Company NameLakefield Estates Limited
Company StatusDissolved
Company Number00996197
CategoryPrivate Limited Company
Incorporation Date7 December 1970(53 years, 5 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Abdolhossein Pourghadiri Esfahani
Date of BirthMarch 1940 (Born 84 years ago)
NationalityIranian
StatusClosed
Appointed29 December 1992(22 years after company formation)
Appointment Duration13 years, 6 months (closed 27 June 2006)
RoleCompany Director
Correspondence Address2 Belsize Square
London
NW3 4HT
Secretary NameAmeer Unisa Begum
NationalityBritish
StatusClosed
Appointed29 December 1992(22 years after company formation)
Appointment Duration13 years, 6 months (closed 27 June 2006)
RoleCompany Director
Correspondence Address23 Eton Court
Eton Avenue
London
NW3 3HJ

Location

Registered Address2 Belsize Square
London
NW3 4HT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,959
Cash£44,279
Current Liabilities£46,238

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2006First Gazette notice for voluntary strike-off (1 page)
22 November 2005Voluntary strike-off action has been suspended (1 page)
6 September 2005Voluntary strike-off action has been suspended (1 page)
6 September 2005First Gazette notice for voluntary strike-off (1 page)
7 June 2005Voluntary strike-off action has been suspended (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
21 February 2005Application for striking-off (1 page)
7 January 2005Return made up to 29/12/04; full list of members (10 pages)
9 December 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
12 January 2004Return made up to 29/12/03; no change of members (6 pages)
8 August 2003Total exemption full accounts made up to 30 April 2003 (13 pages)
9 January 2003Return made up to 29/12/02; no change of members (6 pages)
1 November 2002Total exemption full accounts made up to 30 April 2002 (13 pages)
15 January 2002Return made up to 29/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 November 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
26 June 2001Registered office changed on 26/06/01 from: 1 belsize square london NW3 4HT (1 page)
16 January 2001Return made up to 29/12/00; no change of members (6 pages)
20 November 2000Full accounts made up to 30 April 2000 (12 pages)
18 January 2000Return made up to 29/12/99; no change of members (6 pages)
28 September 1999Full accounts made up to 30 April 1999 (12 pages)
15 January 1999Return made up to 29/12/98; full list of members (9 pages)
19 October 1998Full accounts made up to 30 April 1998 (14 pages)
22 January 1998Return made up to 29/12/97; no change of members (4 pages)
24 September 1997Full accounts made up to 30 April 1997 (13 pages)
24 January 1997Return made up to 29/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
22 August 1996Full accounts made up to 30 April 1996 (11 pages)
24 January 1996Return made up to 29/12/95; full list of members (10 pages)
15 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 June 1995Full accounts made up to 30 April 1995 (12 pages)