Company NameL. & J. Investments Limited
Company StatusDissolved
Company Number00549155
CategoryPrivate Limited Company
Incorporation Date13 May 1955(68 years, 11 months ago)
Dissolution Date12 February 2008 (16 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameLeonard Green
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1992(37 years, 6 months after company formation)
Appointment Duration15 years, 2 months (closed 12 February 2008)
RoleSolicitor
Correspondence Address47 Brampton Grove
Hendon
London
NW4 4AH
Director NameJane Lindsay Bressloff
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1999(44 years, 4 months after company formation)
Appointment Duration8 years, 5 months (closed 12 February 2008)
RoleTeacher
Correspondence Address28 Dalkeith Grove
Stanmore
Middlesex
HA7 4SG
Director NamePenelope French
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1999(44 years, 4 months after company formation)
Appointment Duration8 years, 5 months (closed 12 February 2008)
RoleHousewife
Correspondence Address22 Hawthorne Avenue
Ruislip
Middlesex
HA4 8SS
Director NameGeraldine Graynor Green
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1999(44 years, 4 months after company formation)
Appointment Duration8 years, 5 months (closed 12 February 2008)
RoleHousehold Executive
Correspondence Address47 Brampton Grove
London
NW4 4AH
Director NameMr Jonathan Charles Green
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1999(44 years, 4 months after company formation)
Appointment Duration8 years, 5 months (closed 12 February 2008)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Chandos Avenue
London
N14 7ET
Secretary NameGeraldine Graynor Green
NationalityBritish
StatusClosed
Appointed19 January 2001(45 years, 8 months after company formation)
Appointment Duration7 years (closed 12 February 2008)
RoleCompany Director
Correspondence Address47 Brampton Grove
London
NW4 4AH
Director NameMr Stanley John Bressloff
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(37 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 25 March 2000)
RoleChartered Accountant
Correspondence Address31 Oakdene Close
Hatch End
Pinner
Middlesex
HA5 4EQ
Secretary NameLeonard Green
NationalityBritish
StatusResigned
Appointed20 November 1992(37 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 January 2001)
RoleCompany Director
Correspondence Address47 Brampton Grove
Hendon
London
NW4 4AH

Location

Registered Address47 Brampton Grove
Hendon
London
NW4 4AH
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,163

Accounts

Latest Accounts5 April 2006 (17 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
20 September 2007Application for striking-off (1 page)
7 December 2006Return made up to 20/11/06; full list of members (8 pages)
17 August 2006Total exemption full accounts made up to 5 April 2005 (9 pages)
17 August 2006Total exemption full accounts made up to 5 April 2006 (9 pages)
2 December 2005Return made up to 20/11/05; full list of members (8 pages)
26 November 2004Return made up to 20/11/04; full list of members (8 pages)
20 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
29 December 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
5 December 2003Return made up to 20/11/03; full list of members (8 pages)
28 January 2003Total exemption full accounts made up to 5 April 2002 (9 pages)
27 November 2002Return made up to 20/11/02; full list of members (8 pages)
27 January 2002Total exemption full accounts made up to 5 April 2001 (8 pages)
21 November 2001Return made up to 20/11/01; full list of members (7 pages)
14 February 2001Secretary resigned (1 page)
24 January 2001New secretary appointed (2 pages)
24 January 2001Registered office changed on 24/01/01 from: 235 old marylebone road london NW1 5QT (1 page)
24 January 2001Full accounts made up to 5 April 2000 (10 pages)
23 November 2000Return made up to 20/11/00; full list of members (7 pages)
5 April 2000Director resigned (1 page)
23 November 1999Return made up to 20/11/99; full list of members (8 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
28 July 1999Accounts for a small company made up to 5 April 1999 (4 pages)
20 November 1998Return made up to 20/11/98; full list of members (6 pages)
1 September 1998Accounts for a small company made up to 5 April 1998 (4 pages)
18 November 1997Return made up to 20/11/97; full list of members (7 pages)
25 July 1997Accounts for a small company made up to 5 April 1997 (4 pages)
31 January 1997Accounts for a small company made up to 5 April 1996 (5 pages)
21 November 1996Return made up to 20/11/96; full list of members (7 pages)
29 December 1995Accounts for a small company made up to 5 April 1995 (5 pages)
21 November 1995Return made up to 20/11/95; full list of members (14 pages)
2 June 1983Accounts made up to 31 March 1982 (4 pages)