Company NameLyndhurst Interiors Limited
Company StatusDissolved
Company Number00481955
CategoryPrivate Limited Company
Incorporation Date9 May 1950(73 years, 11 months ago)
Dissolution Date11 July 2000 (23 years, 8 months ago)
Previous NameH.D. And L.M. Property Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Racheline Natalie Michaels
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1998(48 years after company formation)
Appointment Duration2 years, 2 months (closed 11 July 2000)
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressTalbot House 10 Broadlands Road
Highgate
London
N6 4AN
Director NameAnnabel Nahon
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1998(48 years after company formation)
Appointment Duration2 years, 2 months (closed 11 July 2000)
RoleCustomer Service Executive
Correspondence AddressGround Floor Flat 48 Priory Road
London
NW6 4SJ
Secretary NameAnnabel Nahon
NationalityBritish
StatusClosed
Appointed12 May 1998(48 years after company formation)
Appointment Duration2 years, 2 months (closed 11 July 2000)
RoleCustomer Service Executive
Correspondence AddressGround Floor Flat 48 Priory Road
London
NW6 4SJ
Director NameMr Paul Nicholas Michaels
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(41 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTalbot House 10 Broadlands Road
Highgate
London
N6 4AN
Secretary NameAlan Geoffrey Roberts
NationalityBritish
StatusResigned
Appointed10 October 1991(41 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 06 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Langley Park
Mill Hill
London
NW7 2AA
Director NameHelen Findlay Cowie
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(41 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 October 1993)
RoleCompany Director
Correspondence Address46 Plough Hill
Cuffley
Hertfordshire
EN6 4DS
Secretary NameHelen Findlay Cowie
NationalityBritish
StatusResigned
Appointed08 January 1992(41 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 May 1998)
RoleCompany Director
Correspondence Address46 Plough Hill
Cuffley
Hertfordshire
EN6 4DS

Location

Registered Address66 Wigmore Street
London
W1H 0HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

11 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2000First Gazette notice for voluntary strike-off (1 page)
9 February 2000Application for striking-off (1 page)
20 October 1999Return made up to 10/10/99; full list of members (5 pages)
14 October 1999Accounting reference date shortened from 31/03/00 to 30/04/99 (1 page)
14 October 1999Accounts for a small company made up to 30 April 1999 (4 pages)
14 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
23 December 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
4 November 1998Return made up to 10/10/98; full list of members (5 pages)
3 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 May 1998New secretary appointed;new director appointed (2 pages)
30 May 1998Registered office changed on 30/05/98 from: 1 browns lane regis road kentish town london. NW5 3EX (1 page)
30 May 1998Director resigned (1 page)
30 May 1998New director appointed (2 pages)
30 May 1998Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
30 May 1998Secretary resigned (1 page)
28 October 1997Return made up to 10/10/97; full list of members (6 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
5 December 1996Return made up to 10/10/96; full list of members (6 pages)
5 December 1996Return made up to 10/10/95; full list of members (6 pages)
25 September 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
13 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)