NameElie Samaha
Date of BirthMay 1955 (Born 69 years ago)
NationalityLebanese
StatusClosed
Appointed22 August 2003(55 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 05 February 2008)
RoleFilm Producer
Correspondence Address3420 Longridge Avenue
Sherman Oaks
California Ca91423
United States
Director NameJohn Huw Jones
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2004(56 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 05 February 2008)
RoleProduction Executive
Correspondence AddressFlat 1 Kemble House
58 Dean Street
London
W1D 5BL
Director NameAcena Limited (Corporation)
StatusClosed
Appointed22 August 2003(55 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 05 February 2008)
Correspondence Address66 Chiltern Street
London
W1U 4JT
Secretary NameDLC Company Services Limited (Corporation)
StatusClosed
Appointed22 August 2003(55 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 05 February 2008)
Correspondence Address1 Old Burlington Street
London
W1S 3NL
Director NameNorman Brown
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(43 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 August 1998)
RoleTechnical Director
Correspondence Address53 Hollybush Road
Kingston Upon Thames
Surrey
KT2 5SD
Director NameRichard John Paynter
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(43 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 August 1998)
RoleCompany Director
Correspondence Address5 Gareth Close
Worcester Park
Surrey
KT4 8SQ
Director NamePeter Maxwell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(43 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 August 1998)
RoleSound Engineer
Correspondence AddressBrownlees Bexon Lane
Bredgar
Sittingbourne
Kent
ME9 8HD
Director NameJohn Carr
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(43 years, 3 months after company formation)
Appointment Duration1 week, 3 days (resigned 30 March 1991)
RoleCinematograph Technician
Correspondence Address11 Poland Street
London
W1V 3DE
Secretary NameRichard John Paynter
NationalityBritish
StatusResigned
Appointed20 March 1991(43 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 August 1998)
RoleCompany Director
Correspondence Address5 Gareth Close
Worcester Park
Surrey
KT4 8SQ
Director NameHugh Mungo Strain
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(45 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 August 1998)
RoleSound Recording Engineer
Correspondence Address3 Parkside Court
115 Etchingham Park Road Finchley
London
N3 2EG
Director NameEdward Henry Swanscott
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(45 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 August 1998)
RoleSound Mixer
Correspondence Address35 Stanley Hill
Amersham
Buckinghamshire
HP7 9WJ
Director NamePaul Geoffrey Hamblin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(45 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 January 1996)
RoleDubbing Mixer
Correspondence Address14a Empress Place
London
SW6 1TT
Director NameDavid John Old
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(46 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 August 1998)
RoleDubbing Mixer
Correspondence Address81 The Delph
Lower Earley
Reading
Berkshire
RG6 3AW
Director NamePaul Geoffrey Hamblin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(50 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 November 2000)
RoleSound Mixer
Country of ResidenceUnited Kingdom
Correspondence Address71 Lansdowne Road
London
SW11 2LG
Director NameMichael Solinger
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 1998(50 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 January 2000)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address64 Arthur Court Queensway
London
W2 5HW
Director NameKirit Doshi
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(50 years, 8 months after company formation)
Appointment Duration4 months (resigned 15 December 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 De Montfort Road
London
SW16 1NF
Director NameMr Keith William Hamer
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(50 years, 8 months after company formation)
Appointment Duration5 years (resigned 22 August 2003)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address4 Durrell Road
London
SW6 5LH
Director NameDavid John Old
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1998(50 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 May 2002)
RoleDubbing Mixer
Correspondence Address81 The Delph
Lower Earley
Reading
Berkshire
RG6 3AW
Director NameHenry Lefleming Dobson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(52 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2002)
RoleDubbing Mixer
Correspondence Address14 Woodfield Avenue
Hildenborough
Tonbridge
Kent
TN11 9ES
Director NameSimon Mallin
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(52 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 October 2001)
RoleStudio Manager
Correspondence Address105 Wendell Road
London
W12 9SD
Director NameDavid John Mills
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(55 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 July 2004)
RoleCompany Director/Chairman
Correspondence Address1 Parkfield
Chorleywood
Hertfordshire
WD3 5AY
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed07 August 1998(50 years, 7 months after company formation)
Appointment Duration5 years (resigned 22 August 2003)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Location

Registered Address1 Old Burlington Street
London
W1S 3NL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£2,623,345
Net Worth-£1,745,676
Cash£579
Current Liabilities£3,690,773

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

5 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
23 October 2007First Gazette notice for compulsory strike-off (1 page)
15 June 2007Receiver ceasing to act (1 page)
29 August 2006Receiver's abstract of receipts and payments (3 pages)
6 September 2005Receiver's abstract of receipts and payments (3 pages)
12 November 2004Form 3.2 - s/ment of affairs (4 pages)
12 November 2004Administrative Receiver's report (9 pages)
23 August 2004Appointment of receiver/manager (1 page)
20 July 2004Director resigned (1 page)
14 June 2004Full accounts made up to 31 July 2003 (14 pages)
4 June 2004New director appointed (2 pages)
14 May 2004Full accounts made up to 31 July 2002 (16 pages)
26 February 2004Director's particulars changed (2 pages)
30 January 2004Return made up to 23/01/04; full list of members (8 pages)
18 September 2003New director appointed (3 pages)
4 September 2003New director appointed (2 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003New director appointed (2 pages)
4 September 2003Director resigned (1 page)
4 September 2003New secretary appointed (2 pages)
4 September 2003Registered office changed on 04/09/03 from: hanover house 14 hanover square london W1S 1HP (1 page)
4 September 2003New director appointed (2 pages)
10 February 2003Return made up to 23/01/03; full list of members (6 pages)
21 November 2002Particulars of mortgage/charge (5 pages)
2 November 2002Declaration of satisfaction of mortgage/charge (1 page)
20 May 2002Director resigned (1 page)
18 March 2002Full accounts made up to 31 July 2001 (17 pages)
4 March 2002Director resigned (1 page)
4 March 2002Return made up to 23/01/02; full list of members (7 pages)
26 February 2002Director resigned (1 page)
19 February 2002Director resigned (2 pages)
9 October 2001Registered office changed on 09/10/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
20 April 2001Full accounts made up to 31 July 2000 (16 pages)
5 February 2001Return made up to 23/01/01; full list of members (8 pages)
19 December 2000Director resigned (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
13 March 2000Full accounts made up to 31 July 1999 (18 pages)
23 February 2000Return made up to 23/01/00; full list of members (11 pages)
23 February 2000Director resigned (1 page)
7 September 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/07/99
(1 page)
5 May 1999Full accounts made up to 31 July 1998 (18 pages)
26 April 1999Return made up to 20/03/99; full list of members (10 pages)
22 April 1999Director's particulars changed (1 page)
29 March 1999Registered office changed on 29/03/99 from: 75 dean street london W1V 5HA (1 page)
10 September 1998Auditor's resignation (1 page)
26 August 1998Declaration of satisfaction of mortgage/charge (1 page)
26 August 1998Declaration of satisfaction of mortgage/charge (1 page)
22 August 1998Particulars of mortgage/charge (15 pages)
20 August 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
20 August 1998Declaration of assistance for shares acquisition (5 pages)
20 August 1998Declaration of assistance for shares acquisition (5 pages)
20 August 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
20 August 1998Declaration of assistance for shares acquisition (5 pages)
20 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 August 1998Declaration of assistance for shares acquisition (6 pages)
19 August 1998Director resigned (1 page)
19 August 1998New director appointed (3 pages)
19 August 1998New director appointed (3 pages)
19 August 1998Director resigned (1 page)
19 August 1998New director appointed (3 pages)
19 August 1998Director resigned (1 page)
19 August 1998Director resigned (1 page)
19 August 1998New director appointed (3 pages)
19 August 1998Secretary resigned;director resigned (1 page)
19 August 1998New director appointed (3 pages)
19 August 1998New secretary appointed (2 pages)
19 August 1998Director resigned (1 page)
19 August 1998New director appointed (2 pages)
30 June 1998Full accounts made up to 31 July 1997 (19 pages)
19 June 1998Director's particulars changed (1 page)
9 May 1998Particulars of mortgage/charge (5 pages)
7 April 1998Return made up to 20/03/98; full list of members (7 pages)
30 April 1997Accounts for a small company made up to 31 July 1996 (9 pages)
27 March 1997Return made up to 20/03/97; full list of members (7 pages)
30 May 1996Return made up to 20/03/96; full list of members (8 pages)
13 March 1996Accounts for a small company made up to 31 July 1995 (9 pages)
7 February 1996Particulars of mortgage/charge (3 pages)
27 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
4 April 1995Return made up to 20/03/95; full list of members (18 pages)
9 May 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 June 1989Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
21 September 1988Wd 09/09/88 ad 19/07/88--------- £ si [email protected]=15000 £ ic 160425/175425 (2 pages)
7 January 1987Memorandum and Articles of Association (17 pages)
9 September 1976Annual return made up to 04/08/76 (11 pages)
1 May 1968Company name changed\certificate issued on 01/05/68 (2 pages)
23 December 1947Certificate of incorporation (1 page)
23 December 1947Incorporation (19 pages)