Company NameMaiden Lane Apartments Limited
Company StatusDissolved
Company Number03492272
CategoryPrivate Limited Company
Incorporation Date14 January 1998(26 years, 2 months ago)
Dissolution Date4 April 2017 (6 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameIan Frederick Ledger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address58 Queen Anne Street
London
W1G 8HW
Director NameGerald Abraham Davidson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2002(4 years, 11 months after company formation)
Appointment Duration14 years, 3 months (closed 04 April 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address58 Queen Anne Street
London
W1G 8HW
Secretary NameGerald Abraham Davidson
NationalityBritish
StatusClosed
Appointed31 December 2002(4 years, 11 months after company formation)
Appointment Duration14 years, 3 months (closed 04 April 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address58 Queen Anne Street
London
W1G 8HW
Director NameMr Appudurai Ragudasan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2014(16 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 04 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address58 Queen Anne Street
London
W1G 8HW
Secretary NameMr Ernest Nissim Twena
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address151 Wentworth Road
London
NW11 0RJ
Director NameMr Gerard Philip Cohen
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 31 December 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address39 Norrice Lea
London
N2 0RD
Secretary NameMr Richard Leonard Godden
NationalityBritish
StatusResigned
Appointed17 December 1999(1 year, 11 months after company formation)
Appointment Duration12 months (resigned 14 December 2000)
RoleCompany Director
Correspondence Address23 Osborne Villas
Hove
East Sussex
BN3 2RD
Secretary NameJoseph Bauernfrend
NationalityBritish
StatusResigned
Appointed14 December 2000(2 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 August 2001)
RoleCompany Director
Correspondence Address58 Queen Anne Street
London
W1G 8HW
Secretary NameMr Gerard Philip Cohen
NationalityBritish
StatusResigned
Appointed31 August 2001(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Norrice Lea
London
N2 0RD
Director NameMrs Eve Winer
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(4 years, 12 months after company formation)
Appointment Duration11 years, 12 months (resigned 31 December 2014)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Queen Anne Street
London
W1G 8HW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone020 72241030
Telephone regionLondon

Location

Registered Address58 Queen Anne Street
London
W1G 8HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1Mddt Nominees Sa
50.00%
Ordinary
1 at £1Wolfe Nominees LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017Application to strike the company off the register (3 pages)
19 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(4 pages)
12 January 2015Termination of appointment of Eve Winer as a director on 31 December 2014 (1 page)
12 January 2015Appointment of Mr Appudurai Ragudasan as a director on 31 December 2014 (2 pages)
12 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 October 2009Director's details changed for Gerald Abraham Davidson on 12 October 2009 (2 pages)
13 October 2009Secretary's details changed for Gerald Abraham Davidson on 12 October 2009 (1 page)
13 October 2009Director's details changed for Mrs Eve Winer on 12 October 2009 (2 pages)
13 October 2009Director's details changed for Ian Frederick Ledger on 12 October 2009 (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 January 2009Return made up to 14/01/09; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Return made up to 14/01/08; full list of members (3 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 January 2007Return made up to 14/01/07; full list of members (3 pages)
25 January 2006Return made up to 14/01/06; full list of members (3 pages)
25 January 2006Location of debenture register (1 page)
25 January 2006Registered office changed on 25/01/06 from: 58 queen anne street london W1M 9LA (1 page)
25 January 2006Location of register of members (1 page)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2005Return made up to 14/01/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 January 2004Return made up to 14/01/04; full list of members (7 pages)
20 January 2003Secretary resigned;director resigned (1 page)
20 January 2003New secretary appointed;new director appointed (4 pages)
20 January 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
20 January 2003New director appointed (3 pages)
25 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 January 2002Return made up to 14/01/02; full list of members (6 pages)
6 September 2001Secretary resigned (1 page)
6 September 2001New secretary appointed (2 pages)
26 January 2001Return made up to 14/01/01; full list of members (6 pages)
19 December 2000Secretary resigned (1 page)
19 December 2000New secretary appointed (2 pages)
11 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 January 2000New secretary appointed (2 pages)
27 January 2000Secretary resigned (1 page)
27 January 2000New secretary appointed (2 pages)
27 January 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 January 2000New director appointed (2 pages)
27 January 2000Secretary resigned (1 page)
27 January 2000New director appointed (2 pages)
3 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
5 July 1999Return made up to 14/01/99; full list of members (8 pages)
21 June 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
11 May 1998New secretary appointed (2 pages)
11 May 1998New director appointed (4 pages)
11 May 1998Secretary resigned (1 page)
11 May 1998Director resigned (1 page)
11 May 1998Registered office changed on 11/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 January 1998Incorporation (13 pages)