Company NameLontar Limited
Company StatusDissolved
Company Number01240068
CategoryPrivate Limited Company
Incorporation Date12 January 1976(48 years, 3 months ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)
Previous NameKininmonth Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Keith Leonard Leaney
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1995(19 years, 8 months after company formation)
Appointment Duration10 years, 3 months (closed 03 January 2006)
RoleInsurance Broker
Correspondence Address1 Sanderson Close
West Horndon
Brentwood
Essex
CM13 3TQ
Director NamePetra Tarle
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityCroatian
StatusClosed
Appointed04 April 2001(25 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 03 January 2006)
RoleLawyer
Correspondence AddressZelenjak 54
Zagreb
Croatia
Director NameDinko Zitko
Date of BirthJuly 1947 (Born 76 years ago)
NationalityCroatian
StatusClosed
Appointed04 April 2001(25 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 03 January 2006)
RoleLawyer
Correspondence AddressNasicka 18
Zagreb
Croatia
Secretary NameHL Corporate Services Limited (Corporation)
StatusClosed
Appointed28 February 1994(18 years, 1 month after company formation)
Appointment Duration11 years, 10 months (closed 03 January 2006)
Correspondence AddressFriary Court
Crutched Friars
London
EC3N 2NP
Director NamePeter Wyatt Kininmonth
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(16 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 October 1995)
RoleInsurance Broker
Correspondence AddressThe Stags Head
Ashmore
Salisbury
Wiltshire
SP5 5AA
Director NameMr Stephen Hugh Merron
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993(16 years, 12 months after company formation)
Appointment Duration10 years, 9 months (resigned 20 October 2003)
RoleInsurance Broker
Correspondence Address77 Cranston Park Avenue
Upminster
Essex
RM14 3XD
Secretary NameDavid Richard Ludbrook
NationalityBritish
StatusResigned
Appointed02 January 1993(16 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressChardene
Park Place
Ashton Keynes
Wiltshire
SN6 6NT
Director NameAlan Arthur Ledamun
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(17 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1994)
RoleChartered Accountant
Correspondence Address21 The Crescent
West Wickham
Kent
BR4 0HB
Director NameKenneth Landers Hoffman Underhill
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed30 November 1994(18 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 June 1999)
RoleSolicitor
Correspondence Address18 Corsica Street
Islington
London
N5 1JN
Director NameMr Michael John Caley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(27 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address23a Bladindon Drive
Bexley
Kent
DA5 3BS

Location

Registered AddressFriary Court
Crutched Friars
London
EC3N 2NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth£89,128

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
11 August 2005Application for striking-off (1 page)
8 December 2004Return made up to 30/11/04; full list of members (7 pages)
4 October 2004Director resigned (1 page)
17 March 2004Secretary's particulars changed (1 page)
19 November 2003New director appointed (3 pages)
19 November 2003Director resigned (1 page)
21 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
6 December 2002Return made up to 30/11/02; full list of members (8 pages)
9 September 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
6 December 2001Return made up to 30/11/01; full list of members (7 pages)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
25 July 2001Ad 20/07/01--------- £ si 25@1=25 £ ic 100/125 (2 pages)
8 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 April 2001Nc inc already adjusted 04/04/01 (1 page)
12 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2001Nc inc already adjusted 04/04/01 (1 page)
12 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2001Company name changed kininmonth LIMITED\certificate issued on 03/04/01 (2 pages)
23 March 2001Secretary's particulars changed (1 page)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
6 December 2000Return made up to 30/11/00; full list of members (6 pages)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
6 December 1999Return made up to 30/11/99; full list of members (6 pages)
22 June 1999Director resigned (1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
7 December 1998Return made up to 30/11/98; full list of members (7 pages)
19 October 1998Director's particulars changed (1 page)
14 January 1998Return made up to 02/01/98; full list of members (8 pages)
21 November 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
9 July 1997Secretary's particulars changed (1 page)
7 January 1997Return made up to 02/01/97; full list of members (6 pages)
18 October 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
6 August 1996Director's particulars changed (1 page)
12 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 1996Return made up to 02/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 1995Director resigned;new director appointed (4 pages)
12 October 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
20 April 1995Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page)