Company NameLundin Management Limited
Company StatusDissolved
Company Number03423872
CategoryPrivate Limited Company
Incorporation Date22 August 1997(26 years, 8 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameSam Kotve
NationalityBritish
StatusClosed
Appointed01 July 1998(10 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 10 February 2004)
RoleCompany Director
Correspondence Address125 Clapham High Street
London
SW4 7SS
Director NameGorgia Kapina
Date of BirthMay 1952 (Born 72 years ago)
NationalityGreek
StatusClosed
Appointed20 October 2002(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 10 February 2004)
RoleAccountant
Correspondence Address39 Ashton Gardens
Romford
Essex
RM6 6RT
Secretary NameIoannis Kapinas
NationalityGreek
StatusClosed
Appointed20 October 2002(5 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 10 February 2004)
RoleManager
Correspondence Address39 Ashton Gardens
Romford
Essex
RM6 6RT
Director NameAdi Al-Saeedy
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIraqi
StatusResigned
Appointed22 August 1997(same day as company formation)
RoleEngineer
Correspondence Address25 Linden Gardens
Notting Hill
London
N2 9SY
Director NameSam Kotve
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(4 months, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 July 1998)
RoleManagement Consultant
Correspondence Address125 Clapham High Street
London
SW4 7SS
Secretary NameMary Susan Smith
NationalityBritish
StatusResigned
Appointed30 March 1998(7 months, 1 week after company formation)
Appointment Duration2 days (resigned 01 April 1998)
RoleCompany Director
Correspondence Address13 Rosebery Road
Hounslow
Middlesex
TW3 2RG
Director NameMr Adi Alsaeedy
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(10 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 20 October 2002)
RoleConstruction Manager/Consultan
Country of ResidenceUnited Kingdom
Correspondence Address39 Ashton Gardens
Romford
Essex
RM6 6RT
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed22 August 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered Address39 Ashton Gardens
Chadwell Heath
Essex
RM6 6RT
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardChadwell Heath
Built Up AreaGreater London

Financials

Year2014
Turnover£23,287
Gross Profit£11,951
Net Worth£10
Cash£10

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
17 September 2003Application for striking-off (1 page)
2 September 2003New director appointed (1 page)
2 September 2003New secretary appointed (1 page)
2 September 2003Director resigned (1 page)
27 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
22 October 2002Return made up to 22/08/02; full list of members
  • 363(287) ‐ Registered office changed on 22/10/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
18 September 2001Return made up to 22/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
13 September 2000Return made up to 22/08/00; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
16 December 1999Full accounts made up to 31 August 1998 (7 pages)
17 September 1999Return made up to 22/08/99; full list of members (5 pages)
18 September 1998Return made up to 22/08/98; full list of members
  • 363(287) ‐ Registered office changed on 18/09/98
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
18 September 1998New secretary appointed (2 pages)
4 August 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998Director resigned (1 page)
22 September 1997Secretary resigned (1 page)
10 September 1997New director appointed (2 pages)
10 September 1997Director resigned (1 page)
29 August 1997Registered office changed on 29/08/97 from: unit 3 the arches arcade villiers street embankment place london WC2N 6NG (1 page)
22 August 1997Incorporation (10 pages)