Company NameL. Th. Investments Limited
Company StatusDissolved
Company Number01395467
CategoryPrivate Limited Company
Incorporation Date23 October 1978(45 years, 5 months ago)
Dissolution Date6 June 2000 (23 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Chrystalla Theocharides
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1978(3 weeks after company formation)
Appointment Duration17 years, 5 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address201 Cat Hill
Cockfosters
Barnet
Hertfordshire
EN4 8HS
Director NameEvdokia Josephedes
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(13 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 October 1995)
RoleSecretary
Correspondence Address7 Herons Rise
New Barnet
Hertfordshire
EN4 9RT
Director NameMelvyn Jack Rubens
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(13 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 March 1995)
RoleCompany Director
Correspondence Address79 Quinta Drive
Arkley
Barnet
Hertfordshire
EN5 3DP
Director NameLouis Costa Theocharides
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(13 years, 7 months after company formation)
Appointment Duration1 year (resigned 23 May 1993)
RoleCompany Director
Correspondence Address201 Cat Hill
Cockfosters
Barnet
Hertfordshire
EN4 8HS
Secretary NameMrs Chrystalla Theocharides
NationalityBritish
StatusResigned
Appointed23 May 1992(13 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 September 1995)
RoleCompany Director
Correspondence Address201 Cat Hill
Cockfosters
Barnet
Hertfordshire
EN4 8HS
Secretary NamePeter Josephedes
NationalityBritish
StatusResigned
Appointed29 September 1995(16 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Herons Rise
New Barnet
Hertfordshire
EN4 9RT
Director NamePeter Josephedes
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(17 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 November 1998)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address7 Herons Rise
New Barnet
Hertfordshire
EN4 9RT
Secretary NameEvdokia Josephedes
NationalityBritish
StatusResigned
Appointed18 July 1996(17 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 November 1998)
RoleHousewife
Correspondence Address7 Herons Rise
New Barnet
Hertfordshire
EN4 9RT

Location

Registered Address13-17 New Burlington Place
Regent Street
London
W1X 2JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

6 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2000First Gazette notice for compulsory strike-off (1 page)
27 July 1999Strike-off action suspended (1 page)
13 July 1999First Gazette notice for compulsory strike-off (1 page)
2 December 1998Secretary resigned (1 page)
2 December 1998Director resigned (1 page)
1 June 1998Return made up to 23/05/98; no change of members (4 pages)
19 February 1998Full accounts made up to 31 January 1997 (10 pages)
30 June 1997Return made up to 23/05/97; no change of members (4 pages)
29 November 1996Full accounts made up to 31 January 1996 (13 pages)
4 August 1996Director resigned (1 page)
19 July 1996New secretary appointed (3 pages)
18 July 1996New director appointed (2 pages)
16 May 1996Return made up to 23/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 February 1996Full accounts made up to 31 January 1995 (13 pages)
28 February 1996Full accounts made up to 31 January 1994 (14 pages)
28 February 1996Full accounts made up to 31 January 1993 (16 pages)
19 October 1995New secretary appointed (2 pages)
17 October 1995Director resigned (2 pages)
19 July 1995Return made up to 23/05/94; no change of members (4 pages)
6 April 1995Director resigned (2 pages)
6 January 1994Declaration of satisfaction of mortgage/charge (1 page)
15 June 1992Director resigned (2 pages)
15 June 1992Return made up to 23/05/92; full list of members (9 pages)
31 October 1991Accounts for a small company made up to 31 January 1991 (5 pages)
27 June 1991Return made up to 23/05/91; full list of members (9 pages)
21 September 1990Accounts for a small company made up to 31 January 1990 (4 pages)
17 September 1990Return made up to 23/05/90; full list of members (11 pages)
29 September 1989Return made up to 23/05/89; full list of members (5 pages)
14 November 1988Return made up to 25/05/88; full list of members (5 pages)
6 September 1988Particulars of mortgage/charge (3 pages)
24 February 1988Particulars of mortgage/charge (3 pages)
5 December 1987Declaration of mortgage charge released/ceased (1 page)
9 November 1987Particulars of mortgage/charge (3 pages)
15 October 1987Particulars of mortgage/charge (7 pages)
1 July 1987Return made up to 26/05/87; full list of members (4 pages)
26 June 1987Particulars of mortgage/charge (3 pages)
2 April 1987Particulars of mortgage/charge (3 pages)
17 February 1987Return made up to 19/06/86; full list of members (4 pages)
7 November 1986Particulars of mortgage/charge (3 pages)
28 August 1986Director resigned (2 pages)
4 February 1986New secretary appointed (2 pages)
26 October 1984Dir / sec appoint / resign (1 page)
12 January 1979Company name changed\certificate issued on 12/01/79 (2 pages)
23 October 1978Incorporation (16 pages)