Company NameLanarose Limited
Company StatusDissolved
Company Number03041519
CategoryPrivate Limited Company
Incorporation Date4 April 1995(29 years ago)
Dissolution Date5 July 2005 (18 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSheikh Mohammed Saeed
Date of BirthJune 1942 (Born 81 years ago)
NationalityPakistani
StatusClosed
Appointed06 June 1995(2 months after company formation)
Appointment Duration10 years, 1 month (closed 05 July 2005)
RoleBusinessman
Correspondence Address17-19 East Cliff
Dover
Kent
CT16 1LU
Director NameNargis Begum Saeed
Date of BirthJuly 1946 (Born 77 years ago)
NationalityPakistani
StatusClosed
Appointed01 July 2000(5 years, 3 months after company formation)
Appointment Duration5 years (closed 05 July 2005)
RoleCompany Director
Correspondence Address17-19 East Cliff
Dover
Kent
CT16 1LU
Secretary NameNargis Begum Saeed
NationalityPakistani
StatusClosed
Appointed01 July 2000(5 years, 3 months after company formation)
Appointment Duration5 years (closed 05 July 2005)
RoleCompany Director
Correspondence Address17-19 East Cliff
Dover
Kent
CT16 1LU
Director NameMunir Ahmed
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityPakistani
StatusResigned
Appointed06 June 1995(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 November 1996)
RoleBusinessman
Correspondence AddressFlat 34 Savoy Court
245 Cromwell Road
London
SW5 0UA
Director NameSheikh Mohammed Sohail Saeed
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(2 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2002)
RoleBusinessman
Correspondence Address17-19 East Cliff
Dover
Kent
CT16 1LU
Director NameAnjum Saeed Sheikh
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address17-19 East Cliff
Dover
Kent
CT16 1LU
Secretary NameSheikh Mohammed Sohail Saeed
NationalityBritish
StatusResigned
Appointed06 June 1995(2 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2002)
RoleBusinessman
Correspondence Address17-19 East Cliff
Dover
Kent
CT16 1LU
Secretary NameAnjum Saeed Sheikh
NationalityBritish
StatusResigned
Appointed06 June 1995(2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address17-19 East Cliff
Dover
Kent
CT16 1LU
Director NameMunir Ahmed
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityPakistani
StatusResigned
Appointed22 March 2001(5 years, 11 months after company formation)
Appointment Duration1 week, 1 day (resigned 31 March 2001)
RoleCompany Director
Correspondence Address17 -19 East Cliff
Marine Parade
Dover
Kent
CT16 1LU
Director NameShaikh Mohammed Shakil
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityPakistani
StatusResigned
Appointed31 March 2001(5 years, 12 months after company formation)
Appointment Duration1 year (resigned 31 March 2002)
RoleCompany Director
Correspondence Address17-19 East Cliff
Marine Parade
Dover
Kent
CT16 1LU
Secretary NameShaikh Mohammed Shakil
NationalityPakistani
StatusResigned
Appointed31 March 2001(5 years, 12 months after company formation)
Appointment Duration1 year (resigned 31 March 2002)
RoleCompany Director
Correspondence Address17-19 East Cliff
Marine Parade
Dover
Kent
CT16 1LU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed04 April 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed04 April 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address1st Floor
68 Great Eastern Street
London
EC2A 3JT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
15 October 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
19 July 2004Return made up to 30/06/04; full list of members (7 pages)
2 July 2003Return made up to 30/06/03; full list of members (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
14 November 2002Secretary resigned;director resigned (1 page)
2 April 2002Secretary resigned;director resigned (1 page)
31 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
12 July 2001Return made up to 30/06/01; full list of members (7 pages)
22 June 2001Director resigned (1 page)
22 June 2001New secretary appointed;new director appointed (2 pages)
5 April 2001New director appointed (2 pages)
28 March 2001Secretary resigned;director resigned (1 page)
5 February 2001Full accounts made up to 31 March 2000 (11 pages)
3 August 2000New secretary appointed;new director appointed (2 pages)
4 July 2000Return made up to 30/06/00; full list of members (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
4 January 2000Registered office changed on 04/01/00 from: 74 great eastern street london EC2A 3JL (1 page)
22 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 1999Director's particulars changed (1 page)
12 July 1999Director's particulars changed (1 page)
12 July 1999Director's particulars changed (1 page)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
30 June 1998Return made up to 30/06/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (11 pages)
29 June 1997Return made up to 30/06/97; no change of members (4 pages)
8 April 1997Director resigned (1 page)
18 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 September 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
5 August 1996Return made up to 30/06/96; full list of members (8 pages)
23 July 1996Particulars of mortgage/charge (3 pages)
23 July 1996Particulars of mortgage/charge (3 pages)
11 June 1996Registered office changed on 11/06/96 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
11 June 1996New director appointed (2 pages)
11 June 1996New director appointed (2 pages)
11 June 1996Accounting reference date shortened from 30/04/96 to 31/03/96 (1 page)
11 June 1996New secretary appointed (2 pages)
10 June 1996New director appointed (1 page)
10 June 1996New secretary appointed;new director appointed (2 pages)
10 June 1996Director resigned (1 page)
10 June 1996Secretary resigned (2 pages)
24 May 1996Ad 06/06/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
4 April 1995Incorporation (20 pages)