Company NameLondon And Norfolk Investments Limited
Company StatusDissolved
Company Number04297152
CategoryPrivate Limited Company
Incorporation Date2 October 2001(22 years, 7 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NamePaul Edward Buffery
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2006(5 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 17 November 2009)
RoleCompany Director
Correspondence Address121 Nelson Road
Whitton
Twickenham
Greater London
TW2 7AZ
Secretary NamePaul Edward Buffery
NationalityBritish
StatusClosed
Appointed01 June 2007(5 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 17 November 2009)
RoleCompany Director
Correspondence Address121 Nelson Road
Whitton
Twickenham
Greater London
TW2 7AZ
Secretary NameMr Furrokh Burjor Billimoria
NationalityBritish
StatusClosed
Appointed25 February 2008(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (closed 17 November 2009)
RoleCompany Director
Correspondence Address11 Deerhurst Crescent
Hampton Hill
Middlesex
TW12 1NZ
Director NameRalph John Anderson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2001(same day as company formation)
RoleChartered Surveyor
Correspondence Address121 Nelson Road
Whitton
Twickenham
Middlesex
TW2 7AZ
Secretary NameRichard Alexander Martin
NationalityBritish
StatusResigned
Appointed02 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHapton House
The Street
Hapton
Norfolk
NR15 1AD
Secretary NameSandra Constance Farrell
NationalityBritish
StatusResigned
Appointed01 March 2003(1 year, 5 months after company formation)
Appointment Duration8 months (resigned 01 November 2003)
RoleCompany Director
Correspondence Address85 Elmwood Road
Slough
Berkshire
SL2 5QH
Director NameSandra Constance Farrell
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(2 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 21 December 2006)
RoleCourt Usher
Correspondence Address85 Elmwood Road
Slough
Berkshire
SL2 5QH
Secretary NameElaine Merrony
NationalityBritish
StatusResigned
Appointed04 December 2003(2 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 02 March 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Trowlock Avenue
Teddington
Middlesex
TW11 9QT
Secretary NameRalph John Anderson
NationalityBritish
StatusResigned
Appointed02 March 2004(2 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 February 2007)
RoleCompany Director
Correspondence Address121 Nelson Road
Whitton
Twickenham
Middlesex
TW2 7AZ
Secretary NameMr Iain Gordon Kerr Leighton
NationalityBritish
StatusResigned
Appointed22 February 2007(5 years, 4 months after company formation)
Appointment Duration1 year (resigned 29 February 2008)
RoleLegal Consultant
Country of ResidenceUnited Kingdom
Correspondence Address71 Rectory Grove
Clapham Common
London
SW4 0DS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFourways House
121 Nelson Road Whitton
Twickenham
Greater London
TW2 7AZ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWhitton
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

4 August 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009Notice of ceasing to act as receiver or manager (1 page)
7 April 2009Receiver's abstract of receipts and payments to 26 March 2009 (2 pages)
28 May 2008Notice of appointment of receiver or manager (1 page)
10 March 2008Appointment terminated secretary iain leighton (1 page)
3 March 2008Secretary appointed furrokh burjor billimoria (2 pages)
15 January 2008Auditor's resignation (1 page)
19 October 2007Particulars of mortgage/charge (7 pages)
19 October 2007Particulars of mortgage/charge (7 pages)
18 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
11 October 2007Declaration of satisfaction of mortgage/charge (1 page)
11 October 2007Declaration of satisfaction of mortgage/charge (1 page)
8 October 2007New secretary appointed (2 pages)
1 April 2007Registered office changed on 01/04/07 from: bentinck house bentinck road west drayton middlesex UB7 7RQ (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007New secretary appointed (2 pages)
3 March 2007Full accounts made up to 30 June 2006 (21 pages)
2 March 2007New director appointed (2 pages)
2 March 2007Director resigned (1 page)
14 November 2006Return made up to 02/10/06; full list of members (7 pages)
20 July 2006Registered office changed on 20/07/06 from: castlereagh house 1 bentinck court bentinck road west drayton middlesex UB7 7RQ (1 page)
20 June 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
25 April 2006Declaration of satisfaction of mortgage/charge (1 page)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
15 March 2006Declaration of satisfaction of mortgage/charge (1 page)
7 February 2006Return made up to 02/10/05; full list of members
  • 363(287) ‐ Registered office changed on 07/02/06
(7 pages)
5 February 2006Full accounts made up to 31 March 2005 (17 pages)
4 February 2005Full accounts made up to 31 March 2004 (16 pages)
11 October 2004New director appointed (2 pages)
11 October 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2004Secretary resigned (1 page)
19 March 2004New secretary appointed (1 page)
8 March 2004Secretary resigned (1 page)
12 February 2004Registered office changed on 12/02/04 from: castlereagh house 1 bentinck court bentinck road west drayton middlesex UB7 7RQ (1 page)
3 February 2004Full accounts made up to 31 March 2003 (14 pages)
19 December 2003Return made up to 02/10/03; full list of members (6 pages)
15 December 2003New secretary appointed (2 pages)
15 December 2003Secretary resigned (1 page)
10 December 2003Secretary resigned (1 page)
10 December 2003New secretary appointed (2 pages)
5 December 2003Registered office changed on 05/12/03 from: 2 the close norwich norfolk NR1 4DJ (1 page)
7 August 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
6 March 2003Particulars of mortgage/charge (7 pages)
6 March 2003Particulars of mortgage/charge (7 pages)
6 March 2003Particulars of mortgage/charge (24 pages)
28 October 2002Return made up to 02/10/02; full list of members (6 pages)
28 October 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
18 February 2002Ad 02/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 December 2001New secretary appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001Secretary resigned (1 page)
13 December 2001Director resigned (1 page)
2 October 2001Incorporation (18 pages)