Company NameM & L Properties (Richmond) Limited
Company StatusDissolved
Company Number03144116
CategoryPrivate Limited Company
Incorporation Date3 January 1996(28 years, 4 months ago)
Dissolution Date17 August 1999 (24 years, 8 months ago)

Business Activity

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

Directors

Director NameMarlena Lawande
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1996(same day as company formation)
RoleRestauranteur
Correspondence AddressFlat 1 Ashburton 118 Richmond Hill
Richmond
Surrey
TW10 6RJ
Director NameEdwardo Eugenio Manzur
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1996(same day as company formation)
RoleRestaurateur
Correspondence Address26 Sandy Lane
Petersham
Richmond
Surrey
TW10 7EL
Secretary NameMarlena Lawande
NationalityBritish
StatusClosed
Appointed03 January 1996(same day as company formation)
RoleRestauranteur
Correspondence AddressFlat 1 Ashburton 118 Richmond Hill
Richmond
Surrey
TW10 6RJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address26 Sandy Lane
Petersham
Richmond
Surrey
TW10 7EL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London

Accounts

Latest Accounts3 January 1998 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 April 1999First Gazette notice for voluntary strike-off (1 page)
12 March 1999Application for striking-off (1 page)
26 November 1998Accounts for a dormant company made up to 3 January 1998 (1 page)
21 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 February 1998Return made up to 03/01/98; no change of members (4 pages)
6 March 1997Return made up to 03/01/97; full list of members (6 pages)
14 February 1997Accounts for a dormant company made up to 3 January 1997 (2 pages)
14 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 1996Accounting reference date notified as 31/12 (1 page)
11 January 1996Registered office changed on 11/01/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
3 January 1996Incorporation (18 pages)