Company NameLenox Hill Investments Limited
Company StatusDissolved
Company Number04256917
CategoryPrivate Limited Company
Incorporation Date23 July 2001(22 years, 9 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)
Previous NameLudgate 268 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNigel Courtenay A'Brassard
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2001(3 months, 3 weeks after company formation)
Appointment Duration15 years, 1 month (closed 03 January 2017)
RoleFinancier
Country of ResidenceEngland
Correspondence Address21 Bedford Square
London
WC1B 3HH
Secretary NameH S (Nominees) Limited (Corporation)
StatusClosed
Appointed05 March 2002(7 months, 2 weeks after company formation)
Appointment Duration14 years, 10 months (closed 03 January 2017)
Correspondence AddressFirst Floor Battle House 1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR
Director NameLudgate Nominees Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Director NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Secretary NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB

Location

Registered Address21 Bedford Square
London
WC1B 3HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

100 at £1Nigel Courtenay A Brassard
50.00%
Ordinary A
33 at £1Nigel Courtenay A Brassard A/c Cab
16.50%
Ordinary B Non Voting
33 at £1Nigel Courtenay A Brassard A/c Lab
16.50%
Ordinary B Non Voting
33 at £1Nigel Courtenay A Brassard A/c Wab
16.50%
Ordinary B Non Voting
1 at £1Nigel Courtenay A Brassard A/c Lwcab
0.50%
Ordinary B Non Voting

Financials

Year2014
Net Worth-£8,306
Current Liabilities£13,424

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

3 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
1 October 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 200
(5 pages)
1 October 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 200
(5 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 200
(5 pages)
17 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 200
(5 pages)
22 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
6 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
17 June 2011Second filing of AR01 previously delivered to Companies House made up to 6 July 2010 (15 pages)
17 June 2011Second filing of AR01 previously delivered to Companies House made up to 6 July 2010 (15 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 September 2010Annual return made up to 6 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/06/2011
(6 pages)
1 September 2010Annual return made up to 6 July 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/06/2011
(6 pages)
5 August 2010Director's details changed for Nigel Courtenay A'brassard on 6 July 2010 (2 pages)
5 August 2010Director's details changed for Nigel Courtenay A'brassard on 6 July 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
6 August 2009Return made up to 06/07/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 August 2008Return made up to 06/07/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
24 July 2007Return made up to 06/07/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
23 August 2006Return made up to 06/07/06; full list of members (2 pages)
10 March 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
5 September 2005Return made up to 06/07/05; full list of members (2 pages)
11 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
28 July 2004Return made up to 06/07/04; full list of members (2 pages)
28 October 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
5 October 2003Return made up to 06/07/03; full list of members (5 pages)
1 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
29 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2002Ad 15/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 November 2002Ad 15/09/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
7 October 2002Return made up to 06/07/02; full list of members (5 pages)
7 October 2002Secretary's particulars changed (1 page)
23 September 2002Registered office changed on 23/09/02 from: 7 pilgrim street, london, EC4V 6LB (1 page)
3 April 2002New director appointed (2 pages)
26 March 2002Secretary resigned (1 page)
26 March 2002New secretary appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002Director resigned (1 page)
20 November 2001Memorandum and Articles of Association (17 pages)
19 November 2001Company name changed ludgate 268 LIMITED\certificate issued on 19/11/01 (2 pages)
23 July 2001Incorporation (22 pages)