Company NameLondon & Eastern Investments Limited
Company StatusDissolved
Company Number02004594
CategoryPrivate Limited Company
Incorporation Date27 March 1986(38 years, 1 month ago)
Dissolution Date5 December 2006 (17 years, 4 months ago)

Business Activity

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

Directors

Director NameMark Simon Mishon
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1991(5 years, 3 months after company formation)
Appointment Duration15 years, 4 months (closed 05 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerkeley Square House
Berkeley Square
London
W1J 6BY
Secretary NameMr Paul Simon Phillips
NationalityBritish
StatusClosed
Appointed12 May 2000(14 years, 1 month after company formation)
Appointment Duration6 years, 6 months (closed 05 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Marlborough Place
London
NW8 0PD
Director NameDerek Hill Glancy
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(5 years, 3 months after company formation)
Appointment Duration3 years (resigned 29 July 1994)
RoleCompany Director
Correspondence Address6 Marston Close
London
NW6 4EU
Secretary NameDerek Hill Glancy
NationalityBritish
StatusResigned
Appointed20 July 1991(5 years, 3 months after company formation)
Appointment Duration3 years (resigned 29 July 1994)
RoleCompany Director
Correspondence Address6 Marston Close
London
NW6 4EU
Director NameMr Gary Mark Phillips
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(8 years, 6 months after company formation)
Appointment Duration4 months (resigned 30 January 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 The Lane
London
NW8 0PN
Secretary NameAnthony Marsh
NationalityBritish
StatusResigned
Appointed30 January 1995(8 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 May 2000)
RoleSecretary
Correspondence Address56 Bevan Road
Cockfosters
Barnet
Hertfordshire
EN4 9DY

Location

Registered AddressBerkeley Square House
Berkeley Square
London
W1J 6BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts25 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End25 March

Filing History

5 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2006First Gazette notice for voluntary strike-off (1 page)
12 July 2006Application for striking-off (1 page)
24 August 2005Total exemption small company accounts made up to 25 March 2005 (7 pages)
2 August 2005Return made up to 30/06/05; full list of members (6 pages)
17 December 2004Partial exemption accounts made up to 25 March 2004 (7 pages)
8 July 2004Return made up to 30/06/04; full list of members (6 pages)
17 December 2003Director's particulars changed (1 page)
7 December 2003Total exemption small company accounts made up to 25 March 2003 (7 pages)
7 July 2003Return made up to 30/06/03; full list of members (6 pages)
10 May 2003Particulars of mortgage/charge (4 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (1 page)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2002Total exemption small company accounts made up to 25 March 2002 (7 pages)
10 January 2002Total exemption small company accounts made up to 25 March 2001 (7 pages)
18 August 2001Particulars of mortgage/charge (5 pages)
9 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 09/07/01
(4 pages)
10 November 2000Accounts for a small company made up to 25 March 2000 (6 pages)
5 July 2000Return made up to 30/06/00; full list of members (6 pages)
16 May 2000Particulars of mortgage/charge (4 pages)
27 September 1999Accounts for a small company made up to 25 March 1999 (6 pages)
8 July 1999Declaration of satisfaction of mortgage/charge (1 page)
7 July 1999Return made up to 30/06/99; full list of members (7 pages)
3 June 1999Particulars of mortgage/charge (3 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
25 January 1999Accounts for a small company made up to 25 March 1998 (5 pages)
10 August 1998Return made up to 30/06/98; no change of members (4 pages)
15 January 1998Accounts for a small company made up to 25 March 1997 (5 pages)
4 July 1997Return made up to 30/06/97; no change of members (4 pages)
19 January 1997Full accounts made up to 25 March 1996 (10 pages)
18 July 1996Return made up to 11/07/96; full list of members (5 pages)
28 March 1996Particulars of mortgage/charge (3 pages)
17 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
17 October 1995Application for reregistration from PLC to private (1 page)
17 October 1995Re-registration of Memorandum and Articles (44 pages)
17 October 1995Certificate of re-registration from Public Limited Company to Private (1 page)
21 September 1995Full accounts made up to 25 March 1995 (12 pages)