Company NameLanetrim Limited
Company StatusDissolved
Company Number04127719
CategoryPrivate Limited Company
Incorporation Date19 December 2000(23 years, 4 months ago)
Dissolution Date29 June 2010 (13 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Robert Tchenguiz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2001(1 month, 3 weeks after company formation)
Appointment Duration9 years, 4 months (closed 29 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal College Of Organists
26 Kensington Gore
London
SW7 2ET
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusClosed
Appointed09 February 2001(1 month, 3 weeks after company formation)
Appointment Duration9 years, 4 months (closed 29 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 December 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 December 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address4th Floor
Leconfield House Curzon Street
London
W1J 5JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010First Gazette notice for voluntary strike-off (1 page)
8 March 2010Application to strike the company off the register (3 pages)
8 March 2010Application to strike the company off the register (3 pages)
15 January 2010Annual return made up to 19 December 2009 with a full list of shareholders
Statement of capital on 2010-01-15
  • GBP 1
(4 pages)
15 January 2010Annual return made up to 19 December 2009 with a full list of shareholders
Statement of capital on 2010-01-15
  • GBP 1
(4 pages)
3 April 2009Full accounts made up to 31 May 2008 (9 pages)
3 April 2009Full accounts made up to 31 May 2008 (9 pages)
12 January 2009Return made up to 19/12/08; full list of members (3 pages)
12 January 2009Return made up to 19/12/08; full list of members (3 pages)
17 March 2008Full accounts made up to 31 May 2007 (9 pages)
17 March 2008Full accounts made up to 31 May 2007 (9 pages)
7 January 2008Return made up to 19/12/07; no change of members (6 pages)
7 January 2008Return made up to 19/12/07; no change of members (6 pages)
14 February 2007Full accounts made up to 31 May 2006 (9 pages)
14 February 2007Full accounts made up to 31 May 2006 (9 pages)
29 January 2007Return made up to 19/12/06; full list of members
  • 363(287) ‐ Registered office changed on 29/01/07
(6 pages)
29 January 2007Return made up to 19/12/06; full list of members (6 pages)
5 April 2006Full accounts made up to 31 May 2005 (9 pages)
5 April 2006Full accounts made up to 31 May 2005 (9 pages)
29 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2006Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page)
7 March 2006Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page)
3 February 2006Return made up to 19/12/05; full list of members (6 pages)
3 February 2006Return made up to 19/12/05; full list of members (6 pages)
8 February 2005Full accounts made up to 31 May 2004 (12 pages)
8 February 2005Full accounts made up to 31 May 2004 (12 pages)
7 January 2005Return made up to 19/12/04; full list of members (6 pages)
7 January 2005Return made up to 19/12/04; full list of members (6 pages)
13 May 2004Director's particulars changed (1 page)
13 May 2004Director's particulars changed (1 page)
5 April 2004Full accounts made up to 31 May 2003 (12 pages)
5 April 2004Full accounts made up to 31 May 2003 (12 pages)
6 January 2004Return made up to 19/12/03; full list of members (6 pages)
6 January 2004Return made up to 19/12/03; full list of members (6 pages)
14 March 2003Full accounts made up to 31 May 2002 (12 pages)
14 March 2003Full accounts made up to 31 May 2002 (12 pages)
11 February 2003Return made up to 19/12/02; full list of members (6 pages)
11 February 2003Return made up to 19/12/02; full list of members (6 pages)
4 September 2002Delivery ext'd 3 mth 31/05/02 (1 page)
4 September 2002Delivery ext'd 3 mth 31/05/02 (1 page)
15 February 2002Return made up to 19/12/01; full list of members (6 pages)
15 February 2002Return made up to 19/12/01; full list of members (6 pages)
28 February 2001Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
28 February 2001Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
23 February 2001Registered office changed on 23/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 February 2001New secretary appointed (2 pages)
23 February 2001New director appointed (7 pages)
23 February 2001Director resigned (1 page)
23 February 2001Secretary resigned (1 page)
23 February 2001New secretary appointed (2 pages)
23 February 2001New director appointed (7 pages)
23 February 2001Director resigned (1 page)
23 February 2001Secretary resigned (1 page)
23 February 2001Registered office changed on 23/02/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 December 2000Incorporation (32 pages)