Company NameLesham Investments Limited
Company StatusDissolved
Company Number03604792
CategoryPrivate Limited Company
Incorporation Date27 July 1998(25 years, 9 months ago)
Dissolution Date1 June 2004 (19 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameJulie Mitchell
NationalityBritish
StatusClosed
Appointed01 April 2001(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 01 June 2004)
RoleCompany Director
Correspondence Address16 Shalford Road
Billericay
Essex
CM11 2EG
Director NameMr John Steven Gill
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2002(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 01 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address'Ashley', Thorndon Approach
Herongate
Brentwood
Essex
CM13 3PA
Director NameMr Suleiman Giornazi
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2002(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 01 June 2004)
RoleCompany Director
Correspondence Address74 Fonthill Road
London
N4 3HT
Director NameMr Leslie Steven Gilbert
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameGraham Wolff
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleOperations Director
Correspondence Address54 Langley Road
Watford
Hertfordshire
WD1 3PN
Secretary NameGraham Wolff
NationalityBritish
StatusResigned
Appointed27 July 1998(same day as company formation)
RoleOperations Director
Correspondence Address7 Ranworth Gardens
Potters Bar
Hertfordshire
EN6 3DP
Secretary NameLahrie Mohamed
NationalityBritish
StatusResigned
Appointed31 July 2000(2 years after company formation)
Appointment Duration8 months (resigned 01 April 2001)
RoleCompany Director
Correspondence Address54 Northwood Gardens
Clayhall
Ilford
Essex
IG5 0AD
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed27 July 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address146 New Cavendish Street
London
W1W 6YQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

1 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2004First Gazette notice for voluntary strike-off (1 page)
5 January 2004Application for striking-off (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
28 January 2003Auditor's resignation (1 page)
7 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
24 December 2002Director resigned (1 page)
24 December 2002Registered office changed on 24/12/02 from: langley house park road london N2 8EX (1 page)
27 January 2002Secretary's particulars changed (1 page)
10 December 2001Accounts for a small company made up to 31 March 2001 (6 pages)
10 August 2001Director's particulars changed (1 page)
8 August 2001Return made up to 27/07/01; full list of members (5 pages)
1 May 2001Secretary resigned (1 page)
1 May 2001New secretary appointed (2 pages)
27 November 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
28 September 2000Return made up to 27/07/00; full list of members (6 pages)
19 September 2000New secretary appointed (2 pages)
11 September 2000Secretary resigned (1 page)
31 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 May 2000Secretary's particulars changed (1 page)
17 May 2000Director resigned (1 page)
6 October 1999Return made up to 27/07/99; full list of members (6 pages)
9 August 1999Registered office changed on 09/08/99 from: lear house 259 cranbrook road ilford essex IG1 4TG (1 page)
6 October 1998Ad 27/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 October 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
6 October 1998Registered office changed on 06/10/98 from: lear house 259 cranbrook house ilford essex IG1 4TG (1 page)
3 August 1998Registered office changed on 03/08/98 from: the studio st nicholas close elstree london (1 page)
3 August 1998Secretary resigned (1 page)
3 August 1998Director resigned (1 page)
27 July 1998Incorporation (14 pages)