Company NameLawsdowne Securities Limited
Company StatusDissolved
Company Number00932039
CategoryPrivate Limited Company
Incorporation Date14 May 1968(55 years, 11 months ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)
Previous NamesSobranie Limited and S.L. 1980 Limited

Business Activity

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

Directors

Director NameDr Isidore Redstone
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(23 years, 2 months after company formation)
Appointment Duration22 years, 10 months (closed 17 June 2014)
RoleCompany Director
Correspondence Address5 Hanover Terrace
London
NW1 4RJ
Secretary NameMr Fergus McNaught Howat
NationalityBritish
StatusClosed
Appointed31 July 1991(23 years, 2 months after company formation)
Appointment Duration22 years, 10 months (closed 17 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Barrow Point Avenue
Pinner
Middlesex
HA5 3HE
Director NameMr Steven Anthony Parnes
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(23 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Sheldon Avenue
London
N6 4JS
Director NameMr Arthur Reginald Shaw
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(23 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 St Stephens Close
Avenue Road
London
NW8 6DB

Location

Registered AddressPO Box 810 Hill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£74,017
Current Liabilities£1,423,470

Accounts

Latest Accounts28 February 1991 (33 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
22 August 2013Receiver's abstract of receipts and payments to 13 August 2013 (2 pages)
22 August 2013Notice of ceasing to act as receiver or manager (4 pages)
27 December 2008Receiver's abstract of receipts and payments to 9 December 2008 (5 pages)
27 December 2008Receiver's abstract of receipts and payments to 9 December 2008 (5 pages)
11 February 2008Receiver's abstract of receipts and payments (5 pages)
14 February 2007Receiver's abstract of receipts and payments (5 pages)
9 February 2006Receiver's abstract of receipts and payments (5 pages)
30 December 2004Receiver's abstract of receipts and payments (5 pages)
10 February 2004Receiver's abstract of receipts and payments (6 pages)
20 January 2003Receiver's abstract of receipts and payments (6 pages)
15 February 2002Receiver's abstract of receipts and payments (3 pages)
9 February 2001Receiver's abstract of receipts and payments (2 pages)
9 February 2000Receiver's abstract of receipts and payments (2 pages)
2 February 1999Receiver's abstract of receipts and payments (5 pages)
8 January 1998Receiver's abstract of receipts and payments (2 pages)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
4 February 1997Receiver's abstract of receipts and payments (2 pages)
21 October 1996Receiver ceasing to act (1 page)
18 July 1996Registered office changed on 18/07/96 from: touche ross and co po box 80 cedric house 8-9 east harding street london EC4A 3AS (1 page)
8 January 1996Receiver's abstract of receipts and payments (2 pages)
3 January 1992Appointment of receiver/manager (1 page)
15 October 1991Full accounts made up to 28 February 1991 (9 pages)
15 October 1991Return made up to 31/07/91; full list of members (7 pages)
4 June 1991Particulars of mortgage/charge (3 pages)