Company NameLombard Property Company Limited
Company StatusDissolved
Company Number02838351
CategoryPrivate Limited Company
Incorporation Date22 July 1993(30 years, 9 months ago)
Dissolution Date9 May 2000 (23 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRichard Paul Callaghan
Date of BirthJune 1952 (Born 71 years ago)
NationalityENG
StatusClosed
Appointed09 August 1993(2 weeks, 4 days after company formation)
Appointment Duration6 years, 9 months (closed 09 May 2000)
RoleCompany Director
Correspondence AddressFlat 2 19 Grosvenor Gardens
London
SW1W 0BD
Secretary NameDeborah Jane Hetherington
NationalityBritish
StatusClosed
Appointed16 December 1995(2 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 09 May 2000)
RoleCompany Director
Correspondence Address19b Grosvenor Gardens
London
SW1W 0BD
Director NameMr James Timothy Chapman Longley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(2 weeks, 4 days after company formation)
Appointment Duration2 years, 4 months (resigned 15 December 1995)
RoleChartered Accountant
Correspondence Address33b Marryat Square
London
SW6 6UA
Secretary NameMr James Timothy Chapman Longley
NationalityBritish
StatusResigned
Appointed09 August 1993(2 weeks, 4 days after company formation)
Appointment Duration2 years, 4 months (resigned 15 December 1995)
RoleChartered Accountant
Correspondence Address33b Marryat Square
London
SW6 6UA
Director NameDeborah Jane Hetherington
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1995(2 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 July 1996)
RoleCompany Director
Correspondence Address19b Grosvenor Gardens
London
SW1W 0BD
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed22 July 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address21 Grosvenor Gardens
Belgravia
London
SW1W 0BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

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

Filing History

9 May 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2000First Gazette notice for compulsory strike-off (1 page)
23 February 1999Return made up to 22/07/97; full list of members (7 pages)
23 February 1999Return made up to 22/07/98; full list of members (7 pages)
5 February 1999Ad 07/07/96-31/01/97 £ si 10000@1 (2 pages)
5 February 1999Ad 07/07/96--------- £ si 10000@1 (2 pages)
5 February 1999Director's particulars changed (1 page)
5 February 1999Accounts for a small company made up to 31 March 1997 (8 pages)
5 February 1999Secretary's particulars changed (1 page)
6 October 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 February 1997Return made up to 22/07/96; full list of members (8 pages)
4 February 1997Accounts for a small company made up to 31 March 1995 (8 pages)
20 May 1996New secretary appointed;new director appointed (2 pages)
20 May 1996Secretary resigned;director resigned (1 page)
20 May 1996Registered office changed on 20/05/96 from: 33B marryat square wyfold road fulham london 8WB 6UA (1 page)
4 September 1995Return made up to 22/07/95; full list of members; amend (6 pages)
14 August 1995Ad 15/03/94--------- £ si 98@1 (2 pages)
14 August 1995Ad 10/06/94--------- £ si 24920@1 (2 pages)
8 August 1995Return made up to 22/07/94; full list of members; amend (8 pages)
8 August 1995Return made up to 22/07/95; full list of members (8 pages)