Company NameLondon & Farnworth Investments Limited
Company StatusDissolved
Company Number04355823
CategoryPrivate Limited Company
Incorporation Date18 January 2002(22 years, 3 months ago)
Dissolution Date17 July 2007 (16 years, 10 months ago)
Previous NameLondon & Byfleet Properties Limited

Business Activity

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

Directors

Director NameFrederic Alan Kingsley
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2002(same day as company formation)
RoleDentist
Correspondence Address10 Thurloe Street
London
SW7 2ST
Secretary NameMrs Patricia Ann Kingsley
NationalityBritish
StatusClosed
Appointed12 June 2003(1 year, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 17 July 2007)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressOak Knoll
2 Littleworth Common Road
Esher
Surrey
KT10 9UE
Director NameMichael Neil Rayner
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Lower Sand Hills
Long Ditton
Surrey
KT6 6RP
Director NameMichael Neil Rayner
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Lower Sand Hills
Long Ditton
Surrey
KT6 6RP
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameMichael Neil Rayner
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Lower Sand Hills
Long Ditton
Surrey
KT6 6RP
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed18 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr Mark Lewis Sachon
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRanmoor
Royston Grove
Hatch End
HA5 4HD
Director NameMr Mark Lewis Sachon
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRanmoor
Royston Grove
Hatch End
HA5 4HD

Location

Registered AddressLanmor House
370-386 High Road
Wembley
Middlesex
HA9 6AX
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£68,249
Current Liabilities£34,922

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2007First Gazette notice for voluntary strike-off (1 page)
20 February 2007Application for striking-off (1 page)
6 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
15 February 2006Location of register of members (1 page)
15 February 2006Secretary's particulars changed (1 page)
15 February 2006Return made up to 18/01/06; full list of members (3 pages)
12 September 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
14 February 2005Return made up to 18/01/05; full list of members (7 pages)
2 February 2005Accounts for a small company made up to 31 January 2004 (6 pages)
2 February 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2003Particulars of mortgage/charge (3 pages)
17 October 2003Particulars of mortgage/charge (3 pages)
25 September 2003Declaration of satisfaction of mortgage/charge (1 page)
4 September 2003New director appointed (3 pages)
4 September 2003New director appointed (3 pages)
18 August 2003Company name changed london & byfleet properties limi ted\certificate issued on 18/08/03 (2 pages)
17 July 2003New secretary appointed (2 pages)
1 July 2003Secretary resigned;director resigned (1 page)
1 July 2003Director resigned (1 page)
4 June 2003Accounts for a small company made up to 31 January 2003 (6 pages)
6 February 2003Return made up to 18/01/03; full list of members (7 pages)
15 August 2002New director appointed (1 page)
6 March 2002Particulars of mortgage/charge (5 pages)
28 February 2002Ad 24/01/02--------- £ si 3@1=3 £ ic 1/4 (2 pages)
27 January 2002New secretary appointed;new director appointed (2 pages)
27 January 2002Director resigned (1 page)
27 January 2002Registered office changed on 27/01/02 from: 16 saint john street london EC1M 4NT (1 page)
18 January 2002Incorporation (15 pages)