Company NameLanelle Limited
Company StatusDissolved
Company Number02760373
CategoryPrivate Limited Company
Incorporation Date26 October 1992(31 years, 6 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nikolaus Kanelakis
Date of BirthAugust 1951 (Born 72 years ago)
NationalityGreek
StatusResigned
Appointed26 October 1992(same day as company formation)
RoleBusinessman
Correspondence Address14 Dafnis Street
Korydalis-Piraeus 181 22
Foreign
Director NameMr Panagiotis Kanelakis
Date of BirthMay 1953 (Born 71 years ago)
NationalityGreek
StatusResigned
Appointed26 October 1992(same day as company formation)
RoleBusinessman
Correspondence Address14 Dafnis Street
Korydalos-Piraeus 181 22
Foreign
Director NamePanagiotis Makridis
Date of BirthApril 1953 (Born 71 years ago)
NationalityGreek
StatusResigned
Appointed04 July 1997(4 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 January 2003)
RoleDoctor
Correspondence AddressNo 10 Kydonion Street
Nea Smyrni
Attiki
Greece
Director NameMiss Stavvi Kanaris
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityCypriot
StatusResigned
Appointed09 September 2010(17 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 October 2013)
RolePersonal Assistant
Country of ResidenceCyprus
Correspondence AddressEnterprise House
113-115 George Lane
London
E18 1AB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 October 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 October 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameSRT Corporate Services Limited (Corporation)
StatusResigned
Appointed26 October 1992(same day as company formation)
Correspondence AddressRoyex House
5 Aldermanbury Square
London
EC2V 7LE
Secretary NameFides Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2000(8 years after company formation)
Appointment Duration12 years, 12 months (resigned 24 October 2013)
Correspondence AddressEnterprise House 113-115 George Lane
London
E18 1AB
Director NameFenchurch Marine Services Limited (Corporation)
StatusResigned
Appointed10 January 2003(10 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 24 October 2013)
Correspondence AddressEnterprise House 113-115 George Lane
London
E18 1AB

Location

Registered AddressEnterprise House
113-115 George Lane
London
E18 1AB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Fenchurch Marine Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
24 October 2013Termination of appointment of Fides Secretaries Limited as a secretary (1 page)
24 October 2013Termination of appointment of Fides Secretaries Limited as a secretary (1 page)
24 October 2013Termination of appointment of Stavvi Kanaris as a director (1 page)
24 October 2013Termination of appointment of Fenchurch Marine Services Limited as a director (1 page)
24 October 2013Termination of appointment of Stavvi Kanaris as a director (1 page)
24 October 2013Termination of appointment of Fenchurch Marine Services Limited as a director (1 page)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 100
(4 pages)
27 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 December 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
1 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
13 September 2010Appointment of Miss. Stavvi Kanaris as a director (2 pages)
11 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 November 2009Director's details changed for Fenchurch Marine Services Limited on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Fides Secretaries Limited on 4 November 2009 (2 pages)
4 November 2009Secretary's details changed for Fides Secretaries Limited on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Fenchurch Marine Services Limited on 4 November 2009 (2 pages)
4 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
5 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
13 November 2008Return made up to 26/10/08; full list of members (3 pages)
23 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 October 2007Return made up to 26/10/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 December 2006Return made up to 26/10/06; full list of members (6 pages)
29 November 2005Return made up to 26/10/05; full list of members (6 pages)
25 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
19 November 2004Return made up to 26/10/04; full list of members (6 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
18 March 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
28 November 2003Ad 17/11/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 November 2003Return made up to 26/10/03; full list of members (6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
21 January 2003Director resigned (1 page)
21 January 2003New director appointed (3 pages)
7 November 2002Return made up to 26/10/02; full list of members (6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
29 October 2001Return made up to 26/10/01; full list of members (6 pages)
13 April 2001Accounts for a small company made up to 31 March 2000 (3 pages)
13 April 2001Accounts for a small company made up to 31 March 1999 (3 pages)
3 April 2001Return made up to 26/10/00; no change of members (4 pages)
8 November 2000New secretary appointed (2 pages)
7 November 2000Registered office changed on 07/11/00 from: royex house 5 aldermanbury square london EC2V 7LE (1 page)
7 November 2000Secretary resigned (1 page)
30 November 1999Return made up to 26/10/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
19 November 1998Return made up to 26/10/98; no change of members (4 pages)
11 May 1998Accounts for a small company made up to 31 March 1997 (4 pages)
24 October 1997Return made up to 26/10/97; no change of members (4 pages)
25 September 1997Director resigned (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997Director resigned (1 page)
19 February 1997Secretary's particulars changed (1 page)
19 February 1997Return made up to 26/10/96; full list of members (7 pages)
4 February 1997Full accounts made up to 31 March 1995 (7 pages)
4 February 1997Full accounts made up to 31 March 1996 (7 pages)
15 January 1997Registered office changed on 15/01/97 from: broadwalk house, 5, appold street, london. EC2A 2NN (1 page)
29 November 1995Return made up to 26/10/95; no change of members (6 pages)
8 August 1995Full accounts made up to 31 March 1994 (10 pages)
26 October 1992Incorporation (13 pages)