Company NameLANX Developments Limited
Company StatusDissolved
Company Number02293063
CategoryPrivate Limited Company
Incorporation Date5 September 1988(35 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Ita Cymerman
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1989(1 year after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Correspondence Address37 Heathland Road
London
N16 5PQ
Director NameMr Abraham Schlaff
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1989(1 year after company formation)
Appointment Duration34 years, 7 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Darenth Road
London
N16 6EB
Director NameMr Solomon Judah Tager
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1989(1 year after company formation)
Appointment Duration34 years, 7 months
RoleRetired
Correspondence Address4 Moresby Road
London
E5 9LF
Secretary NameMrs Sarah Schlaff
NationalityBritish
StatusCurrent
Appointed30 September 1989(1 year after company formation)
Appointment Duration34 years, 7 months
RoleCompany Director
Correspondence Address107 Darenth Road
London
N16 6EB

Location

Registered AddressCasson Beckman & Partners
Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

1 February 2000Dissolved (1 page)
1 November 1999Liquidators statement of receipts and payments (5 pages)
1 November 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
1 October 1999Registered office changed on 01/10/99 from: casson beckman & partners hobson house 155 gower street london WC1E 6BJ (1 page)
19 August 1999Liquidators statement of receipts and payments (5 pages)
1 March 1999Liquidators statement of receipts and payments (5 pages)
4 August 1998Liquidators statement of receipts and payments (5 pages)
6 March 1998Liquidators statement of receipts and payments (5 pages)
6 March 1998Liquidators statement of receipts and payments (5 pages)
6 March 1998Liquidators statement of receipts and payments (5 pages)
7 August 1997Notice of ceasing to act as a voluntary liquidator (1 page)
5 August 1997Appointment of a voluntary liquidator (17 pages)
31 July 1997Registered office changed on 31/07/97 from: cambridge house 6-10 cambridge terrace regents park london NW1 4JW (1 page)
24 April 1997Liquidators statement of receipts and payments (5 pages)
27 August 1996Liquidators statement of receipts and payments (5 pages)
5 February 1996Liquidators statement of receipts and payments (5 pages)
19 September 1995Liquidators statement of receipts and payments (10 pages)