Company NameM & J Lee Builders Limited
DirectorsJulian Lee and Michael Peter Lee
Company StatusDissolved
Company Number03191926
CategoryPrivate Limited Company
Incorporation Date29 April 1996(27 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJulian Lee
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1996(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address61 Knatchbull Road
Camberwell
London
SE5 9QR
Director NameMr Michael Peter Lee
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1996(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address59b Knatchbull Road
Camberwell
London
SE5 9QR
Secretary NameJulian Lee
NationalityBritish
StatusCurrent
Appointed29 April 1996(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address61 Knatchbull Road
Camberwell
London
SE5 9QR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressClareville
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (26 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

30 August 2000Dissolved (1 page)
30 May 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
10 January 2000Liquidators statement of receipts and payments (5 pages)
7 July 1999Liquidators statement of receipts and payments (5 pages)
10 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 July 1998Statement of affairs (6 pages)
10 July 1998Appointment of a voluntary liquidator (1 page)
12 June 1998Registered office changed on 12/06/98 from: 61 knatchbull road camberwell london SE5 9QR (1 page)
24 May 1998Return made up to 29/04/98; no change of members (4 pages)
22 January 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
27 May 1997Return made up to 29/04/97; full list of members (6 pages)
7 May 1996New secretary appointed;new director appointed (2 pages)
7 May 1996Secretary resigned (1 page)
7 May 1996New director appointed (2 pages)
7 May 1996Director resigned (1 page)
29 April 1996Incorporation (21 pages)