Company NameLambton House Limited
Company StatusDissolved
Company Number02273722
CategoryPrivate Limited Company
Incorporation Date4 July 1988(35 years, 10 months ago)
Dissolution Date29 August 2006 (17 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHamish George James Keith
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1991(2 years, 6 months after company formation)
Appointment Duration15 years, 7 months (closed 29 August 2006)
RoleAccountant
Correspondence AddressGrubwood
Cadmore End
High Wycombe
Buckinghamshire
HP14 3PL
Director NameThomas Henry Vaudrey
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1991(2 years, 6 months after company formation)
Appointment Duration15 years, 7 months (closed 29 August 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Colville Terrace
London
W11 2BS
Director NameMr Clifford William John Ward
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1991(2 years, 6 months after company formation)
Appointment Duration15 years, 7 months (closed 29 August 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Vicars Moor Lane
London
N21 2QG
Secretary NameHamish George James Keith
NationalityBritish
StatusClosed
Appointed17 January 1991(2 years, 6 months after company formation)
Appointment Duration15 years, 7 months (closed 29 August 2006)
RoleCompany Director
Correspondence AddressGrubwood
Cadmore End
High Wycombe
Buckinghamshire
HP14 3PL
Director NameJames Alexander Dudgeon
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 September 1993)
RoleAccountant
Correspondence Address8/9 Lambton Place
London
W11 2SH

Location

Registered Address15 Young Street
London
W8 5EH
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Financials

Year2014
Turnover£707
Net Worth£5,172
Current Liabilities£14,350

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

16 May 2006First Gazette notice for voluntary strike-off (1 page)
31 March 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
25 January 2005Return made up to 17/01/05; full list of members (8 pages)
29 July 2004Registered office changed on 29/07/04 from: 8 lambton place london W11 2SH (1 page)
27 May 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
28 January 2004Return made up to 17/01/04; full list of members (8 pages)
29 January 2003Return made up to 17/01/03; full list of members (8 pages)
22 December 2002Total exemption full accounts made up to 31 July 2002 (8 pages)
15 April 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
20 February 2002Return made up to 17/01/02; full list of members (8 pages)
19 February 2001Return made up to 17/01/01; full list of members (8 pages)
10 October 2000Full accounts made up to 31 July 2000 (8 pages)
26 January 2000Return made up to 17/01/00; full list of members (8 pages)
24 December 1999Full accounts made up to 31 July 1999 (8 pages)
7 April 1999Full accounts made up to 31 July 1998 (9 pages)
15 February 1999Return made up to 17/01/99; full list of members (6 pages)
2 June 1998Full accounts made up to 31 July 1997 (8 pages)
6 February 1998Return made up to 17/01/98; no change of members (4 pages)
14 May 1997Full accounts made up to 31 July 1996 (10 pages)
24 January 1997Return made up to 17/01/97; no change of members (4 pages)
5 June 1996Full accounts made up to 31 July 1995 (9 pages)
24 January 1996Return made up to 17/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 June 1995Full accounts made up to 31 July 1994 (9 pages)