Company NameLotus Estates Limited
Company StatusDissolved
Company Number03713533
CategoryPrivate Limited Company
Incorporation Date15 February 1999(25 years, 2 months ago)
Dissolution Date11 February 2009 (15 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichael Kyriakides
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 February 1999(same day as company formation)
RoleProperty Developer
Correspondence AddressThe Garden Flat
145 Abbey Road
London
NW6 4SS
Secretary NameConstantinos Kyriakides
NationalityBritish
StatusClosed
Appointed17 September 2005(6 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 11 February 2009)
RoleCompany Director
Correspondence AddressFlat 11 34 Green Road
London
N14 4AU
Secretary NameJohann Andreas Spendier
NationalityBritish
StatusResigned
Appointed15 February 1999(same day as company formation)
RoleAntique Dealer And Property De
Correspondence AddressOld Somerley
Somerley
Ringwood
Hampshire
BH24 3PL
Director NameMr Johann Spendier
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(3 years after company formation)
Appointment Duration3 years (resigned 01 March 2005)
RoleBuilder
Country of ResidenceEngland
Correspondence Address5 Randolph Road
London
W9 1AN
Secretary NameKyriakos Kyriakou
NationalityBritish
StatusResigned
Appointed01 March 2005(6 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 September 2005)
RoleFinancial Controller
Correspondence AddressFlat 6 76a Fortune Green Road
London
NW6 1DS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 February 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address6 Bristol Gardens
London
W9 2JG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£185,645
Net Worth-£33,344
Cash£1,216
Current Liabilities£45,819

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

11 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2008Completion of winding up (1 page)
17 October 2007Order of court to wind up (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
13 April 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
23 March 2006Return made up to 15/02/06; full list of members (6 pages)
8 December 2005Total exemption full accounts made up to 29 February 2004 (8 pages)
10 November 2005Secretary resigned (1 page)
25 October 2005New secretary appointed (2 pages)
6 June 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2005New secretary appointed (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Secretary resigned (1 page)
29 December 2004Total exemption full accounts made up to 28 February 2003 (8 pages)
16 March 2004Return made up to 15/02/04; full list of members (7 pages)
10 April 2003Return made up to 15/02/03; full list of members (7 pages)
13 January 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
11 March 2002New director appointed (2 pages)
4 March 2002Return made up to 15/02/02; full list of members (6 pages)
11 February 2002Total exemption full accounts made up to 28 February 2001 (8 pages)
31 December 2001Registered office changed on 31/12/01 from: 230 belsize road london NW6 4BT (1 page)
16 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2001Particulars of mortgage/charge (3 pages)
15 December 2000Full accounts made up to 29 February 2000 (8 pages)
1 November 2000Particulars of mortgage/charge (3 pages)
12 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 December 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
26 April 1999Registered office changed on 26/04/99 from: idalion house 275 green lanes palmers green london N13 4XE (1 page)
12 March 1999New secretary appointed (2 pages)
25 February 1999Director resigned (1 page)
25 February 1999Secretary resigned (1 page)
25 February 1999New director appointed (2 pages)
15 February 1999Incorporation (15 pages)