Company NameLutyens Properties & Development Limited
Company StatusDissolved
Company Number02706926
CategoryPrivate Limited Company
Incorporation Date14 April 1992(32 years ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Jonathan Charles David Sandelson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(2 weeks, 2 days after company formation)
Appointment Duration17 years (closed 12 May 2009)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address74a Lansdowne Road
London
W11 2LS
Secretary NameRosemary Johnson
NationalityBritish
StatusClosed
Appointed07 June 1999(7 years, 1 month after company formation)
Appointment Duration9 years, 11 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address36 Bramley Court
Dunstable
Bedfordshire
LU5 4GA
Director NameArjun Oberoi
Date of BirthDecember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed30 April 1992(2 weeks, 2 days after company formation)
Appointment Duration5 years, 11 months (resigned 14 April 1998)
RoleProperty Developer
Correspondence Address7 Queens Gate
London
SW7 5SE
Secretary NameArjun Oberoi
NationalityGerman
StatusResigned
Appointed30 April 1992(2 weeks, 2 days after company formation)
Appointment Duration5 years, 11 months (resigned 14 April 1998)
RoleProperty Developer
Correspondence Address7 Queens Gate
London
SW7 5SE
Secretary NameMary Frances Anne Sandelson
NationalityBritish
StatusResigned
Appointed14 April 1998(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 07 June 1999)
RoleCompany Director
Correspondence AddressThe Studio House Mayfair Mews
77 Regents Park Road
London
NW1 8UU
Director NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed14 April 1992(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address51-53 Station Road
Harrow
Middlesex
HA1 2TY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London

Financials

Year2014
Net Worth-£10,151
Current Liabilities£96,891

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
15 May 2008Return made up to 14/04/08; full list of members (3 pages)
25 September 2007Secretary's particulars changed (1 page)
30 April 2007Director's particulars changed (1 page)
30 April 2007Return made up to 14/04/07; full list of members (2 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 June 2006Return made up to 14/04/06; full list of members (2 pages)
6 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
2 June 2005Return made up to 14/04/05; full list of members (2 pages)
6 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
27 May 2004Return made up to 14/04/04; full list of members (6 pages)
4 May 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 May 2003Return made up to 14/04/03; full list of members (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 October 2002Return made up to 14/04/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 May 2001Return made up to 14/04/01; full list of members (6 pages)
6 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
19 June 2000Accounts for a small company made up to 31 March 1999 (4 pages)
20 April 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999New secretary appointed (1 page)
4 May 1999Return made up to 14/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
12 May 1998Return made up to 14/04/98; full list of members (6 pages)
23 April 1998New secretary appointed (2 pages)
23 April 1998Secretary resigned;director resigned (1 page)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
5 November 1997Div 27/10/97 (1 page)
18 July 1997Return made up to 14/04/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
18 June 1996Return made up to 14/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
28 July 1995Return made up to 14/04/95; no change of members (4 pages)