Company NameLensreel Limited
Company StatusDissolved
Company Number02303310
CategoryPrivate Limited Company
Incorporation Date7 October 1988(35 years, 7 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameNeil Lawrence Jacobsen
NationalityBritish
StatusClosed
Appointed06 February 1999(10 years, 4 months after company formation)
Appointment Duration9 years, 6 months (closed 27 August 2008)
RoleCompany Director
Correspondence AddressJacobsens Hamilton House
1 Temple Avenue
London
EC4Y 0HA
Director NameColin Andrew Sturge
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2005(16 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 27 August 2008)
RoleSolicitor
Correspondence AddressJacobsens Hamilton House
1 Temple Avenue
London
EC4Y 0HA
Director NameMr Andrew Michael Shufflebotham
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(3 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 March 1995)
RoleSolicitor
Correspondence Address87 Alexander Road
Wimbledon
London
Sw19
Director NameMr Richard Mark Taylor
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(3 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 March 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Fawcett Street
London
SW10 9HN
Secretary NameMr Richard Mark Taylor
NationalityBritish
StatusResigned
Appointed20 March 1992(3 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 02 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Fawcett Street
London
SW10 9HN
Director NameAshley Stanbrook
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(6 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 January 2005)
RoleLegal Cashier
Correspondence AddressFlat One 48 Berrylands Road
Surbiton
Surrey
KT5 8PD
Secretary NameMr Colin Andrew Sturge
NationalityBritish
StatusResigned
Appointed25 January 2005(16 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 April 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMaple Cottage
32a Erridge Road Merton Park
London
SW19 3JB

Location

Registered AddressHamilton House, C/O Jacobsens
1 Temple Avenue
London
EC4Y 0HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
10 April 2008Application for striking-off (1 page)
12 June 2007Return made up to 13/03/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
10 October 2006Registered office changed on 10/10/06 from: c/o jacobsens 88 kingsway london WC2B 6AA (1 page)
14 March 2006Return made up to 13/03/06; full list of members (2 pages)
1 March 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
10 August 2005Registered office changed on 10/08/05 from: c/o jacobsens sardinia house 51-52 lincolns inn fields london WC2A 3LZ (1 page)
29 April 2005Return made up to 20/03/05; full list of members (7 pages)
22 April 2005Secretary resigned (1 page)
21 April 2005New director appointed (1 page)
28 January 2005Director resigned (1 page)
28 January 2005New secretary appointed (2 pages)
27 March 2004Return made up to 20/03/04; full list of members (6 pages)
4 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
6 July 2003Return made up to 20/03/03; full list of members (6 pages)
29 January 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
18 October 2002Return made up to 20/03/02; full list of members
  • 363(287) ‐ Registered office changed on 18/10/02
(6 pages)
14 August 2001Registered office changed on 14/08/01 from: room 54 (jacobsens), the outer temple, 222, strand, london. WC2R 1DE. (1 page)
14 August 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
14 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 March 2001Return made up to 20/03/01; full list of members (6 pages)
5 April 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
5 April 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
27 March 2000Director resigned (1 page)
27 March 2000Return made up to 20/03/00; full list of members (6 pages)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
4 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 September 1999New secretary appointed (2 pages)
10 September 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
3 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
8 July 1998Return made up to 20/03/98; no change of members (4 pages)
11 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
11 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 May 1997Return made up to 20/03/97; no change of members (4 pages)
10 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 May 1996Return made up to 20/03/96; full list of members (6 pages)
30 April 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
30 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 June 1995New director appointed (2 pages)
29 June 1995Return made up to 20/03/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)