Company NameLashbrook House Limited
DirectorVaughan William Christopher Cartwright
Company StatusDissolved
Company Number02992850
CategoryPrivate Limited Company
Incorporation Date22 November 1994(29 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameVaughan William Christopher Cartwright
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(5 years, 4 months after company formation)
Appointment Duration24 years
RoleManager
Correspondence Address13 Earl Street
Earl Shilton
Leicester
Leicestershire
LE9 7AR
Secretary NameL M Secretaries Limited (Corporation)
StatusCurrent
Appointed09 February 2000(5 years, 2 months after company formation)
Appointment Duration24 years, 1 month
Correspondence Address4 Spring Avenue
Egham
Surrey
TW20 9PL
Director NameAized Amin Sheikh
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHatchgate House Kentons Lane
Wargrave
Berkshire
RG10 8NV
Secretary NamePatricia Mary Cleary
NationalityIrish
StatusResigned
Appointed22 November 1994(same day as company formation)
RoleCompany Director
Correspondence Address130 Wargrave Road
Twyford
Reading
Berkshire
RG10 9PN
Director NameJune Brenda Robson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(2 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2000)
RoleManager
Correspondence AddressThe Gables Church Road
Crockenhill
Kent
BR8 8JY
Director NameBeverley Sheikh
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(2 years, 2 months after company formation)
Appointment Duration4 days (resigned 04 February 1997)
RoleSecretary
Correspondence AddressHatchgate House
Kentons Lane Wargrave Upper Culham
Reading
RG10 8NU
Director NamePatricia Mary Cleary
Date of BirthMarch 1941 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed04 February 1997(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 August 1999)
RoleQualified Nurse
Correspondence Address130 Wargrave Road
Twyford
Reading
Berkshire
RG10 9PN
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed22 November 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed22 November 1994(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameASAP Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 February 1997(2 years, 2 months after company formation)
Appointment Duration3 years (resigned 09 February 2000)
Correspondence Address4 5 & 6 Barnfield Crescent
Exeter
Devon
EX1 1RF

Location

Registered AddressProspect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Turnover£769,422
Gross Profit£413,217
Net Worth£173,120
Current Liabilities£229,479

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 December 2006Dissolved (1 page)
13 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
16 May 2006Liquidators statement of receipts and payments (5 pages)
11 November 2005Liquidators statement of receipts and payments (5 pages)
3 May 2005Liquidators statement of receipts and payments (5 pages)
11 November 2004Liquidators statement of receipts and payments (5 pages)
19 May 2004Liquidators statement of receipts and payments (5 pages)
17 November 2003Liquidators statement of receipts and payments (5 pages)
15 November 2002Liquidators statement of receipts and payments (5 pages)
7 December 2001Voluntary arrangement supervisor's abstract of receipts and payments to 22 November 2001 (2 pages)
7 December 2001Notice of completion of voluntary arrangement (17 pages)
1 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 2001Appointment of a voluntary liquidator (1 page)
31 October 2001Statement of affairs (5 pages)
5 October 2001Registered office changed on 05/10/01 from: lashbrook house, mill road shiplake henley on thames oxfordshire RG9 3LP (1 page)
29 May 2001First Gazette notice for compulsory strike-off (1 page)
27 November 2000Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
5 October 2000Director resigned (1 page)
2 October 2000New director appointed (2 pages)
30 August 2000Director resigned (1 page)
25 August 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 August 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
19 April 2000Auditor's resignation (1 page)
18 February 2000New secretary appointed (2 pages)
18 February 2000Secretary resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Return made up to 22/11/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 February 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
19 February 1999Particulars of mortgage/charge (5 pages)
4 February 1999Full accounts made up to 31 March 1998 (11 pages)
10 December 1998Return made up to 22/11/96; no change of members (4 pages)
10 December 1998Return made up to 22/11/97; no change of members (4 pages)
7 December 1998Return made up to 22/11/98; full list of members (6 pages)
7 December 1998Director resigned (1 page)
5 December 1997Full accounts made up to 31 March 1997 (11 pages)
9 April 1997Secretary resigned (1 page)
7 March 1997New secretary appointed (2 pages)
7 March 1997Secretary resigned (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997Director resigned (1 page)
23 December 1996Accounts for a dormant company made up to 30 November 1995 (3 pages)
23 December 1996Accounting reference date extended from 30/11/96 to 31/03/97 (1 page)
15 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 November 1996Return made up to 22/11/95; full list of members (6 pages)
28 August 1996Registered office changed on 28/08/96 from: 46/47 chancery lane london WC2A 1JB (1 page)
10 January 1996Particulars of mortgage/charge (5 pages)
23 November 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
23 November 1995Ad 07/11/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)