Company NameLanesborough Estates Limited
Company StatusDissolved
Company Number03943673
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andreas Christoforou
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Totteridge Lane
Totteridge
London
N20
Director NameMr Pantelis Christoforou
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScratchwood House
Barnet Lane
Elstree
Herts
WD6 3QU
Director NameGeorge Georiou
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address22 John Street
London
Secretary NameMr Pantelis Christoforou
NationalityBritish
StatusClosed
Appointed01 May 2002(2 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 05 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScratchwood House
Barnet Lane
Elstree
Herts
WD6 3QU
Director NameMr Soteris Nicholas
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 John Street
London
WC1N 2BL
Secretary NameMr Soteris Nicholas
NationalityBritish
StatusResigned
Appointed09 March 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 John Street
London
WC1N 2BL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address56a Haverstock Hill
London
NW3 2BH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHaverstock
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2007First Gazette notice for voluntary strike-off (1 page)
10 September 2007Application for striking-off (1 page)
19 August 2007Full accounts made up to 31 January 2007 (12 pages)
26 March 2007Return made up to 09/03/07; full list of members (6 pages)
11 October 2006Full accounts made up to 31 January 2006 (14 pages)
29 March 2006Return made up to 09/03/06; full list of members (6 pages)
28 February 2006Secretary's particulars changed;director's particulars changed (1 page)
7 September 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
7 September 2005Re-registration of Memorandum and Articles (9 pages)
7 September 2005Application for reregistration from PLC to private (1 page)
7 September 2005Certificate of re-registration from Public Limited Company to Private (1 page)
28 July 2005Full accounts made up to 31 January 2005 (13 pages)
29 March 2005Return made up to 09/03/05; full list of members (6 pages)
11 June 2004Full accounts made up to 31 January 2004 (14 pages)
26 March 2004Return made up to 09/03/04; full list of members (6 pages)
8 September 2003Full accounts made up to 31 January 2003 (15 pages)
27 March 2003Return made up to 09/03/03; full list of members (6 pages)
14 August 2002Full accounts made up to 31 January 2002 (17 pages)
28 May 2002New secretary appointed (2 pages)
28 May 2002Secretary resigned;director resigned (1 page)
17 May 2002Return made up to 09/03/02; full list of members (6 pages)
29 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 October 2001Ad 03/10/01-04/10/01 £ si 60000@1=60000 £ ic 50000/110000 (2 pages)
31 August 2001Full accounts made up to 31 January 2001 (15 pages)
20 April 2001Return made up to 09/03/01; full list of members (9 pages)
18 April 2001Director's particulars changed (1 page)
6 April 2001Director's particulars changed (2 pages)
23 June 2000Application to commence business (2 pages)
23 June 2000Certificate of authorisation to commence business and borrow (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000Ad 10/03/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New secretary appointed;new director appointed (2 pages)
6 June 2000Secretary resigned;director resigned (1 page)
6 June 2000Accounting reference date shortened from 31/03/01 to 31/01/01 (1 page)
6 June 2000Director resigned (1 page)
6 June 2000New director appointed (2 pages)
9 March 2000Incorporation (16 pages)