Company NameLee & Allen Investments Limited
Company StatusDissolved
Company Number03044982
CategoryPrivate Limited Company
Incorporation Date11 April 1995(29 years ago)
Dissolution Date12 November 2002 (21 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTimothy James Allen
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1995(same day as company formation)
RoleChartered Accountant
Correspondence AddressHulton House
166 Fleet Street
London
EC4A 2DY
Director NameDavid Jeremy Lee
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 April 1995(same day as company formation)
RoleChartered Accountant
Correspondence AddressFour Acre
Brenchley Road, Brenchley
Tonbridge
Kent
TN12 7DS
Secretary NameTimothy James Allen
NationalityBritish
StatusClosed
Appointed20 April 2001(6 years after company formation)
Appointment Duration1 year, 6 months (closed 12 November 2002)
RoleCompany Director
Correspondence AddressHulton House
166 Fleet Street
London
EC4A 2DY
Secretary NameTimothy James Allen
NationalityBritish
StatusResigned
Appointed11 April 1995(same day as company formation)
RoleChartered Accountant
Correspondence AddressNo 2 Warner House
43-49 Warner Street
London
EC1R 5ER
Secretary NameMr Peter Graham Olsen
NationalityBritish
StatusResigned
Appointed06 November 1995(6 months, 4 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 20 April 2001)
RoleCompany Director
Correspondence Address147 Hayes Lane
Bromley
Kent
BR2 9EJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressHulton House
166 Fleet Street
London
EC4A 2DY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

16 July 2002First Gazette notice for voluntary strike-off (1 page)
23 May 2002Application for striking-off (1 page)
10 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
9 May 2002Return made up to 11/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
24 May 2001Return made up to 11/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2001Secretary resigned (1 page)
24 May 2001New secretary appointed (2 pages)
2 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 August 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
11 May 2000Return made up to 11/04/00; full list of members (7 pages)
14 September 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
14 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 May 1999Return made up to 11/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
14 May 1998Return made up to 11/04/98; no change of members (4 pages)
12 May 1997Return made up to 11/04/97; no change of members (4 pages)
14 February 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
14 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1996Accounting reference date extended from 31/12/95 to 30/09/96 (1 page)
13 May 1996Return made up to 11/04/96; full list of members (6 pages)
15 November 1995New secretary appointed (2 pages)
15 November 1995Secretary resigned (2 pages)
16 May 1995Accounting reference date notified as 31/12 (1 page)
23 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
23 April 1995Registered office changed on 23/04/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)