Company NameLennox Money(Antiques)Limited
Company StatusDissolved
Company Number00805259
CategoryPrivate Limited Company
Incorporation Date14 May 1964(60 years ago)
Dissolution Date11 July 2006 (17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameJane Money
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2000(35 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 11 July 2006)
RoleInterior Designer
Correspondence Address93 Pimlico Road
London
SW1W 8PH
Secretary NameMr Lennox Bruce Money
NationalityBritish
StatusClosed
Appointed11 January 2000(35 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 11 July 2006)
RoleCompany Director
Correspondence Address93 Pimlico Road
London
SW1W 8PH
Director NameMr Lennox Bruce Money
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1991(26 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 January 2000)
RoleAntique Dealer
Correspondence Address93 Pimlico Road
London
SW1W 8PH
Secretary NameJane Money
NationalityBritish
StatusResigned
Appointed11 February 1991(26 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 January 2000)
RoleCompany Director
Correspondence Address25 The Pavement
Clapham Common
London
SW4 0JA

Location

Registered Address88-90 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£3,443
Cash£1,046
Current Liabilities£866

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
24 February 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
10 February 2006Application for striking-off (1 page)
9 March 2005Return made up to 27/01/05; full list of members
  • 363(287) ‐ Registered office changed on 09/03/05
(6 pages)
1 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
22 March 2004Return made up to 27/01/04; full list of members (6 pages)
13 November 2003Registered office changed on 13/11/03 from: 146 new cavendish street london W1W 6YQ (1 page)
7 August 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
8 February 2003Return made up to 27/01/03; full list of members (6 pages)
17 April 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
22 February 2002Return made up to 27/01/02; full list of members
  • 363(287) ‐ Registered office changed on 22/02/02
(6 pages)
21 March 2001Full accounts made up to 31 October 2000 (9 pages)
31 January 2001Return made up to 27/01/01; full list of members (6 pages)
4 February 2000Full accounts made up to 31 October 1999 (9 pages)
2 February 2000New director appointed (2 pages)
28 January 2000Return made up to 27/01/00; full list of members (6 pages)
18 January 2000Secretary resigned (1 page)
18 January 2000New secretary appointed (2 pages)
18 January 2000Director resigned (1 page)
25 February 1999Accounts for a small company made up to 31 October 1998 (6 pages)
3 February 1999Return made up to 27/01/99; full list of members (6 pages)
3 March 1998Full accounts made up to 31 October 1997 (10 pages)
23 February 1998Registered office changed on 23/02/98 from: 76 new cavendish street london W1M 7LB (1 page)
28 January 1998Return made up to 27/01/98; no change of members (4 pages)
4 February 1997Return made up to 27/01/97; no change of members (4 pages)
4 February 1997Full accounts made up to 31 October 1996 (12 pages)
14 February 1996Full accounts made up to 31 October 1995 (13 pages)
28 January 1996Return made up to 27/01/96; full list of members (6 pages)
29 November 1995Registered office changed on 29/11/95 from: walitden house 3/10 melton street euston square london NW1 2EJ (1 page)
14 May 1964Incorporation (13 pages)