Company NameLR Properties Limited
Company StatusDissolved
Company Number03623691
CategoryPrivate Limited Company
Incorporation Date28 August 1998(25 years, 7 months ago)
Dissolution Date22 October 2002 (21 years, 5 months ago)
Previous NameLoadhard Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLinda Roofeh
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 October 1998(1 month, 3 weeks after company formation)
Appointment Duration4 years (closed 22 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Marlborough Place
London
NW8 0PG
Secretary NameMr Steven Askar
NationalityBritish
StatusClosed
Appointed21 October 1998(1 month, 3 weeks after company formation)
Appointment Duration4 years (closed 22 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYardley House
10 The Bishops Avenue
London
N2 0AN
Director NameMr Philip James Deverell Langford
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1998(4 weeks after company formation)
Appointment Duration3 weeks, 5 days (resigned 21 October 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHighfield 90 Harmer Green Lane
Welwyn
Hertfordshire
AL6 0EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameGd Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 September 1998(4 weeks after company formation)
Appointment Duration3 weeks, 5 days (resigned 21 October 1998)
Correspondence AddressGoodman Derrick
6th Floor 90 Fetter Lane
London
EC4A 1PT

Location

Registered Address8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,658
Cash£13,137
Current Liabilities£3,479

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

22 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2002First Gazette notice for voluntary strike-off (1 page)
19 April 2002Application for striking-off (1 page)
18 September 2001Return made up to 28/08/01; full list of members (5 pages)
5 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
22 February 2001Registered office changed on 22/02/01 from: 8 baker street london W1M 1DA (1 page)
8 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/06/00
(1 page)
28 September 2000Secretary's particulars changed (1 page)
28 September 2000Director's particulars changed (1 page)
28 September 2000Return made up to 28/08/00; full list of members (5 pages)
12 June 2000Full accounts made up to 31 August 1999 (9 pages)
17 November 1999Location of register of members (1 page)
17 November 1999Registered office changed on 17/11/99 from: sixth floor 90 fetter lane london EC4A 1EQ (2 pages)
10 November 1999Return made up to 28/08/99; full list of members (6 pages)
18 November 1998Registered office changed on 18/11/98 from: 3 faraday close drayton fields industrial est. Daventry northamptonshire NN11 5RD (1 page)
2 November 1998Secretary resigned (1 page)
2 November 1998Director resigned (1 page)
28 October 1998New secretary appointed (2 pages)
28 October 1998New director appointed (2 pages)
5 October 1998Director resigned (1 page)
5 October 1998New director appointed (3 pages)
5 October 1998New secretary appointed (2 pages)
5 October 1998Secretary resigned (1 page)
5 October 1998Registered office changed on 05/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 August 1998Incorporation (13 pages)