Company NameOffice Lendorff Limited
Company StatusDissolved
Company Number04231407
CategoryPrivate Limited Company
Incorporation Date8 June 2001(22 years, 11 months ago)
Dissolution Date22 January 2013 (11 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameUrsula Katharina Lechner
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2001(same day as company formation)
RoleFashion Designer
Country of ResidenceUnited Kingdom
Correspondence Address196 Queensbridge Road
London
E8 4QE
Secretary NameGeorg Fouad Lendorff
NationalityBritish
StatusClosed
Appointed08 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address65 Anwandstrasse
8004
Zurich
Foreign
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressUnit 3 410 Hackney Road
London
E2 7AP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
27 September 2012Application to strike the company off the register (3 pages)
27 September 2012Application to strike the company off the register (3 pages)
29 November 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
29 November 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (3 pages)
1 July 2011Secretary's details changed for Georg Fouad Lendorff on 1 July 2011 (2 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 2
(4 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 2
(4 pages)
1 July 2011Secretary's details changed for Georg Fouad Lendorff on 1 July 2011 (2 pages)
1 July 2011Annual return made up to 8 June 2011 with a full list of shareholders
Statement of capital on 2011-07-01
  • GBP 2
(4 pages)
1 July 2011Secretary's details changed for Georg Fouad Lendorff on 1 July 2011 (2 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
5 April 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
28 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Ursula Katharina Lechner on 1 June 2010 (2 pages)
28 June 2010Director's details changed for Ursula Katharina Lechner on 1 June 2010 (2 pages)
28 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Ursula Katharina Lechner on 1 June 2010 (2 pages)
28 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
25 June 2009Return made up to 08/06/09; full list of members (3 pages)
25 June 2009Return made up to 08/06/09; full list of members (3 pages)
4 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
4 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
18 September 2008Return made up to 08/06/08; full list of members (3 pages)
18 September 2008Return made up to 08/06/08; full list of members (3 pages)
30 June 2008Registered office changed on 30/06/2008 from unit 212B 134-146 curtain road london EC2A 3AR (1 page)
30 June 2008Registered office changed on 30/06/2008 from unit 212B 134-146 curtain road london EC2A 3AR (1 page)
1 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
18 June 2007Return made up to 08/06/07; full list of members (2 pages)
18 June 2007Return made up to 08/06/07; full list of members (2 pages)
14 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
14 April 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
22 June 2006Location of register of members (1 page)
22 June 2006Return made up to 08/06/06; full list of members (2 pages)
22 June 2006Return made up to 08/06/06; full list of members (2 pages)
22 June 2006Location of register of members (1 page)
20 February 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
20 February 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Return made up to 08/06/05; full list of members (2 pages)
16 June 2005Return made up to 08/06/05; full list of members (2 pages)
18 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
18 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 June 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 2004Return made up to 08/06/04; full list of members (6 pages)
18 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
18 February 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
4 July 2003Return made up to 08/06/03; full list of members (6 pages)
4 July 2003Return made up to 08/06/03; full list of members
  • 363(287) ‐ Registered office changed on 04/07/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
19 November 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
27 June 2002Return made up to 08/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 June 2002Return made up to 08/06/02; full list of members (6 pages)
14 August 2001Ad 24/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 August 2001Ad 24/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 June 2001Director resigned (2 pages)
16 June 2001Registered office changed on 16/06/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
16 June 2001Secretary resigned (2 pages)
16 June 2001Registered office changed on 16/06/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
16 June 2001New secretary appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001Director resigned (2 pages)
16 June 2001New secretary appointed (2 pages)
16 June 2001New director appointed (2 pages)
16 June 2001Secretary resigned (2 pages)
8 June 2001Incorporation (13 pages)
8 June 2001Incorporation (13 pages)