Company NameLoryt (1) Limited
Company StatusDissolved
Company Number02267730
CategoryPrivate Limited Company
Incorporation Date15 June 1988(35 years, 9 months ago)
Dissolution Date18 September 2007 (16 years, 6 months ago)
Previous NameLondon Life Apartments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Anthony Hanton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2002(13 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 18 September 2007)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressMill Green House
Church Street Wargrave
Reading
Berkshire
RG10 8EP
Secretary NameElizabeth Warnes
NationalityBritish
StatusClosed
Appointed28 February 2006(17 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 18 September 2007)
RoleCompany Director
Correspondence AddressFlat 3
26 Edith Grove
London
SW10 0NJ
Director NameSamantha Luff
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(4 years after company formation)
Appointment Duration5 years, 8 months (resigned 19 February 1998)
RoleCompany Director
Correspondence Address9 Venetian House
45-49 Warrington Crescent
London
W9 1EJ
Director NameBrigadier Michael Robert Koe
Date of BirthMay 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(4 years after company formation)
Appointment Duration5 years, 8 months (resigned 13 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Wappenham
Towcester
Northamptonshire
NN12 8SQ
Director NameJames Koe
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(4 years after company formation)
Appointment Duration5 years, 8 months (resigned 19 February 1998)
RoleCompany Director
Correspondence Address70 Redcliffe Gardens
London
SW10 9HE
Secretary NameSamantha Luff
NationalityBritish
StatusResigned
Appointed15 June 1992(4 years after company formation)
Appointment Duration5 years, 8 months (resigned 19 February 1998)
RoleCompany Director
Correspondence Address9 Venetian House
45-49 Warrington Crescent
London
W9 1EJ
Director NameMark David Gagne
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 1998(9 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 December 1999)
RoleFinancial Director
Correspondence Address7438 Andover Way
Hudson Ohio
44236 Usa
Director NameWilliam Hulett
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 1998(9 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 October 1998)
RoleCompany Director
Correspondence Address6127 Chagrin River Road
Bentleyville
Ohio
44022
Secretary NameMark David Gagne
NationalityAmerican
StatusResigned
Appointed19 February 1998(9 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 December 1999)
RoleFinancial Director
Correspondence Address7438 Andover Way
Hudson Ohio
44236 Usa
Director NameJohn Danneberg
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed23 August 1998(10 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2000)
RoleExecutive
Correspondence Address26300 Village Lane
410 Beachwood
Ohio
44122
Secretary NameRobert Bosak
NationalityBritish
StatusResigned
Appointed29 December 1999(11 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address6541 Lawnwood Avenue
Parma Heights
44130
Ohio
United States
Director NamePaul W Whetsell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2000(11 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2002)
RoleCEO
Correspondence Address1010 Winconsin Avenue Nw
Washington
Dc 20007
United States
Director NameDavid McCaslin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2000(11 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2002)
RolePresident
Correspondence Address1010 Winconsin Avenue Nw
Washington
Dc 20007
United States
Secretary NameChristopher Bennett
NationalityAmerican
StatusResigned
Appointed01 May 2001(12 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2002)
RoleCompany Director
Correspondence Address8100 Madrillion Springs Lane
Vienna
Virginia 22182
United States
Director NameThomas Vincent
Date of BirthNovember 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2002(13 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 August 2003)
RolePresident
Correspondence Address1434 Buena Vista Avenue
McLean
Virginia 22102
Irish
Director NameMr Christopher Lawrence Bennett
Date of BirthNovember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2002(14 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 26 January 2007)
RoleSenior Vice President & Genera
Country of ResidenceVirgina, United States Of America
Correspondence Address1214 Delta Glen Ct
Vienna
Va 2218
United States
Secretary NameRennie Hunt
NationalityBritish
StatusResigned
Appointed01 August 2002(14 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 13 February 2004)
RoleCompany Director
Correspondence Address145 Kempton Road
London
E6 2NF
Director NameHenry Lee Curtis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2003(15 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 April 2007)
RolePresident
Correspondence Address6028 Hortons Mill Court
Haymarket
Va 20169
United States
Secretary NameAquis Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2004(15 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2006)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressC/O Bridgestreet Accomodation
London Ltd 6th Floor Compass
House 22 Redan Place
London
W2 4SA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£100

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
23 April 2007Director resigned (1 page)
23 April 2007Director resigned (1 page)
18 August 2006Return made up to 15/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
16 March 2006New secretary appointed (1 page)
16 March 2006Secretary resigned (1 page)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
30 June 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2005Particulars of mortgage/charge (8 pages)
24 November 2004Director's particulars changed (1 page)
24 November 2004Director's particulars changed (1 page)
28 June 2004Return made up to 15/06/04; full list of members (6 pages)
17 April 2004New secretary appointed (2 pages)
16 March 2004Secretary resigned (1 page)
27 February 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
27 February 2004Accounts for a dormant company made up to 31 December 2001 (7 pages)
27 February 2004Director's particulars changed (1 page)
27 February 2004Accounts for a dormant company made up to 31 December 2002 (7 pages)
27 February 2004Director's particulars changed (1 page)
9 October 2003Director resigned (1 page)
9 October 2003New director appointed (2 pages)
2 July 2003Return made up to 15/06/03; full list of members (6 pages)
27 September 2002New director appointed (2 pages)
25 September 2002Return made up to 15/06/02; full list of members (5 pages)
20 September 2002Location of register of members (non legible) (2 pages)
20 September 2002New secretary appointed (2 pages)
20 September 2002Secretary resigned (1 page)
20 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
20 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 August 2002Particulars of mortgage/charge (15 pages)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
19 December 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
10 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 July 2001Full accounts made up to 31 December 1999 (8 pages)
19 July 2001Return made up to 15/06/01; full list of members
  • 363(287) ‐ Registered office changed on 19/07/01
(6 pages)
9 July 2001New secretary appointed (2 pages)
3 July 2001Secretary resigned (1 page)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
30 October 2000Return made up to 15/06/00; full list of members
  • 363(287) ‐ Registered office changed on 30/10/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
9 February 2000Secretary resigned;director resigned (1 page)
9 February 2000New secretary appointed (2 pages)
23 July 1999Full accounts made up to 31 December 1998 (9 pages)
15 July 1999Location of register of members (1 page)
15 July 1999Return made up to 15/06/99; full list of members (5 pages)
2 June 1999Registered office changed on 02/06/99 from: 7 cheval place knightsbridge london SW7 1EW (1 page)
11 December 1998Full accounts made up to 31 January 1998 (10 pages)
3 November 1998New director appointed (2 pages)
3 November 1998Director resigned (1 page)
2 November 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
16 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 July 1998Director resigned (1 page)
11 March 1998New secretary appointed;new director appointed (2 pages)
11 March 1998Secretary resigned;director resigned (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998Director resigned (1 page)
30 January 1998Company name changed london life apartments LIMITED\certificate issued on 02/02/98 (3 pages)
27 January 1998Return made up to 15/06/97; full list of members (6 pages)
7 October 1997Full accounts made up to 15 December 1996 (9 pages)
16 July 1997Registered office changed on 16/07/97 from: 2 montpellier street london SW7 1EZ (1 page)
16 October 1996Full accounts made up to 15 December 1995 (11 pages)
9 July 1996Return made up to 15/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 1995Accounts for a small company made up to 15 December 1994 (10 pages)
24 August 1995Full accounts made up to 15 December 1993 (12 pages)
15 June 1988Incorporation (15 pages)