Company NameDrury Lane 141 Properties Limited
Company StatusDissolved
Company Number04359442
CategoryPrivate Limited Company
Incorporation Date24 January 2002(22 years, 3 months ago)
Dissolution Date7 June 2005 (18 years, 10 months ago)
Previous NamesNewincco 134 Limited and Helical Properties (Drury Lane) Limited

Business Activity

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

Directors

Director NameMr Massimo Mario Marcovecchio
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2002(4 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 07 June 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Manor Wood Road
Purley
Surrey
CR8 4LG
Director NameMr Paul Rogers
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2002(5 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 07 June 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressAsh Barton
20 The Ridgeway
Radlett
Hertfordshire
WD7 8PR
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusClosed
Appointed09 July 2002(5 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 07 June 2005)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NamePhillip Michael Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(1 month, 1 week after company formation)
Appointment Duration4 months (resigned 09 July 2002)
RoleInvestment Director
Correspondence AddressFlowers Court
Tidmarsh Road
Pangbourne
Berkshire
RG8 8ES
Director NameJohn Charles Inwood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(1 month, 1 week after company formation)
Appointment Duration4 months (resigned 09 July 2002)
RoleChartered Surveyor
Correspondence Address14 Winchendon Road
Teddington
Middlesex
TW11 0SX
Director NameMr Nigel Guthrie McNair Scott
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(1 month, 1 week after company formation)
Appointment Duration4 months (resigned 09 July 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHuish House
Huish Lane Old Basing
Basingstoke
Hampshire
RG24 7AA
Director NameJack Struan Pitman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(1 month, 1 week after company formation)
Appointment Duration4 months (resigned 09 July 2002)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCorner Barn
Braughing
Ware
Hertfordshire
SG11 2RD
Director NameMr Michael Eric Slade
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(1 month, 1 week after company formation)
Appointment Duration4 months (resigned 09 July 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Kensington Gate
London
W8 5NA
Secretary NameLee-Ann Rolfe
NationalitySouth African
StatusResigned
Appointed06 March 2002(1 month, 1 week after company formation)
Appointment Duration4 months (resigned 09 July 2002)
RoleCompany Director
Correspondence AddressFlat 2 307 Upper Richmond Road
Putney
London
SW15 6SS
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT

Location

Registered Address15 Grosvenor Gardens
London
SW1W 0BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
18 February 2005Return made up to 24/01/05; full list of members (7 pages)
12 January 2005Application for striking-off (1 page)
9 February 2004Return made up to 24/01/04; full list of members (7 pages)
21 January 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
11 August 2003Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
11 August 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
25 July 2003Secretary's particulars changed (1 page)
1 March 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
14 February 2003Registered office changed on 14/02/03 from: 11-15 farm street london W1J 5RS (1 page)
19 July 2002Particulars of mortgage/charge (10 pages)
18 July 2002Declaration of assistance for shares acquisition (14 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 July 2002Director resigned (1 page)
1 July 2002New director appointed (3 pages)
30 April 2002Particulars of mortgage/charge (13 pages)
3 April 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
22 March 2002New director appointed (4 pages)
22 March 2002Secretary resigned (1 page)
22 March 2002New director appointed (4 pages)
22 March 2002New director appointed (5 pages)
22 March 2002Director resigned (1 page)
22 March 2002New director appointed (4 pages)
22 March 2002New director appointed (4 pages)
22 March 2002Registered office changed on 22/03/02 from: third floor 90 long acre london WC2E 9TT (1 page)
22 March 2002Director resigned (1 page)
22 March 2002New secretary appointed (2 pages)
11 March 2002Company name changed newincco 134 LIMITED\certificate issued on 11/03/02 (2 pages)