Company Name92/96 King's Road Nominee (No. 2) Limited
Company StatusDissolved
Company Number04255887
CategoryPrivate Limited Company
Incorporation Date20 July 2001(22 years, 9 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)
Previous NameLawgra (No.807) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Amirali Hassanali Moledina Janmohamed
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2001(5 months after company formation)
Appointment Duration5 years, 8 months (closed 21 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashneal Gardens
Harrow On The Hill
Middlesex
HA1 3XJ
Secretary NameMr Alim Amirali Janmohamed
NationalityBritish
StatusClosed
Appointed10 November 2004(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 21 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashneal Gardens
Harrow On The Hill
Middlesex
HA1 3XJ
Director NameMr Stuart Robert Hartley Beevor
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(2 months after company formation)
Appointment Duration3 months (resigned 20 December 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYorktown
Burgh Heath Road
Epsom
Surrey
KT17 4LS
Director NameMr Stephen John Mundy
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(2 months after company formation)
Appointment Duration3 months (resigned 20 December 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Upper Edgeborough Road
Guildford
Surrey
GU1 2BJ
Director NameMs Susan Roche
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(2 months after company formation)
Appointment Duration3 months (resigned 20 December 2001)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address32 Manor Way
Guildford
Surrey
GU2 7RP
Director NameMr Alexander Smedley Wilson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(2 months after company formation)
Appointment Duration3 months (resigned 20 December 2001)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address64 Claygate Lane
Esher
Surrey
KT10 0BJ
Secretary NameAndrew David Fairhurst
NationalityBritish
StatusResigned
Appointed21 September 2001(2 months after company formation)
Appointment Duration3 months (resigned 20 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Gloucestershire Lea
Warfield
Berkshire
RG42 3XQ
Secretary NameSalim Hassanali Moledina Janmohamed
NationalityBritish
StatusResigned
Appointed20 December 2001(5 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Moor Lane
Rickmansworth
Hertfordshire
WD3 1LQ
Director NameMr Alim Amirali Janmohamed
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(3 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 10 November 2004)
RoleBsc Economics & Business
Country of ResidenceUnited Kingdom
Correspondence Address2 Ashneal Gardens
Harrow On The Hill
Middlesex
HA1 3XJ
Director NameWhale Rock Directors Limited (Corporation)
StatusResigned
Appointed20 July 2001(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2001(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered Address22 Melton Street
London
NW1 2BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
8 March 2007Application for striking-off (1 page)
17 January 2007Return made up to 20/07/06; full list of members (5 pages)
17 January 2007New secretary appointed (2 pages)
17 January 2007Director resigned (1 page)
17 January 2007Return made up to 20/07/05; full list of members; amend (5 pages)
17 January 2007Secretary resigned (1 page)
9 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 October 2005Return made up to 20/07/05; full list of members (5 pages)
17 November 2004New director appointed (2 pages)
28 October 2004Return made up to 20/07/04; full list of members (5 pages)
13 September 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
7 August 2003Return made up to 20/07/03; full list of members (5 pages)
20 May 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
1 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 February 2002Registered office changed on 26/02/02 from: temple court 11 queen victoria street london EC4N 4TP (1 page)
26 February 2002Secretary resigned (1 page)
26 February 2002New secretary appointed (2 pages)
26 February 2002New director appointed (3 pages)
7 January 2002Particulars of mortgage/charge (7 pages)
2 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 December 2001Declaration of assistance for shares acquisition (11 pages)
29 November 2001Memorandum and Articles of Association (14 pages)
29 October 2001Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
15 October 2001New director appointed (4 pages)
15 October 2001New director appointed (4 pages)
15 October 2001Registered office changed on 15/10/01 from: 190 strand london WC2R 1JN (1 page)
15 October 2001New director appointed (4 pages)
15 October 2001Secretary resigned (1 page)
15 October 2001New secretary appointed (2 pages)
15 October 2001Director resigned (1 page)
15 October 2001New director appointed (4 pages)
17 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 2001Incorporation (20 pages)