Company NameLordmont Limited
Company StatusDissolved
Company Number03336161
CategoryPrivate Limited Company
Incorporation Date19 March 1997(27 years, 1 month ago)
Dissolution Date24 August 2004 (19 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Peter Michael Goldbart
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1997(1 week, 5 days after company formation)
Appointment Duration7 years, 4 months (closed 24 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address656 Finchley Road
London
NW11 7NT
Secretary NameRina Bonnie Davis
NationalityBritish
StatusClosed
Appointed10 January 2003(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 24 August 2004)
RoleAccountant
Correspondence Address113 Wise Lane
London
NW7 2BD
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed19 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameJonathan Vincent Davis
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(1 week, 5 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 February 1998)
RoleAccountant
Correspondence Address39 Larkfield Avenue
Harrow
Middlesex
HA3 8NQ
Director NameMs Reiko Iwamoto
Date of BirthAugust 1952 (Born 71 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1997(1 week, 5 days after company formation)
Appointment Duration5 years, 9 months (resigned 10 January 2003)
RoleLetting Agent
Country of ResidenceGb-Eng
Correspondence Address656 Finchley Road
London
NW11 7NT
Secretary NameJonathan Vincent Davis
NationalityBritish
StatusResigned
Appointed01 April 1997(1 week, 5 days after company formation)
Appointment Duration10 months, 2 weeks (resigned 13 February 1998)
RoleAccountant
Correspondence Address39 Larkfield Avenue
Harrow
Middlesex
HA3 8NQ
Secretary NameMr Peter Michael Goldbart
NationalityBritish
StatusResigned
Appointed13 February 1998(11 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address656 Finchley Road
London
NW11 7NT
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed19 March 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address656 Finchley Road
London
NW11 7NT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,905
Current Liabilities£46,338

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
29 March 2004Application for striking-off (1 page)
5 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
7 June 2003Director resigned (1 page)
23 April 2003Return made up to 19/03/03; full list of members (6 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
4 February 2003Director resigned (2 pages)
4 February 2003New secretary appointed (2 pages)
4 February 2003Secretary resigned (2 pages)
3 May 2002Return made up to 19/03/02; full list of members (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
30 March 2001Return made up to 19/03/01; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 April 2000Return made up to 19/03/00; full list of members (6 pages)
5 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
10 May 1999Return made up to 19/03/99; full list of members (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (7 pages)
25 March 1998Return made up to 19/03/98; full list of members (8 pages)
26 February 1998New secretary appointed (3 pages)
26 February 1998Secretary resigned;director resigned (1 page)
23 December 1997Particulars of mortgage/charge (4 pages)
23 December 1997Particulars of mortgage/charge (10 pages)
4 September 1997New director appointed (3 pages)
4 September 1997Secretary resigned (1 page)
4 September 1997Registered office changed on 04/09/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
4 September 1997Director resigned (1 page)
4 September 1997New secretary appointed;new director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 March 1997Incorporation (16 pages)