Company NameLennox Gardens Limited.
Company StatusDissolved
Company Number04134233
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 3 months ago)
Dissolution Date9 September 2003 (20 years, 6 months ago)
Previous NameIbis (628) Limited

Business Activity

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

Directors

Secretary NameTrevor Michael Birchmore
NationalityBritish
StatusClosed
Appointed05 February 2001(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (closed 09 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Pine Crest
Welwyn
Hertfordshire
AL6 0EQ
Director NameTrevor Michael Birchmore
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2001(7 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 09 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Pine Crest
Welwyn
Hertfordshire
AL6 0EQ
Director NameMr Paul Samuel Isaacs
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosemead
Woodhill Road
Danbury
Essex
CM3 4DY
Director NameMark Richard Smith
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(1 month, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 July 2001)
RoleChartered Accountant
Correspondence Address9 Charville Court
Gayton Road
Harrow
Middlesex
HA1 2HT
Director NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameDechert Nominees Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Location

Registered Address11-15 Wigmore Street
London
W1A 2JZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
14 April 2003Application for striking-off (1 page)
12 March 2003Full accounts made up to 30 June 2002 (9 pages)
23 December 2002Return made up to 29/12/02; full list of members (7 pages)
6 July 2002Director resigned (1 page)
2 April 2002Full accounts made up to 30 June 2001 (9 pages)
14 February 2002Registered office changed on 14/02/02 from: 34 north row mayfair london W1A 2JZ (1 page)
7 January 2002Return made up to 29/12/01; full list of members (6 pages)
13 August 2001New director appointed (3 pages)
2 August 2001Director resigned (1 page)
27 February 2001Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page)
9 February 2001Secretary resigned (1 page)
9 February 2001Registered office changed on 09/02/01 from: 2 serjeants inn london EC4Y 1LT (1 page)
9 February 2001New director appointed (4 pages)
9 February 2001New director appointed (3 pages)
9 February 2001Director resigned (1 page)
9 February 2001New secretary appointed (2 pages)
7 February 2001Company name changed ibis (628) LIMITED\certificate issued on 07/02/01 (2 pages)
29 December 2000Incorporation (34 pages)