Company NameLettinane Investments Limited
Company StatusDissolved
Company Number02264166
CategoryPrivate Limited Company
Incorporation Date2 June 1988(35 years, 11 months ago)
Dissolution Date31 July 2001 (22 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMusterasset Limited (Corporation)
StatusClosed
Appointed22 March 1995(6 years, 9 months after company formation)
Appointment Duration6 years, 4 months (closed 31 July 2001)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Director NameTrumpwise Limited (Corporation)
StatusClosed
Appointed06 April 1995(6 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 31 July 2001)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Director NameMr Nicholas Warshaw
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 April 1995)
RoleMarketing Director
Correspondence Address14 Nasmyth Street
London
W6 0HB
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed02 December 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 March 1995)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London

Location

Registered Address1 Knightrider Court
London
EC4V 5JU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£26,522
Cash£363
Current Liabilities£6,504

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

31 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2001Registered office changed on 19/04/01 from: 1 knightrider court london EC4V 5JU (1 page)
10 April 2001First Gazette notice for voluntary strike-off (1 page)
1 March 2001Application for striking-off (1 page)
1 February 2001Return made up to 02/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 January 2001Secretary's particulars changed (1 page)
19 January 2001Director's particulars changed (1 page)
10 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
21 December 2000Registered office changed on 21/12/00 from: fourth floor 50 hans crescent knightsbridge london SW1X onb (1 page)
18 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
18 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
17 January 2000Return made up to 02/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/01/00
(10 pages)
12 January 1999Return made up to 02/12/98; no change of members (7 pages)
8 December 1998Delivery ext'd 3 mth 31/03/98 (1 page)
6 May 1998Accounts for a small company made up to 31 March 1997 (6 pages)
13 January 1998Return made up to 02/12/97; full list of members (13 pages)
8 January 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
2 May 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 February 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
2 January 1997Return made up to 02/12/96; full list of members (8 pages)
8 January 1996Return made up to 02/12/95; full list of members (6 pages)
11 May 1995New director appointed (10 pages)
2 May 1995Director resigned (10 pages)
7 April 1995Accounts for a small company made up to 31 March 1994 (6 pages)
28 March 1995Secretary resigned;new secretary appointed (2 pages)