Company NameLingwood Estates (EC4) Limited
Company StatusDissolved
Company Number02726159
CategoryPrivate Limited Company
Incorporation Date25 June 1992(31 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGerald Howard King
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1992(3 months, 2 weeks after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST
Director NameIsmay Agnes King
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1992(3 months, 2 weeks after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST
Director NameHelen Francine Shorthouse
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1992(3 months, 2 weeks after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST
Director NameHilary Anne Thompson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1992(3 months, 2 weeks after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST
Secretary NameIsmay Agnes King
NationalityBritish
StatusCurrent
Appointed07 October 1992(3 months, 2 weeks after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bloomsbury Street
London
WC1B 3ST
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 June 1998Dissolved (1 page)
3 March 1998Return of final meeting in a members' voluntary winding up (3 pages)
3 March 1998Liquidators statement of receipts and payments (5 pages)
3 November 1997Full accounts made up to 31 March 1997 (6 pages)
10 September 1997Return made up to 25/06/97; full list of members (8 pages)
10 September 1997Location of register of members (non legible) (1 page)
28 August 1997Res re specie (1 page)
28 August 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 August 1997Appointment of a voluntary liquidator (3 pages)
28 August 1997Declaration of solvency (3 pages)
5 November 1996Full accounts made up to 31 March 1996 (11 pages)
18 June 1996Return made up to 25/06/96; full list of members (7 pages)
2 November 1995Full accounts made up to 31 March 1995 (12 pages)