Company NameLR Ex-Newcastle Limited
Company StatusDissolved
Company Number03904308
CategoryPrivate Limited Company
Incorporation Date11 January 2000(24 years, 3 months ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)
Previous NameLondon & Regional (Newcastle) Limited

Business Activity

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

Directors

Director NameMr Geoffrey Antony Springer
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2000(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Fitzroy Park
Highgate
London
N6 6HT
Secretary NameMr Richard Nigel Luck
NationalityBritish
StatusClosed
Appointed11 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Herschel Grange
Warfield
Bracknell
Berkshire
RG42 6AT
Director NameMr Ian Malcolm Livingstone
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTuscan Villa
Outer Circle Regents Park
London
NW1 4HB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSt Alphage House 4th Floor
Fore Street London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,279

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2007First Gazette notice for voluntary strike-off (1 page)
26 April 2007Director resigned (1 page)
22 March 2007Application for striking-off (1 page)
11 January 2007Return made up to 11/01/07; full list of members (2 pages)
21 December 2006Director's particulars changed (1 page)
24 July 2006Full accounts made up to 30 September 2005 (11 pages)
18 January 2006Return made up to 11/01/06; full list of members (2 pages)
8 July 2005Full accounts made up to 30 September 2004 (10 pages)
12 January 2005Return made up to 11/01/05; full list of members (2 pages)
8 July 2004Director's particulars changed (1 page)
7 July 2004Full accounts made up to 30 September 2003 (10 pages)
24 February 2004Return made up to 11/01/04; full list of members (2 pages)
12 August 2003Full accounts made up to 30 September 2002 (11 pages)
3 June 2003Company name changed london & regional (newcastle) li mited\certificate issued on 03/06/03 (2 pages)
4 March 2003Return made up to 11/01/03; full list of members (5 pages)
10 January 2003Director's particulars changed (1 page)
1 July 2002Full accounts made up to 30 September 2001 (8 pages)
9 October 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
21 June 2001Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
21 June 2001Return made up to 11/01/01; full list of members (5 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000Director resigned (1 page)
7 February 2000New secretary appointed (2 pages)
7 February 2000New director appointed (3 pages)
7 February 2000New director appointed (4 pages)
14 January 2000Company name changed findgrove LIMITED\certificate issued on 17/01/00 (2 pages)
14 January 2000Registered office changed on 14/01/00 from: 120 east road london N1 6AA (1 page)
11 January 2000Incorporation (15 pages)