Company NameLaunchroy Limited
DirectorJanice Michelle Bobroff
Company StatusDissolved
Company Number01984839
CategoryPrivate Limited Company
Incorporation Date31 January 1986(38 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJanice Michelle Bobroff
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1993(7 years, 8 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence AddressHeathways 6 Courtenay Avenue
Highgate
London
N6 4LR
Secretary NamePaul Andrew Bobroff
NationalityBritish
StatusCurrent
Appointed01 October 1993(7 years, 8 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence Address7 Whittaker Street
London
SW1W 8JQ
Director NameMr Harry Grieve Thomson
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed28 July 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 1993)
RolePilot
Country of ResidenceUnited Kingdom
Correspondence AddressParsonage Farm
Blewbury
Oxfordshire
OX11 9PR
Director NameMrs Joanna Thomson
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 1993)
RoleHousewife
Correspondence AddressParsonage Farm
Blewbury
Oxon
OX11 9PR
Secretary NameMrs Joanna Thomson
NationalityBritish
StatusResigned
Appointed28 July 1992(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 1993)
RoleCompany Director
Correspondence AddressParsonage Farm
Blewbury
Oxon
OX11 9PR
Director NamePaul Andrew Bobroff
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(7 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 September 1998)
RoleCompany Director
Correspondence Address7 Whittaker Street
London
SW1W 8JQ

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 November 1999Dissolved (1 page)
18 August 1999Liquidators statement of receipts and payments (5 pages)
18 August 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
2 November 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 November 1998Statement of affairs (6 pages)
2 November 1998Appointment of a voluntary liquidator (1 page)
27 October 1998Registered office changed on 27/10/98 from: 8 holywell hill st albans herts AL1 1BZ (1 page)
30 September 1998Director resigned (1 page)
4 August 1998Return made up to 28/07/98; full list of members (6 pages)
26 October 1997Return made up to 28/07/97; no change of members (4 pages)
6 April 1997Accounts for a small company made up to 31 March 1996 (5 pages)
10 September 1996Return made up to 28/07/96; no change of members (5 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 August 1995Return made up to 28/07/95; full list of members (8 pages)
9 April 1995Auditor's resignation (2 pages)
9 April 1995Accounts for a small company made up to 31 March 1994 (5 pages)