Company Name69 Lancaster Grove Limited
Company StatusDissolved
Company Number03534691
CategoryPrivate Limited Company
Incorporation Date25 March 1998(26 years, 1 month ago)
Dissolution Date3 March 2009 (15 years, 2 months ago)
Previous NameFinlaw One Hundred And Thirty Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Marcus Simon Cooper
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1998(3 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (closed 03 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Finchley Road
St Johns Wood
London
NW8 6EB
Secretary NameAlane Julia Fairhall
NationalityBritish
StatusClosed
Appointed15 March 2000(1 year, 11 months after company formation)
Appointment Duration8 years, 11 months (closed 03 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Finchley Road
London
NW8 6EB
Director NameJohn D'Ardenne
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(same day as company formation)
RoleSolicitor
Correspondence Address179 Great Portland Street
London
W1N 5FD
Director NameZbigniew Stanislaw Fleszar
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1998(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 2000)
RoleArchitect(Retired)
Correspondence Address69 Lancaster Grove
London
NW3 4HD
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Director NameHanbury Management Limited (Corporation)
StatusResigned
Appointed05 October 2004(6 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 September 2008)
Correspondence AddressC/O Kostenbaum & Associates
10 Cours De Rive Case Postal 3397
Geneve 3
1211
Switzerland

Location

Registered Address109 Gloucester Place
London
W1U 6JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2008First Gazette notice for voluntary strike-off (1 page)
10 October 2008Application for striking-off (1 page)
6 October 2008Appointment terminated director hanbury management LIMITED (1 page)
26 March 2008Return made up to 31/12/07; full list of members (4 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
6 February 2006Registered office changed on 06/02/06 from: 109 gloucester place london W1U 6JU (1 page)
6 February 2006Return made up to 31/12/05; full list of members (2 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 December 2004New director appointed (3 pages)
11 November 2004New director appointed (2 pages)
28 October 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (5 pages)
30 January 2004Return made up to 31/12/03; full list of members (6 pages)
27 January 2003Return made up to 31/12/02; full list of members (6 pages)
28 August 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
5 April 2002Return made up to 25/03/02; full list of members (6 pages)
20 March 2002Registered office changed on 20/03/02 from: 109 gloucester place london W1U 6JW (1 page)
2 February 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
3 May 2001Full accounts made up to 31 March 2000 (4 pages)
19 February 2001Registered office changed on 19/02/01 from: 109 gloucester place london W1H 3PH (1 page)
21 April 2000New secretary appointed (1 page)
21 April 2000Ad 18/03/00--------- £ si 98@1 (2 pages)
21 April 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
13 April 2000Return made up to 25/03/00; full list of members (6 pages)
12 April 2000Registered office changed on 12/04/00 from: 179 great portland street london W1N 6LS (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000Director resigned (1 page)
29 March 2000Particulars of mortgage/charge (3 pages)
24 February 2000Director's particulars changed (1 page)
21 April 1999New director appointed (3 pages)
19 April 1999Return made up to 25/03/99; full list of members (6 pages)
7 April 1999New director appointed (3 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Director resigned (1 page)
23 February 1999Memorandum and Articles of Association (15 pages)
15 July 1998Company name changed finlaw one hundred and thirty li mited\certificate issued on 15/07/98 (2 pages)
25 March 1998Incorporation (19 pages)