Company NameLanesborough Limited
DirectorRanjit Singh
Company StatusDissolved
Company Number04135569
CategoryPrivate Limited Company
Incorporation Date4 January 2001(23 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameRanjit Singh
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2001(11 months after company formation)
Appointment Duration22 years, 4 months
RoleWholesaler
Country of ResidenceUnited Kingdom
Correspondence Address133 Nightingale Road
Edmonton
London
N9 8QH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 January 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Director NameAarti Financial Services Limited (Corporation)
StatusResigned
Appointed12 January 2001(1 week, 1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 December 2001)
Correspondence Address12 Oliaji Trade Centre
Victoria
Mahe
Seychelles

Location

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

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

19 July 2005Dissolved (1 page)
19 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
19 April 2005Liquidators statement of receipts and payments (5 pages)
14 February 2005Liquidators statement of receipts and payments (5 pages)
18 February 2004Appointment of a voluntary liquidator (1 page)
9 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 February 2004Statement of affairs (6 pages)
28 January 2004Registered office changed on 28/01/04 from: unit 4 hale wharf ferry lane tottenham london N17 9NF (1 page)
21 January 2004Secretary resigned (1 page)
22 April 2003Return made up to 04/01/03; full list of members (8 pages)
6 April 2003Accounts for a small company made up to 31 January 2002 (7 pages)
31 December 2002Auditor's resignation (1 page)
7 November 2002Ad 04/07/02-04/07/02 £ si 98@1=98 £ ic 2/100 (2 pages)
10 January 2002Return made up to 04/01/02; full list of members (6 pages)
13 December 2001New director appointed (2 pages)
13 December 2001Director resigned (1 page)
18 October 2001Registered office changed on 18/10/01 from: international house 31 church road hendon london NW4 4EB (1 page)
22 June 2001Particulars of mortgage/charge (3 pages)
2 February 2001New director appointed (2 pages)
18 January 2001Registered office changed on 18/01/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages)
18 January 2001Director resigned (1 page)
4 January 2001Incorporation (16 pages)