Company NameLanesoft Limited
Company StatusDissolved
Company Number02851988
CategoryPrivate Limited Company
Incorporation Date9 September 1993(30 years, 7 months ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NamePaullam Patel
Date of BirthApril 1970 (Born 54 years ago)
NationalityKenyan
StatusClosed
Appointed30 November 1993(2 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (closed 06 May 2003)
RoleRetail Manager
Correspondence AddressNew Park House
Mill Lane
Sandy
Bedfordshire
SG19 1NL
Secretary NameMiss Tarina Patel
NationalityKenyan
StatusClosed
Appointed15 May 1998(4 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 06 May 2003)
RoleOptometrist
Correspondence AddressNew Park House Mill Lane
Sandy
Bedfordshire
SG19 1NL
Director NameMr Jitendrakumar Maganbhai Patel
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 23 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hedgeside Road
Northwood
Middlesex
HA6 2NX
Director NameMr Maheshkumar Mohanbhai Patel
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 23 October 1995)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address9 Poles House Poles Park
Hanbury Drive
Thundridge
Hertfordshire
SG12 0UD
Secretary NameMr Anil Gunvantbhai Patel
NationalityBritish
StatusResigned
Appointed10 September 1993(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 23 October 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Spinnells Road
Rayners Lane
Harrow
Middlesex
HA2 9RA
Director NameMr Dinesh Patel
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1993(1 week, 4 days after company formation)
Appointment Duration1 month (resigned 22 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Downs Valley
Hartley
Kent
DA3 7RA
Secretary NameMr Ashok Navnitlal Patel
NationalityBritish
StatusResigned
Appointed23 October 1995(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 15 May 1998)
RoleCompany Director
Correspondence Address8 Cottisford Crescent
Great Linford
Milton Keynes
Buckinghamshire
MK14 5HH
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed09 September 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 September 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address150 Strand
London
WC2R 1JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,726
Cash£1,006
Current Liabilities£2,808

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2003First Gazette notice for voluntary strike-off (1 page)
11 December 2002Application for striking-off (1 page)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
8 October 2002Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
18 September 2002Return made up to 09/09/02; full list of members (5 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 October 2001Return made up to 09/09/01; full list of members (5 pages)
2 August 2001Total exemption small company accounts made up to 31 March 2000 (6 pages)
28 September 2000Return made up to 09/09/00; full list of members (5 pages)
28 September 2000Director's particulars changed (1 page)
11 August 2000Accounts for a small company made up to 31 March 1999 (5 pages)
15 September 1999Return made up to 09/09/99; full list of members (5 pages)
14 June 1999Registered office changed on 14/06/99 from: pumabrook house 252 goswell road london EC1V 7EB (1 page)
6 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 September 1998Director's particulars changed (1 page)
23 September 1998Return made up to 09/09/98; full list of members (5 pages)
4 June 1998Accounts for a small company made up to 31 March 1997 (6 pages)
7 October 1997Return made up to 09/09/97; full list of members (5 pages)
27 August 1997Accounts for a small company made up to 31 March 1996 (7 pages)
27 January 1997Director's particulars changed (1 page)
6 January 1997Return made up to 09/09/96; full list of members (5 pages)
4 January 1996Registered office changed on 04/01/96 from: europa house rowdell road northolt middlesex UB5 5QR (1 page)
19 September 1995Return made up to 09/09/95; full list of members (16 pages)