Company NameNew Park Lane Limited
Company StatusDissolved
Company Number03143029
CategoryPrivate Limited Company
Incorporation Date2 January 1996(28 years, 3 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Anthony Crosbie Lorimer
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1996(same day as company formation)
RoleProperty Investment And Develo
Country of ResidenceEngland
Correspondence AddressFlat 1, 39 Royal Avenue
London
SW3 4QE
Secretary NameMrs Charlotte Lucinda Lorimer
NationalityBritish
StatusClosed
Appointed02 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address93 Warriner Gardens
London
SW11 4XW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address15 Whitehall
London
SW1A 2DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1John Lorimer
50.00%
Ordinary
1 at £1Mrs C.l. Lorimer
50.00%
Ordinary

Financials

Year2014
Net Worth£66,108
Cash£15,182
Current Liabilities£283,742

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2018Compulsory strike-off action has been suspended (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
17 January 2018Compulsory strike-off action has been discontinued (1 page)
16 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
16 January 2018Change of details for Mr John Anthony Crosbie Lorimer as a person with significant control on 11 January 2017 (2 pages)
16 January 2018Director's details changed for Mr John Anthony Crosbie Lorimer on 11 January 2017 (2 pages)
11 October 2017Compulsory strike-off action has been suspended (1 page)
11 October 2017Compulsory strike-off action has been suspended (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
18 February 2017Compulsory strike-off action has been discontinued (1 page)
15 February 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
25 June 2016Compulsory strike-off action has been suspended (1 page)
25 June 2016Compulsory strike-off action has been suspended (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
7 March 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
7 March 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
19 December 2015Compulsory strike-off action has been discontinued (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
6 March 2015Director's details changed for Mr John Anthony Crosbie Lorimer on 1 December 2014 (2 pages)
6 March 2015Secretary's details changed for Mrs Charlotte Lucinda Lorimer on 1 December 2014 (1 page)
6 March 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
6 March 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
6 March 2015Secretary's details changed for Mrs Charlotte Lucinda Lorimer on 1 December 2014 (1 page)
6 March 2015Director's details changed for Mr John Anthony Crosbie Lorimer on 1 December 2014 (2 pages)
6 March 2015Secretary's details changed for Mrs Charlotte Lucinda Lorimer on 1 December 2014 (1 page)
6 March 2015Director's details changed for Mr John Anthony Crosbie Lorimer on 1 December 2014 (2 pages)
6 March 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
31 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
31 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(4 pages)
5 July 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
5 July 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
14 May 2013Compulsory strike-off action has been discontinued (1 page)
14 May 2013Compulsory strike-off action has been discontinued (1 page)
13 May 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
4 August 2011Registered office address changed from 18 Pall Mall London SW1Y 5LU on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 18 Pall Mall London SW1Y 5LU on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 18 Pall Mall London SW1Y 5LU on 4 August 2011 (1 page)
8 April 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
26 May 2010Compulsory strike-off action has been discontinued (1 page)
26 May 2010Compulsory strike-off action has been discontinued (1 page)
25 May 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
3 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
4 February 2009Return made up to 02/01/09; full list of members (3 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
4 February 2009Return made up to 02/01/09; full list of members (3 pages)
2 June 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
2 June 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
1 February 2008Return made up to 02/01/08; full list of members (2 pages)
1 February 2008Return made up to 02/01/08; full list of members (2 pages)
30 January 2007Director's particulars changed (1 page)
30 January 2007Return made up to 02/01/07; full list of members (2 pages)
30 January 2007Secretary's particulars changed (1 page)
30 January 2007Return made up to 02/01/07; full list of members (2 pages)
30 January 2007Secretary's particulars changed (1 page)
30 January 2007Director's particulars changed (1 page)
29 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
20 March 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
20 March 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
11 January 2006Return made up to 02/01/06; full list of members (2 pages)
11 January 2006Return made up to 02/01/06; full list of members (2 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
4 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
11 January 2005Return made up to 02/01/05; full list of members (6 pages)
11 January 2005Return made up to 02/01/05; full list of members (6 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
3 August 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
19 February 2004Return made up to 02/01/04; full list of members (6 pages)
19 February 2004Return made up to 02/01/04; full list of members (6 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
3 March 2003Return made up to 02/01/03; full list of members (6 pages)
3 March 2003Return made up to 02/01/03; full list of members (6 pages)
2 August 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
2 August 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
10 January 2002Return made up to 02/01/02; full list of members (6 pages)
10 January 2002Return made up to 02/01/02; full list of members (6 pages)
3 August 2001Total exemption small company accounts made up to 30 September 2000 (13 pages)
3 August 2001Total exemption small company accounts made up to 30 September 2000 (13 pages)
16 January 2001Return made up to 02/01/01; full list of members (6 pages)
16 January 2001Return made up to 02/01/01; full list of members (6 pages)
31 July 2000Full accounts made up to 30 September 1999 (9 pages)
31 July 2000Full accounts made up to 30 September 1999 (9 pages)
17 January 2000Return made up to 02/01/00; full list of members (6 pages)
17 January 2000Return made up to 02/01/00; full list of members (6 pages)
28 July 1999Full accounts made up to 30 September 1998 (9 pages)
28 July 1999Full accounts made up to 30 September 1998 (9 pages)
7 January 1999Return made up to 02/01/99; no change of members (4 pages)
7 January 1999Return made up to 02/01/99; no change of members (4 pages)
29 July 1998Full accounts made up to 30 September 1997 (9 pages)
29 July 1998Full accounts made up to 30 September 1997 (9 pages)
16 January 1998Return made up to 02/01/98; no change of members (4 pages)
16 January 1998Return made up to 02/01/98; no change of members (4 pages)
29 July 1997Full accounts made up to 30 September 1996 (8 pages)
29 July 1997Full accounts made up to 30 September 1996 (8 pages)
24 January 1997Return made up to 02/01/97; full list of members (6 pages)
24 January 1997Return made up to 02/01/97; full list of members (6 pages)
12 January 1996Accounting reference date notified as 30/09 (1 page)
12 January 1996Accounting reference date notified as 30/09 (1 page)
8 January 1996Secretary resigned (1 page)
8 January 1996Secretary resigned (1 page)
2 January 1996Incorporation (20 pages)
2 January 1996Incorporation (20 pages)