Company NameLGR Properties (UK) Limited
Company StatusDissolved
Company Number04413922
CategoryPrivate Limited Company
Incorporation Date10 April 2002(22 years ago)
Dissolution Date24 November 2009 (14 years, 4 months ago)

Business Activity

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

Directors

Director NameDaire Gilmore
Date of BirthJune 1974 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed10 April 2002(same day as company formation)
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
28 Cole Street
London
SE1 4YH
Director NameTerence Paul Alford
NationalityBritish
StatusClosed
Appointed24 November 2003(1 year, 7 months after company formation)
Appointment Duration6 years (closed 24 November 2009)
RoleProperty Consultant
Correspondence AddressFlat 6
96 Chepstow Road
London
W2 5QP
Secretary NameTerence Paul Alford
NationalityBritish
StatusClosed
Appointed13 September 2006(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 24 November 2009)
RoleProperty Consultant
Correspondence AddressFlat 6
96 Chepstow Road
London
W2 5QP
Director NameStuart Nicholas Jackson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(same day as company formation)
RoleInvestment Banking
Correspondence Address6 Plough Terrace
Clapham
London
SW11 2AB
Secretary NameStuart Nicholas Jackson
NationalityBritish
StatusResigned
Appointed10 April 2002(same day as company formation)
RoleInvestment Banking
Correspondence Address6 Plough Terrace
Clapham
London
SW11 2AB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFirst Floor
76 New Bond Street
London
W1S 1RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£96,463
Current Liabilities£38,451

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
9 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 August 2008Return made up to 10/04/08; no change of members (8 pages)
19 August 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 June 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 June 2007Return made up to 10/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2007New secretary appointed (1 page)
4 October 2006Secretary resigned;director resigned (1 page)
17 May 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
8 May 2006Return made up to 10/04/06; full list of members (8 pages)
10 June 2005Return made up to 10/04/05; full list of members (8 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
9 June 2004Return made up to 10/04/04; full list of members (7 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
16 February 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
22 December 2003New director appointed (2 pages)
17 May 2003Ad 10/04/02--------- £ si 119@1=119 £ ic 1/120 (2 pages)
17 May 2003Return made up to 10/04/03; full list of members (7 pages)
28 January 2003Registered office changed on 28/01/03 from: suite 2 st john's studios 18-22 finchley road london NW2 6EB (1 page)
2 May 2002New secretary appointed;new director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Secretary resigned (1 page)
10 April 2002Incorporation (16 pages)