Company NameDesborough & Associates Limited
Company StatusDissolved
Company Number02073693
CategoryPrivate Limited Company
Incorporation Date13 November 1986(37 years, 4 months ago)
Dissolution Date6 May 2018 (5 years, 10 months ago)
Previous NameLanesbury Productions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Barbara Mary Desborough
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1991(4 years, 4 months after company formation)
Appointment Duration27 years, 1 month (closed 06 May 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address117 Nightingale Lane
Bromley
Kent
BR1 2SG
Director NameMr David Arthur Desborough
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1991(4 years, 4 months after company formation)
Appointment Duration27 years, 1 month (closed 06 May 2018)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address117 Nightingale Lane
Bromley
Kent
BR1 2SG
Secretary NameMrs Barbara Mary Desborough
NationalityBritish
StatusClosed
Appointed21 March 1991(4 years, 4 months after company formation)
Appointment Duration27 years, 1 month (closed 06 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Nightingale Lane
Bromley
Kent
BR1 2SG

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2000
Net Worth-£45,461
Cash£59,573
Current Liabilities£239,888

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 December 2017Liquidators' statement of receipts and payments to 6 December 2016 (5 pages)
3 December 2017Liquidators' statement of receipts and payments to 6 June 2016 (5 pages)
3 December 2017Liquidators' statement of receipts and payments to 6 June 2017 (5 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
23 December 2015Liquidators' statement of receipts and payments to 6 December 2015 (5 pages)
23 December 2015Liquidators statement of receipts and payments to 6 December 2015 (5 pages)
3 August 2015INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page)
2 July 2015Insolvency:s/s cert. Release of liquidator (1 page)
19 June 2015Liquidators' statement of receipts and payments to 6 June 2015 (5 pages)
19 June 2015Liquidators statement of receipts and payments to 6 June 2015 (5 pages)
19 June 2015Liquidators statement of receipts and payments to 6 June 2015 (5 pages)
17 April 2015Appointment of a voluntary liquidator (1 page)
17 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
17 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
15 April 2015Registered office address changed from P O Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 15 April 2015 (2 pages)
17 December 2014Liquidators statement of receipts and payments to 6 December 2014 (5 pages)
17 December 2014Liquidators statement of receipts and payments to 6 December 2014 (5 pages)
17 December 2014Liquidators' statement of receipts and payments to 6 December 2014 (5 pages)
19 June 2014Liquidators statement of receipts and payments to 6 June 2014 (5 pages)
19 June 2014Liquidators statement of receipts and payments to 6 June 2014 (5 pages)
19 June 2014Liquidators' statement of receipts and payments to 6 June 2014 (5 pages)
2 January 2014Liquidators' statement of receipts and payments to 6 December 2013 (5 pages)
2 January 2014Liquidators statement of receipts and payments to 6 December 2013 (5 pages)
2 January 2014Liquidators statement of receipts and payments to 6 December 2013 (5 pages)
29 October 2013Insolvency:secretary of state's certificate of release of liquidator (1 page)
11 July 2013Liquidators statement of receipts and payments to 6 June 2013 (5 pages)
11 July 2013Liquidators' statement of receipts and payments to 6 June 2013 (5 pages)
11 July 2013Liquidators statement of receipts and payments to 6 June 2013 (5 pages)
2 January 2013Liquidators' statement of receipts and payments to 6 December 2012 (5 pages)
2 January 2013Liquidators statement of receipts and payments to 6 December 2012 (5 pages)
2 January 2013Liquidators statement of receipts and payments to 6 December 2012 (5 pages)
7 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
4 September 2012Appointment of a voluntary liquidator (1 page)
25 June 2012Liquidators statement of receipts and payments to 6 June 2012 (5 pages)
25 June 2012Liquidators statement of receipts and payments to 6 June 2012 (5 pages)
25 June 2012Liquidators' statement of receipts and payments to 6 June 2012 (5 pages)
28 December 2011Liquidators statement of receipts and payments to 6 December 2011 (5 pages)
28 December 2011Liquidators' statement of receipts and payments to 6 December 2011 (5 pages)
28 December 2011Liquidators statement of receipts and payments to 6 December 2011 (5 pages)
14 June 2011Liquidators' statement of receipts and payments to 6 June 2011 (5 pages)
14 June 2011Liquidators statement of receipts and payments to 6 June 2011 (5 pages)
14 June 2011Liquidators statement of receipts and payments to 6 June 2011 (5 pages)
31 December 2010Liquidators statement of receipts and payments to 6 December 2010 (5 pages)
31 December 2010Liquidators statement of receipts and payments to 6 December 2010 (5 pages)
31 December 2010Liquidators' statement of receipts and payments to 6 December 2010 (5 pages)
17 June 2010Liquidators statement of receipts and payments to 6 June 2010 (5 pages)
17 June 2010Liquidators statement of receipts and payments to 6 June 2010 (5 pages)
17 June 2010Liquidators' statement of receipts and payments to 6 June 2010 (5 pages)
19 December 2009Liquidators statement of receipts and payments to 6 December 2009 (5 pages)
19 December 2009Liquidators statement of receipts and payments to 6 December 2009 (5 pages)
19 December 2009Liquidators' statement of receipts and payments to 6 December 2009 (5 pages)
29 June 2009Liquidators statement of receipts and payments to 6 June 2009 (5 pages)
29 June 2009Liquidators statement of receipts and payments to 6 June 2009 (5 pages)
29 June 2009Liquidators' statement of receipts and payments to 6 June 2009 (5 pages)
24 December 2008Liquidators statement of receipts and payments to 6 December 2008 (5 pages)
24 December 2008Liquidators statement of receipts and payments to 6 December 2008 (5 pages)
24 December 2008Liquidators' statement of receipts and payments to 6 December 2008 (5 pages)
17 June 2008Liquidators statement of receipts and payments to 6 December 2008 (5 pages)
17 June 2008Liquidators statement of receipts and payments to 6 December 2008 (5 pages)
17 June 2008Liquidators statement of receipts and payments (5 pages)
17 June 2008Liquidators' statement of receipts and payments to 6 December 2008 (5 pages)
17 June 2008Liquidators' statement of receipts and payments (5 pages)
18 December 2007Liquidators' statement of receipts and payments (5 pages)
18 December 2007Liquidators statement of receipts and payments (5 pages)
18 June 2007Liquidators statement of receipts and payments (5 pages)
18 June 2007Liquidators' statement of receipts and payments (5 pages)
9 May 2007Registered office changed on 09/05/07 from: clareville house 26-27 oxendon street london SW1Y 4EP (1 page)
14 December 2006Liquidators' statement of receipts and payments (5 pages)
14 December 2006Liquidators statement of receipts and payments (5 pages)
19 June 2006Liquidators' statement of receipts and payments (5 pages)
19 June 2006Liquidators statement of receipts and payments (5 pages)
15 December 2005Liquidators' statement of receipts and payments (5 pages)
15 December 2005Liquidators statement of receipts and payments (5 pages)
14 June 2005Liquidators' statement of receipts and payments (5 pages)
14 June 2005Liquidators statement of receipts and payments (5 pages)
22 December 2004Liquidators' statement of receipts and payments (5 pages)
22 December 2004Liquidators statement of receipts and payments (5 pages)
11 June 2004Liquidators' statement of receipts and payments (5 pages)
11 June 2004Liquidators statement of receipts and payments (5 pages)
18 February 2004Registered office changed on 18/02/04 from: menzies corporate restructuring 17-19 foley street london W1W 6DW (1 page)
11 December 2003Liquidators statement of receipts and payments (5 pages)
11 December 2003Liquidators' statement of receipts and payments (5 pages)
11 June 2003Liquidators statement of receipts and payments (5 pages)
11 June 2003Liquidators' statement of receipts and payments (5 pages)
11 December 2002Liquidators statement of receipts and payments (5 pages)
11 December 2002Liquidators' statement of receipts and payments (5 pages)
18 December 2001Appointment of a voluntary liquidator (1 page)
18 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 December 2001Statement of affairs (6 pages)
27 November 2001Registered office changed on 27/11/01 from: bridge house bridge street staines middlesex TW18 4TW (1 page)
10 April 2001Return made up to 21/03/01; full list of members (6 pages)
10 April 2001Registered office changed on 10/04/01 from: glen house 200-208 tottenham court road london W1P 9LA (1 page)
15 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 May 2000Return made up to 21/03/00; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 April 1999Return made up to 21/03/99; no change of members (4 pages)
1 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 July 1998Return made up to 21/03/98; full list of members (6 pages)
5 September 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
3 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
9 July 1997Minutes (2 pages)
26 March 1997Return made up to 21/03/97; no change of members (4 pages)
3 June 1996Full accounts made up to 30 November 1995 (12 pages)
19 April 1996Return made up to 21/03/96; full list of members (6 pages)
7 August 1995Registered office changed on 07/08/95 from: forum house 1/6 millmead staines middlesex TW18 4UQ (1 page)
4 April 1995Full accounts made up to 30 November 1994 (13 pages)
13 March 1995Return made up to 21/03/95; no change of members (4 pages)