Company NameLee-Jefferson Interiors Limited
Company StatusDissolved
Company Number02440085
CategoryPrivate Limited Company
Incorporation Date6 November 1989(34 years, 6 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Jacqueline Lock
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(9 years, 4 months after company formation)
Appointment Duration13 years, 4 months (closed 21 August 2012)
RoleAntique Dealer
Country of ResidenceEngland
Correspondence AddressThe Lodge Grange Road
Platt
Sevenoaks
Kent
TN15 8LE
Director NameYolanda Lee-Jefferson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(3 years after company formation)
Appointment Duration3 weeks, 5 days (resigned 02 December 1992)
RoleCompany Director
Correspondence Address4 Wellington Road
London
NW8 9SP
Director NameBarbara Deanna Melville
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(3 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 January 1993)
RoleCompany Director
Correspondence AddressFlat 90 Prince Regent Court
8 Avenue Road
London
NW8 7RB
Secretary NameBarbara Deanna Melville
NationalityBritish
StatusResigned
Appointed06 November 1992(3 years after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressFlat 90 Prince Regent Court
8 Avenue Road
London
NW8 7RB
Director NameLeon Baumer
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(3 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 1995)
RoleCompany Director
Correspondence Address54 Nevilles Court
Dollis Hill Lane
London
NW2 6HQ
Director NameEmanuel Melville
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(5 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 March 1999)
RoleCompany Director
Correspondence AddressFlat 90 Prince Regent Court
8 Avenue Road
London
NW8 7RB
Director NameEmanuel Melville
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(5 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 March 1999)
RoleCompany Director
Correspondence AddressFlat 90 Prince Regent Court
8 Avenue Road
London
NW8 7RB
Secretary NameStephen Edward Hall
NationalityBritish
StatusResigned
Appointed14 February 1998(8 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 November 2009)
RoleBarber
Correspondence Address9 Golding Close
Chessington
Surrey
KT9 2GG

Location

Registered Address7 Torriano Mews
Torriano Avenue
London
NW5 2RZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Shareholders

100 at £1Jacqueline Lock
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
25 April 2012Application to strike the company off the register (2 pages)
25 April 2012Application to strike the company off the register (2 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 November 2011Annual return made up to 6 November 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP 100
(3 pages)
9 November 2011Annual return made up to 6 November 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP 100
(3 pages)
9 November 2011Annual return made up to 6 November 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP 100
(3 pages)
1 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
8 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (3 pages)
23 December 2009Director's details changed for Jacqueline Lock on 1 November 2009 (2 pages)
23 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
23 December 2009Termination of appointment of Stephen Hall as a secretary (1 page)
23 December 2009Director's details changed for Jacqueline Lock on 1 November 2009 (2 pages)
23 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
23 December 2009Termination of appointment of Stephen Hall as a secretary (1 page)
23 December 2009Director's details changed for Jacqueline Lock on 1 November 2009 (2 pages)
26 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
26 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
6 January 2009Accounts made up to 31 March 2008 (1 page)
13 November 2008Return made up to 06/11/08; full list of members (3 pages)
13 November 2008Return made up to 06/11/08; full list of members (3 pages)
23 January 2008Return made up to 06/11/07; full list of members (6 pages)
23 January 2008Return made up to 06/11/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
22 January 2008Accounts made up to 31 March 2007 (1 page)
26 July 2007Return made up to 06/11/06; full list of members (6 pages)
26 July 2007Return made up to 06/11/06; full list of members (6 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
29 January 2007Accounts made up to 31 March 2006 (1 page)
17 February 2006Return made up to 06/11/05; full list of members (6 pages)
17 February 2006Return made up to 06/11/05; full list of members (6 pages)
2 February 2006Accounts made up to 31 March 2005 (1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
15 March 2005Return made up to 06/11/04; change of members (6 pages)
15 March 2005Return made up to 06/11/04; change of members (6 pages)
26 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
26 November 2004Accounts made up to 31 March 2004 (1 page)
1 February 2004Return made up to 06/11/03; full list of members (6 pages)
1 February 2004Return made up to 06/11/03; full list of members (6 pages)
31 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
31 January 2004Accounts made up to 31 March 2003 (2 pages)
25 March 2003Registered office changed on 25/03/03 from: 7A southwood hall muswell hill road london N6 5UF (1 page)
25 March 2003Registered office changed on 25/03/03 from: 7A southwood hall muswell hill road london N6 5UF (1 page)
25 February 2003Accounts made up to 31 March 2002 (1 page)
25 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
22 November 2002Return made up to 06/11/02; full list of members (6 pages)
22 November 2002Return made up to 06/11/02; full list of members
  • 363(287) ‐ Registered office changed on 22/11/02
(6 pages)
8 January 2002Return made up to 06/11/01; full list of members (6 pages)
8 January 2002Return made up to 06/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
25 September 2001Accounts made up to 31 March 2001 (1 page)
8 January 2001Return made up to 06/11/00; full list of members (6 pages)
8 January 2001Return made up to 06/11/00; full list of members (6 pages)
27 December 2000Secretary resigned (1 page)
27 December 2000Secretary resigned (1 page)
23 June 2000Accounts made up to 31 March 2000 (1 page)
23 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
2 February 2000New director appointed (2 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
2 February 2000New director appointed (2 pages)
2 February 2000Accounts made up to 31 March 1999 (1 page)
20 December 1999Return made up to 06/11/99; full list of members (8 pages)
20 December 1999Return made up to 06/11/99; full list of members (8 pages)
8 April 1999Registered office changed on 08/04/99 from: 8 baltic street east london EC1Y 0UJ (1 page)
8 April 1999Registered office changed on 08/04/99 from: 8 baltic street east london EC1Y 0UJ (1 page)
7 April 1999Accounts for a small company made up to 31 March 1998 (4 pages)
7 April 1999Accounts for a small company made up to 31 March 1998 (4 pages)
1 May 1998New secretary appointed (2 pages)
1 May 1998New secretary appointed (2 pages)
6 August 1997Full accounts made up to 31 March 1996 (6 pages)
6 August 1997Full accounts made up to 31 March 1997 (6 pages)
6 August 1997Full accounts made up to 31 March 1997 (6 pages)
6 August 1997Full accounts made up to 31 March 1996 (6 pages)
6 January 1997Return made up to 06/11/96; full list of members (6 pages)
6 January 1997Return made up to 06/11/96; full list of members (6 pages)
13 February 1996Registered office changed on 13/02/96 from: 8 baltic street london EC1Y 0TB (1 page)
13 February 1996Director resigned;new director appointed (3 pages)
13 February 1996Return made up to 06/11/95; full list of members (7 pages)
13 February 1996Return made up to 06/11/95; full list of members (7 pages)
13 February 1996Registered office changed on 13/02/96 from: 8 baltic street london EC1Y 0TB (1 page)
1 February 1996Full accounts made up to 31 March 1995 (7 pages)
1 February 1996Full accounts made up to 31 March 1995 (7 pages)
27 July 1995Full accounts made up to 31 March 1993 (7 pages)
27 July 1995Full accounts made up to 31 March 1994 (8 pages)
27 July 1995Full accounts made up to 31 March 1993 (7 pages)
27 July 1995Full accounts made up to 31 March 1994 (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)