Company NameLensvelt UK Limited
Company StatusDissolved
Company Number03614894
CategoryPrivate Limited Company
Incorporation Date13 August 1998(25 years, 7 months ago)
Dissolution Date10 August 2010 (13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr David John Shirley
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1999(1 year after company formation)
Appointment Duration11 years (closed 10 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Rise
55 Heathfield Road
Keston
Kent
BR2 6BB
Secretary NameGillian Jane Benson
NationalityBritish
StatusClosed
Appointed31 August 1999(1 year after company formation)
Appointment Duration10 years, 11 months (closed 10 August 2010)
RoleCompany Director
Correspondence Address107a Bovill Road
London
SE23 1EL
Director NameMr Nicholas John Martin Mann
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address28 Cambridge Crescent
Teddington
Middlesex
TW11 8DY
Director NameMr Robert William Platts
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 Birchwood Road
Wilmington
Kent
DA2 7HE
Secretary NameMr David John Shirley
NationalityBritish
StatusResigned
Appointed13 August 1999(1 year after company formation)
Appointment Duration2 weeks, 4 days (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Rise
55 Heathfield Road
Keston
Kent
BR2 6BB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed13 August 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Berley
76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£279
Cash£70,608
Current Liabilities£81,979

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
15 April 2010Application to strike the company off the register (3 pages)
15 April 2010Application to strike the company off the register (3 pages)
4 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 August 2009Return made up to 13/08/09; full list of members (3 pages)
27 August 2009Return made up to 13/08/09; full list of members (3 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 October 2008Return made up to 13/08/08; full list of members (3 pages)
1 October 2008Return made up to 13/08/08; full list of members (3 pages)
10 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
10 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
12 October 2007Return made up to 13/08/07; full list of members (2 pages)
12 October 2007Return made up to 13/08/07; full list of members (2 pages)
8 August 2007£ ic 1000/814 29/06/07 £ sr 186@1=186 (1 page)
8 August 2007£ ic 1000/814 29/06/07 £ sr 186@1=186 (1 page)
24 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 July 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
11 July 2007Total exemption full accounts made up to 30 September 2006 (14 pages)
28 September 2006Return made up to 13/08/06; full list of members (2 pages)
28 September 2006Return made up to 13/08/06; full list of members (2 pages)
4 August 2006Secretary's particulars changed (1 page)
4 August 2006Secretary's particulars changed (1 page)
8 May 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
8 May 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
8 September 2005Return made up to 13/08/05; full list of members (3 pages)
8 September 2005Return made up to 13/08/05; full list of members (3 pages)
6 September 2005Location of register of members (1 page)
6 September 2005Registered office changed on 06/09/05 from: 76 new cavendish street london W1G 9TB (1 page)
6 September 2005Location of register of members (1 page)
6 September 2005Registered office changed on 06/09/05 from: 76 new cavendish street london W1G 9TB (1 page)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
1 February 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
1 February 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
27 October 2004Return made up to 13/08/04; full list of members (6 pages)
27 October 2004Return made up to 13/08/04; full list of members (6 pages)
30 December 2003Full accounts made up to 30 September 2003 (12 pages)
30 December 2003Full accounts made up to 30 September 2003 (12 pages)
16 December 2003Return made up to 13/08/03; full list of members (6 pages)
16 December 2003Return made up to 13/08/03; full list of members (6 pages)
5 August 2003Full accounts made up to 30 September 2002 (11 pages)
5 August 2003Full accounts made up to 30 September 2002 (11 pages)
28 October 2002Director resigned (1 page)
28 October 2002Director resigned (1 page)
7 August 2002Return made up to 13/08/02; full list of members (7 pages)
7 August 2002Return made up to 13/08/02; full list of members (7 pages)
23 July 2002Full accounts made up to 30 September 2001 (10 pages)
23 July 2002Full accounts made up to 30 September 2001 (10 pages)
21 August 2001Return made up to 13/08/01; full list of members
  • 363(287) ‐ Registered office changed on 21/08/01
(6 pages)
21 August 2001Return made up to 13/08/01; full list of members (6 pages)
16 January 2001Full accounts made up to 30 September 2000 (10 pages)
16 January 2001Full accounts made up to 30 September 2000 (10 pages)
22 August 2000Return made up to 13/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2000Return made up to 13/08/00; full list of members (7 pages)
5 June 2000Full accounts made up to 30 September 1999 (11 pages)
5 June 2000Full accounts made up to 30 September 1999 (11 pages)
23 February 2000Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
23 February 2000Accounting reference date extended from 31/08/99 to 30/09/99 (1 page)
8 November 1999Ad 26/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 November 1999Ad 26/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 October 1999New secretary appointed (2 pages)
25 October 1999Secretary resigned (1 page)
25 October 1999Secretary resigned (1 page)
25 October 1999New secretary appointed (2 pages)
27 September 1999Return made up to 13/08/99; full list of members (6 pages)
27 September 1999Return made up to 13/08/99; full list of members (6 pages)
23 August 1999New secretary appointed;new director appointed (2 pages)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
23 August 1999New secretary appointed;new director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
20 August 1998Director resigned (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998Secretary resigned (1 page)
20 August 1998Secretary resigned (1 page)
20 August 1998Director resigned (1 page)
13 August 1998Incorporation (16 pages)