Company NameLalrose Properties Limited
Company StatusDissolved
Company Number02327366
CategoryPrivate Limited Company
Incorporation Date12 December 1988(35 years, 4 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Ashok Karsan Varsani
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years after company formation)
Appointment Duration13 years, 6 months (closed 28 June 2005)
RoleGlazier
Correspondence Address110 Sandhurst Road
Kingsbury
London
NW9 9LN
Secretary NameMr Vipul Vora
NationalityBritish
StatusClosed
Appointed16 July 1998(9 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 28 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Hill
79 Green Lane
Burnham
Berkshire
SL1 8EG
Director NameMr Karsan Kanji Hirani
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years after company formation)
Appointment Duration6 years, 6 months (resigned 16 July 1998)
RoleGlazier
Country of ResidenceEngland
Correspondence Address30 Chantry Close
Harrow
Middlesex
HA3 9QZ
Secretary NameMr Karsan Kanji Hirani
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years after company formation)
Appointment Duration6 years, 6 months (resigned 16 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Chantry Close
Harrow
Middlesex
HA3 9QZ

Location

Registered AddressThe Map Partnership Ground Floor
Goodyear House Osnaburgh Street
London
NW1 3ND
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£123,710

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
31 January 2005Application for striking-off (1 page)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 February 2004Return made up to 12/12/03; full list of members (6 pages)
4 July 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 February 2003Return made up to 12/12/02; full list of members (6 pages)
23 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
5 April 2001Full accounts made up to 31 March 2000 (12 pages)
23 January 2001Return made up to 12/12/00; full list of members (6 pages)
22 March 2000Full accounts made up to 31 March 1999 (12 pages)
22 March 2000Full accounts made up to 31 March 1998 (11 pages)
4 January 2000Return made up to 12/12/99; full list of members
  • 363(287) ‐ Registered office changed on 04/01/00
(6 pages)
22 September 1999Return made up to 12/12/98; no change of members (4 pages)
16 September 1999Registered office changed on 16/09/99 from: factory I kingsbury works kingsbury road london NW9 8UU (1 page)
3 August 1999Strike-off action suspended (1 page)
13 July 1999First Gazette notice for compulsory strike-off (1 page)
24 November 1998New secretary appointed (2 pages)
23 November 1998Secretary resigned;director resigned (1 page)
21 January 1998Full accounts made up to 31 March 1997 (12 pages)
30 December 1997Return made up to 12/12/97; full list of members (12 pages)
28 January 1997Return made up to 12/12/96; no change of members (4 pages)
31 December 1996Full accounts made up to 31 March 1996 (11 pages)
31 August 1995Full accounts made up to 31 March 1995 (11 pages)
12 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 July 1995Particulars of mortgage/charge (4 pages)