Company NameConnaught Investment Co. Limited
Company StatusDissolved
Company Number00639706
CategoryPrivate Limited Company
Incorporation Date15 October 1959(64 years, 7 months ago)
Dissolution Date19 August 1997 (26 years, 8 months ago)

Business Activity

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

Directors

Director NamePaula Lansdale
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1996(36 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 19 August 1997)
RoleCompany Director
Correspondence Address103 Chevening Road
Sevenoaks
Kent
TN13 2SA
Secretary NameJulie Seldon
NationalityBritish
StatusClosed
Appointed17 April 1996(36 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 19 August 1997)
RoleCompany Director
Correspondence AddressThe Spinney
Seal
Sevenoaks
Kent
TN15 0EH
Director NameMr Osias Lehrer
Date of BirthJuly 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(32 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 October 1994)
RoleCompany Director
Correspondence Address8 Stanhope Terrace
London
W2 2UB
Director NameMrs Peggy Winifred Lehrer
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(32 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 October 1994)
RoleCompany Director
Correspondence AddressStanhope Terrace
London
W2 2UB
Secretary NameMrs Peggy Winifred Lehrer
NationalityBritish
StatusResigned
Appointed17 December 1991(32 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 October 1994)
RoleCompany Director
Correspondence AddressStanhope Terrace
London
W2 2UB
Director NamePeggy Winifred Lehrer
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1995(36 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 March 1996)
RoleProperty Manager
Correspondence AddressNorth Lodge Tonbridge Road
Ightham Warren
Sevenoaks
Kent
TN15 9AP
Secretary NamePaula Lansdale
NationalityBritish
StatusResigned
Appointed17 December 1995(36 years, 2 months after company formation)
Appointment Duration4 months (resigned 17 April 1996)
RoleCompany Director
Correspondence Address103 Chevening Road
Sevenoaks
Kent
TN13 2SA

Location

Registered Address2nd Floor
68 South Lambeth Road
London
SW8 1RL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 August 1997Final Gazette dissolved via voluntary strike-off (1 page)
29 April 1997First Gazette notice for voluntary strike-off (1 page)
19 March 1997Application for striking-off (1 page)
26 February 1997Secretary resigned (1 page)
26 February 1997Return made up to 17/12/96; change of members (6 pages)
31 January 1997Amended full accounts made up to 31 March 1996 (12 pages)
31 January 1997New director appointed (2 pages)
6 November 1996Registered office changed on 06/11/96 from: 12 the pavement london SW4 0HY (1 page)
27 August 1996Full accounts made up to 31 March 1996 (12 pages)
23 April 1996New secretary appointed (1 page)
23 April 1996Director resigned (2 pages)
6 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 February 1996Return made up to 17/12/95; no change of members (4 pages)
15 November 1995Full accounts made up to 31 March 1995 (13 pages)
28 July 1995Registered office changed on 28/07/95 from: 12 the pavement london SW4 0H7 (1 page)