Company NameLyon Road Properties Limited
Company StatusDissolved
Company Number03441453
CategoryPrivate Limited Company
Incorporation Date29 September 1997(26 years, 6 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)
Previous NameQuinton Scott Monckton Limited

Business Activity

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

Directors

Director NameJohn Joseph King
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1997(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address24 High Street Wimbledon
London
SW19 5DX
Director NameMrs Katharine Millicent Bensohn
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2000(2 years, 7 months after company formation)
Appointment Duration11 years, 8 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Davis Road
Chessington
Surrey
KT9 1TT
Secretary NameMrs Jacqueline Ann King
NationalityBritish
StatusClosed
Appointed31 July 2003(5 years, 10 months after company formation)
Appointment Duration8 years, 6 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 High Street Wimbledon
London
SW19 5DX
Director NameTerence Keith Pierre
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(same day as company formation)
RoleEstate Agent
Correspondence AddressCasaforte
2 Devey Close Coombe Hill
Kingston Upon Thames
Surrey
KT2 7DZ
Director NameJohn Monckton Rubin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address24 High Street
Wimbledon
London
SW19 5DX
Secretary NameKrystyna Anna Le Roith
NationalityBritish
StatusResigned
Appointed29 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Wimbledon Hill Road
London
SW19 7PA
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1997(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered Address39 Hill Road
Pinner
Middlesex
HA5 1LB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£10,000
Net Worth£330,132
Cash£348,889
Current Liabilities£18,757

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
30 September 2011Application to strike the company off the register (3 pages)
30 September 2011Application to strike the company off the register (3 pages)
17 August 2011Resolutions
  • RES13 ‐ Winding up 05/08/2011
(1 page)
17 August 2011Resolutions
  • RES13 ‐ Winding up 05/08/2011
(1 page)
7 June 2011Total exemption full accounts made up to 31 May 2011 (12 pages)
7 June 2011Total exemption full accounts made up to 31 May 2011 (12 pages)
10 May 2011Director's details changed for John Joseph King on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Katharine Bensohn on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Katharine Bensohn on 10 May 2011 (2 pages)
10 May 2011Secretary's details changed for Jacqueline Ann King on 10 May 2011 (2 pages)
10 May 2011Secretary's details changed for Jacqueline Ann King on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Katharine Bensohn on 10 May 2011 (2 pages)
10 May 2011Director's details changed for Katharine Bensohn on 10 May 2011 (2 pages)
10 May 2011Director's details changed for John Joseph King on 10 May 2011 (2 pages)
25 October 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
25 October 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
8 October 2010Secretary's details changed for Jacqueline Ann King on 27 September 2010 (1 page)
8 October 2010Annual return made up to 27 September 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 2
(4 pages)
8 October 2010Annual return made up to 27 September 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 2
(4 pages)
8 October 2010Director's details changed for Katharine Bensohn on 23 September 2010 (2 pages)
8 October 2010Director's details changed for Katharine Bensohn on 23 September 2010 (2 pages)
8 October 2010Secretary's details changed for Jacqueline Ann King on 27 September 2010 (1 page)
3 December 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
3 December 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
1 October 2009Return made up to 27/09/09; full list of members (4 pages)
1 October 2009Return made up to 27/09/09; full list of members (4 pages)
29 September 2008Return made up to 27/09/08; full list of members (4 pages)
29 September 2008Return made up to 27/09/08; full list of members (4 pages)
15 September 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
15 September 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
7 November 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
7 November 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
11 October 2007Return made up to 29/09/07; full list of members (3 pages)
11 October 2007Return made up to 29/09/07; full list of members (3 pages)
6 December 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
6 December 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
9 October 2006Return made up to 29/09/06; full list of members (3 pages)
9 October 2006Return made up to 29/09/06; full list of members (3 pages)
1 November 2005Return made up to 29/09/05; full list of members (7 pages)
1 November 2005Return made up to 29/09/05; full list of members (7 pages)
25 October 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
25 October 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
5 September 2005Particulars of mortgage/charge (4 pages)
5 September 2005Particulars of mortgage/charge (4 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
8 October 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
8 October 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
30 September 2004Return made up to 29/09/04; full list of members (7 pages)
30 September 2004Return made up to 29/09/04; full list of members (7 pages)
5 December 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
5 December 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
30 October 2003Return made up to 29/09/03; full list of members (8 pages)
30 October 2003Return made up to 29/09/03; full list of members (8 pages)
24 October 2003Secretary's particulars changed (1 page)
24 October 2003Secretary resigned (1 page)
24 October 2003Secretary's particulars changed (1 page)
24 October 2003Secretary resigned (1 page)
20 August 2003New secretary appointed (2 pages)
20 August 2003New secretary appointed (2 pages)
22 October 2002Return made up to 29/09/02; full list of members (7 pages)
22 October 2002Return made up to 29/09/02; full list of members (7 pages)
2 October 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
2 October 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
4 December 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
4 December 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
28 September 2001Return made up to 29/09/01; full list of members (7 pages)
28 September 2001Return made up to 29/09/01; full list of members (7 pages)
14 April 2001Registered office changed on 14/04/01 from: the clock house 140 london road guildford surrey (1 page)
14 April 2001Registered office changed on 14/04/01 from: the clock house 140 london road guildford surrey (1 page)
18 October 2000Full accounts made up to 31 May 2000 (6 pages)
18 October 2000Full accounts made up to 31 May 2000 (6 pages)
29 September 2000Return made up to 29/09/00; full list of members (6 pages)
29 September 2000Return made up to 29/09/00; full list of members (6 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
24 May 2000Company name changed quinton scott monckton LIMITED\certificate issued on 25/05/00 (2 pages)
24 May 2000Company name changed quinton scott monckton LIMITED\certificate issued on 25/05/00 (2 pages)
7 February 2000Return made up to 29/09/99; full list of members (7 pages)
7 February 2000Return made up to 29/09/99; full list of members
  • 363(287) ‐ Registered office changed on 07/02/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 1999Accounts for a dormant company made up to 31 May 1999 (4 pages)
13 December 1999Accounts made up to 31 May 1999 (4 pages)
21 May 1999Accounts made up to 31 May 1998 (4 pages)
21 May 1999Accounts for a dormant company made up to 31 May 1998 (4 pages)
6 April 1999Compulsory strike-off action has been discontinued (1 page)
6 April 1999Compulsory strike-off action has been discontinued (1 page)
31 March 1999Return made up to 29/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 1999Return made up to 29/09/98; full list of members (6 pages)
16 March 1999First Gazette notice for compulsory strike-off (1 page)
16 March 1999First Gazette notice for compulsory strike-off (1 page)
29 December 1997Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page)
29 December 1997Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page)
19 November 1997Director resigned (1 page)
19 November 1997Registered office changed on 19/11/97 from: po box 55 7 spa road london SE16 3QQ (1 page)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New secretary appointed (2 pages)
19 November 1997Registered office changed on 19/11/97 from: po box 55 7 spa road london SE16 3QQ (1 page)
19 November 1997New secretary appointed (2 pages)
19 November 1997Secretary resigned (1 page)
19 November 1997New director appointed (2 pages)
19 November 1997Director resigned (1 page)
19 November 1997Secretary resigned (1 page)
19 November 1997New director appointed (2 pages)
29 September 1997Incorporation (15 pages)