Company NameLRDP Kantor Limited
Company StatusDissolved
Company Number03393884
CategoryPrivate Limited Company
Incorporation Date23 June 1997(26 years, 10 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)
Previous NamesLRDP Management Limited and LRDP Limited

Business Activity

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

Directors

Director NameMr Charalampos Vasileios Dolkas
Date of BirthOctober 1943 (Born 80 years ago)
NationalityGreek
StatusClosed
Appointed16 June 2008(10 years, 12 months after company formation)
Appointment Duration8 years, 8 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceGreece
Correspondence Address118 Emmanouil Benati Street
Athens 11473
Greece
Director NameMr Konstantinos Stylianos Kastrinakis
Date of BirthDecember 1954 (Born 69 years ago)
NationalityGreek
StatusClosed
Appointed16 June 2008(10 years, 12 months after company formation)
Appointment Duration8 years, 8 months (closed 21 February 2017)
RoleManagement Consultant
Country of ResidenceGreece
Correspondence Address2 Karatza Street
Athens 15669
Greece
Director NameMr Charalabos Haris Martinos
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleChartered Town Planner
Country of ResidenceUnited Kingdom
Correspondence Address43 Cranley Mews
London
SW7 3BY
Director NameMrs Maria Martinos
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleChartered Town Planner
Correspondence Address95 Holmdene Avenue
London
SE24 9LD
Secretary NameMrs Maria Martinos
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleChartered Town Planner
Correspondence Address43 Cranley Mews
London
SW7 3BY
Secretary NameMrs Maria Martinos
NationalityBritish
StatusResigned
Appointed23 June 1997(same day as company formation)
RoleChartered Town Planner
Correspondence Address43 Cranley Mews
London
SW7 3BY
Director NameMr Charalambos Vasileio Dolkas
Date of BirthOctober 1943 (Born 80 years ago)
NationalityGreek
StatusResigned
Appointed17 March 2003(5 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 August 2007)
RoleManagement Consultant
Country of ResidenceGreece
Correspondence Address118 Emmanouel Banaki Street
Athens 11473
Greece
Director NameDr Costas Sotirios Mitropoulos
Date of BirthOctober 1955 (Born 68 years ago)
NationalityGreek
StatusResigned
Appointed17 March 2003(5 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 May 2008)
RoleManagement Consultant
Correspondence Address28 Argirokastrou Street
156 69 Papagos
Greece
Foreign
Secretary NameDr Michael Peter Robert Gregory
NationalityBritish
StatusResigned
Appointed19 January 2005(7 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Windmill Road
Flitwick
Bedfordshire
MK45 1AU
Director NameDr Michael Peter Robert Gregory
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(8 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 November 2013)
RoleConsultancy Manager
Country of ResidenceUnited Kingdom
Correspondence Address61 Windmill Road
Flitwick
Bedfordshire
MK45 1AU
Director NameDaniele Scaramelli
Date of BirthJuly 1952 (Born 71 years ago)
NationalityItalian
StatusResigned
Appointed11 December 2007(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 December 2008)
RoleManager
Correspondence AddressVia Pastrengo 15
Lecco 23900
Italy
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitelrdp.co.uk

Location

Registered Address1st Floor (North)
Devonshire House 1 Devonshire Street
London
W1W 5DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

100 at £1Kantor Management Consultants Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£228,405
Cash£6,043
Current Liabilities£327,487

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
22 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100
(6 pages)
22 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100
(6 pages)
13 January 2016Accounts for a small company made up to 31 December 2014 (5 pages)
13 January 2016Accounts for a small company made up to 31 December 2014 (5 pages)
11 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
11 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(4 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
30 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
30 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
30 July 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
30 July 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
17 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
27 November 2013Termination of appointment of Michael Gregory as a director (1 page)
27 November 2013Termination of appointment of Michael Gregory as a director (1 page)
26 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(5 pages)
26 June 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(5 pages)
10 May 2013Accounts made up to 31 December 2012 (11 pages)
10 May 2013Accounts made up to 31 December 2012 (11 pages)
4 December 2012Registered office address changed from Nicholas Peters Business Centre 7B High Street Barnet EN5 5UE on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Nicholas Peters Business Centre 7B High Street Barnet EN5 5UE on 4 December 2012 (1 page)
4 December 2012Registered office address changed from Nicholas Peters Business Centre 7B High Street Barnet EN5 5UE on 4 December 2012 (1 page)
20 July 2012Director's details changed for Mr Charalampos Vasileios Dolkas on 23 June 2012 (2 pages)
20 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
20 July 2012Director's details changed for Mr Charalampos Vasileios Dolkas on 23 June 2012 (2 pages)
20 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
18 May 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
18 May 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
10 April 2012Accounts made up to 30 June 2011 (13 pages)
10 April 2012Accounts made up to 30 June 2011 (13 pages)
27 July 2011Director's details changed for Mr Charalambos Vasileio Dolkas on 22 June 2011 (3 pages)
27 July 2011Director's details changed for Mr Charalambos Vasileio Dolkas on 22 June 2011 (3 pages)
27 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
26 July 2011Director's details changed for Mr Constantinos Stylianos Kastrinakis on 22 June 2011 (2 pages)
26 July 2011Director's details changed for Mr Constantinos Stylianos Kastrinakis on 22 June 2011 (2 pages)
16 November 2010Accounts made up to 30 June 2010 (12 pages)
16 November 2010Accounts made up to 30 June 2010 (12 pages)
30 June 2010Termination of appointment of Maria Martinos as a secretary (1 page)
30 June 2010Termination of appointment of Charalabos Martinos as a director (1 page)
30 June 2010Termination of appointment of Charalabos Martinos as a director (1 page)
30 June 2010Termination of appointment of Maria Martinos as a secretary (1 page)
24 June 2010Director's details changed for Dr Michael Peter Robert Gregory on 23 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Charalabos Haris Martinos on 23 June 2010 (2 pages)
24 June 2010Director's details changed for Constantinos Stylianos Kastrinakis on 23 June 2010 (2 pages)
24 June 2010Director's details changed for Constantinos Stylianos Kastrinakis on 23 June 2010 (2 pages)
24 June 2010Director's details changed for Charalambos Vasileio Dolkas on 23 June 2010 (2 pages)
24 June 2010Director's details changed for Charalambos Vasileio Dolkas on 23 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Charalabos Haris Martinos on 23 June 2010 (2 pages)
24 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
24 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
24 June 2010Director's details changed for Dr Michael Peter Robert Gregory on 23 June 2010 (2 pages)
18 December 2009Accounts made up to 30 June 2009 (12 pages)
18 December 2009Accounts made up to 30 June 2009 (12 pages)
24 June 2009Return made up to 23/06/09; full list of members (4 pages)
24 June 2009Return made up to 23/06/09; full list of members (4 pages)
10 February 2009Appointment terminated director daniele scaramelli (1 page)
10 February 2009Appointment terminated director daniele scaramelli (1 page)
21 November 2008Accounts made up to 30 June 2008 (12 pages)
21 November 2008Accounts made up to 30 June 2008 (12 pages)
10 September 2008Return made up to 23/06/08; no change of members (10 pages)
10 September 2008Return made up to 23/06/08; no change of members (10 pages)
19 August 2008Registered office changed on 19/08/2008 from, unit 13G the leathermarket, 10-13 weston street, london, SE1 3ER (1 page)
19 August 2008Registered office changed on 19/08/2008 from, unit 13G the leathermarket, 10-13 weston street, london, SE1 3ER (1 page)
9 July 2008Appointment terminated secretary michael gregory (1 page)
9 July 2008Secretary appointed maria martinos (1 page)
9 July 2008Director appointed constantinos stylianos kastrinakis (2 pages)
9 July 2008Director appointed charalambos vasileio dolkas (2 pages)
9 July 2008Appointment terminated secretary michael gregory (1 page)
9 July 2008Director appointed charalambos vasileio dolkas (2 pages)
9 July 2008Secretary appointed maria martinos (1 page)
9 July 2008Director appointed constantinos stylianos kastrinakis (2 pages)
24 June 2008Appointment terminated director costas mitropoulos (1 page)
24 June 2008Appointment terminated director costas mitropoulos (1 page)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
5 October 2007Accounts made up to 30 June 2007 (12 pages)
5 October 2007Accounts made up to 30 June 2007 (12 pages)
15 August 2007Director resigned (1 page)
15 August 2007Director resigned (1 page)
13 August 2007Return made up to 23/06/07; no change of members (8 pages)
13 August 2007Return made up to 23/06/07; no change of members (8 pages)
20 March 2007Accounts made up to 30 June 2006 (17 pages)
20 March 2007Accounts made up to 30 June 2006 (17 pages)
15 August 2006Return made up to 23/06/06; full list of members (8 pages)
15 August 2006Return made up to 23/06/06; full list of members (8 pages)
3 January 2006Company name changed lrdp LIMITED\certificate issued on 03/01/06 (2 pages)
3 January 2006Company name changed lrdp LIMITED\certificate issued on 03/01/06 (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
8 November 2005Accounts made up to 30 June 2005 (11 pages)
8 November 2005Accounts made up to 30 June 2005 (11 pages)
25 October 2005Registered office changed on 25/10/05 from: friars house, 157-168 blackfriars road, london, SE1 8EZ (1 page)
25 October 2005Registered office changed on 25/10/05 from: friars house, 157-168 blackfriars road, london, SE1 8EZ (1 page)
16 June 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2005New secretary appointed (2 pages)
18 February 2005Secretary resigned (1 page)
18 February 2005New secretary appointed (2 pages)
18 February 2005Secretary resigned (1 page)
29 December 2004Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
29 December 2004Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
15 July 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 July 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2004Accounts made up to 31 December 2003 (11 pages)
23 March 2004Accounts made up to 31 December 2003 (11 pages)
7 October 2003Accounts made up to 31 December 2002 (9 pages)
7 October 2003Accounts made up to 31 December 2002 (9 pages)
18 August 2003Return made up to 23/06/03; full list of members (8 pages)
18 August 2003Return made up to 23/06/03; full list of members (8 pages)
21 May 2003Registered office changed on 21/05/03 from: davenport lyons, 1 old burlington street, london, W1X 2NL (1 page)
21 May 2003Registered office changed on 21/05/03 from: davenport lyons, 1 old burlington street, london, W1X 2NL (1 page)
29 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 April 2003New director appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003New secretary appointed (2 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
17 March 2003Company name changed lrdp management LIMITED\certificate issued on 17/03/03 (2 pages)
17 March 2003Company name changed lrdp management LIMITED\certificate issued on 17/03/03 (2 pages)
7 January 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
7 January 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
1 October 2002Accounts made up to 30 April 2002 (9 pages)
1 October 2002Accounts made up to 30 April 2002 (9 pages)
25 July 2002Return made up to 23/06/02; full list of members (8 pages)
25 July 2002Return made up to 23/06/02; full list of members (8 pages)
8 October 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
8 October 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
18 July 2001Return made up to 23/06/01; full list of members (7 pages)
18 July 2001Return made up to 23/06/01; full list of members (7 pages)
10 December 2000Accounts made up to 30 April 2000 (8 pages)
10 December 2000Accounts made up to 30 April 2000 (8 pages)
6 July 2000Return made up to 23/06/00; full list of members (7 pages)
6 July 2000Return made up to 23/06/00; full list of members (7 pages)
5 November 1999Accounts made up to 30 April 1999 (7 pages)
5 November 1999Accounts made up to 30 April 1999 (7 pages)
23 June 1999Return made up to 23/06/99; full list of members (8 pages)
23 June 1999Return made up to 23/06/99; full list of members (8 pages)
17 April 1999Accounts made up to 30 April 1998 (7 pages)
17 April 1999Accounts made up to 30 April 1998 (7 pages)
23 July 1998Return made up to 23/06/98; full list of members (6 pages)
23 July 1998Return made up to 23/06/98; full list of members (6 pages)
7 August 1997Registered office changed on 07/08/97 from: 235 old marylebone road, london, NW1 5QT, c/o wilder & co (1 page)
7 August 1997Registered office changed on 07/08/97 from: 235 old marylebone road, london, NW1 5QT, c/o wilder & co (1 page)
21 July 1997Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page)
21 July 1997Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page)
4 July 1997Secretary resigned (1 page)
4 July 1997Director resigned (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997New secretary appointed;new director appointed (1 page)
4 July 1997Director resigned (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997New secretary appointed;new director appointed (1 page)
4 July 1997Secretary resigned (1 page)
1 July 1997Ad 23/06/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
1 July 1997Ad 23/06/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
30 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 June 1997Memorandum and Articles of Association (15 pages)
30 June 1997Memorandum and Articles of Association (15 pages)
23 June 1997Incorporation (20 pages)
23 June 1997Incorporation (20 pages)