Company NameLanash Limited
Company StatusDissolved
Company Number03896096
CategoryPrivate Limited Company
Incorporation Date17 December 1999(24 years, 4 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameKanwal Kumar Misri
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Amery Road
Harrow
Middlesex
HA1 3UH
Secretary NameAnne Margaret Gillespie
NationalityBritish
StatusClosed
Appointed17 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address10 Brookfield Court
Palatine
Carlow
Irish
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed17 December 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressThe International Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
28 October 2008Registered office changed on 28/10/2008 from marco polo house 3-5 lansdowne road croydon surrey CR0 2BX (1 page)
14 January 2008Return made up to 17/12/07; full list of members (2 pages)
25 June 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
8 January 2007Return made up to 17/12/06; full list of members (2 pages)
25 April 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
20 January 2006Return made up to 17/12/05; full list of members (2 pages)
26 April 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
13 January 2005Return made up to 17/12/04; full list of members (5 pages)
15 April 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
16 February 2004Location of register of members (1 page)
16 February 2004Location of register of directors' interests (1 page)
16 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 December 2003Return made up to 17/12/03; full list of members (5 pages)
11 April 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
10 January 2003Return made up to 17/12/02; full list of members (5 pages)
12 December 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
2 May 2002Secretary's particulars changed (1 page)
2 January 2002Return made up to 17/12/01; full list of members (5 pages)
17 August 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
1 February 2001Return made up to 17/12/00; full list of members (5 pages)
31 May 2000Secretary's particulars changed (1 page)
21 February 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
29 January 2000Registered office changed on 29/01/00 from: 31 corsham street london N1 6DR (1 page)
29 January 2000New secretary appointed (1 page)
29 January 2000Secretary resigned (1 page)
29 January 2000Director resigned (1 page)
29 January 2000New director appointed (2 pages)
17 December 1999Incorporation (18 pages)