Company NameLend Lease Residential Seventeen Limited
Company StatusDissolved
Company Number04423973
CategoryPrivate Limited Company
Incorporation Date24 April 2002(21 years, 11 months ago)
Dissolution Date24 December 2013 (10 years, 3 months ago)
Previous NameCrosby Seventeen Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Cook
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2013(11 years, 1 month after company formation)
Appointment Duration7 months (closed 24 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr David Brookes
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHome Farm 37 Church Street
Cotton In The Elms
Swadlincote
Derbyshire
DE12 7PY
Director NameMr David John Walker
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Maplewood
Walmley
Sutton Coldfield
West Midlands
B76 1JX
Secretary NameClaire Puttergill
NationalityBritish
StatusResigned
Appointed24 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address49 Pine Gardens
Surbiton
Surrey
KT5 8LJ
Director NameMr Richard Justin Starkey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(1 year, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 20 April 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMoatside
124 Browns Lane, Knowle
Solihull
West Midlands
B93 9BD
Secretary NameElizabeth Taylor
NationalityBritish
StatusResigned
Appointed01 February 2004(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 July 2005)
RoleCompany Director
Correspondence Address37 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LH
Director NameAndrew Gavan Jinks
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 22 August 2007)
RoleCompany Director
Correspondence Address6 The Meadows
Bidford On Avon
Warwickshire
B50 4AP
Secretary NameThanalakshmi Janandran
NationalityBritish
StatusResigned
Appointed08 July 2005(3 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 August 2013)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Benjamin Michael O'Rourke
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed20 April 2011(8 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 September 2012)
RoleGroup Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Adrian David Unitt
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2011(8 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Richard Andrew Coppell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(10 years, 5 months after company formation)
Appointment Duration8 months (resigned 31 May 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF

Location

Registered Address20 Triton Street
Regent's Place
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Lend Lease Residential (Cg) PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
2 September 2013Resolutions
  • RES13 ‐ Re diss - voluntary strike off 17/07/2013
(3 pages)
2 September 2013Application to strike the company off the register (3 pages)
2 September 2013Application to strike the company off the register (3 pages)
2 September 2013Resolutions
  • RES13 ‐ Re diss - voluntary strike off 17/07/2013
(3 pages)
30 August 2013Termination of appointment of Thanalakshmi Janandran as a secretary on 16 August 2013 (1 page)
30 August 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
31 May 2013Termination of appointment of Richard Coppell as a director (1 page)
31 May 2013Termination of appointment of Richard Andrew Coppell as a director on 31 May 2013 (1 page)
29 May 2013Appointment of Richard John Cook as a director on 23 May 2013 (2 pages)
29 May 2013Appointment of Richard John Cook as a director (2 pages)
28 May 2013Termination of appointment of Adrian David Unitt as a director on 23 May 2013 (1 page)
28 May 2013Termination of appointment of Adrian Unitt as a director (1 page)
29 April 2013Annual return made up to 24 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 1
(4 pages)
29 April 2013Annual return made up to 24 April 2013 with a full list of shareholders
Statement of capital on 2013-04-29
  • GBP 1
(4 pages)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
1 October 2012Termination of appointment of Benjamin O'rourke as a director (1 page)
1 October 2012Termination of appointment of Benjamin Michael O'rourke as a director on 28 September 2012 (1 page)
28 September 2012Appointment of Richard Coppell as a director on 28 September 2012 (2 pages)
28 September 2012Appointment of Richard Coppell as a director (2 pages)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
16 November 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 16 November 2011 (1 page)
16 November 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 16 November 2011 (1 page)
14 October 2011Company name changed crosby seventeen LIMITED\certificate issued on 14/10/11
  • RES15 ‐ Change company name resolution on 2011-10-07
  • NM01 ‐ Change of name by resolution
(3 pages)
14 October 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-07
(3 pages)
6 June 2011Termination of appointment of Richard Starkey as a director (1 page)
6 June 2011Appointment of Mr. Adrian David Unitt as a director (2 pages)
6 June 2011Appointment of Mr. Adrian David Unitt as a director (2 pages)
6 June 2011Appointment of Mr Benjamin Michael O'rourke as a director (2 pages)
6 June 2011Appointment of Mr Benjamin Michael O'rourke as a director (2 pages)
6 June 2011Termination of appointment of Richard Starkey as a director (1 page)
3 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
3 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
26 April 2010Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
26 April 2010Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
26 April 2010Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
26 April 2010Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
26 April 2010Secretary's details changed for Thanalakshmi Janandran on 1 October 2009 (1 page)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
4 May 2009Accounts made up to 30 June 2008 (1 page)
4 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
27 April 2009Return made up to 24/04/09; full list of members (3 pages)
27 April 2009Return made up to 24/04/09; full list of members (3 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
1 May 2008Accounts made up to 30 June 2007 (1 page)
25 April 2008Return made up to 24/04/08; full list of members (3 pages)
25 April 2008Return made up to 24/04/08; full list of members (3 pages)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
27 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
27 April 2007Accounts made up to 30 June 2006 (1 page)
26 April 2007Return made up to 24/04/07; full list of members (2 pages)
26 April 2007Return made up to 24/04/07; full list of members (2 pages)
4 May 2006Return made up to 24/04/06; full list of members (2 pages)
4 May 2006Return made up to 24/04/06; full list of members (2 pages)
3 May 2006Accounts for a dormant company made up to 8 July 2005 (1 page)
3 May 2006Accounts for a dormant company made up to 8 July 2005 (1 page)
3 May 2006Accounts made up to 8 July 2005 (1 page)
8 February 2006Accounting reference date shortened from 08/07/06 to 30/06/06 (1 page)
8 February 2006Accounting reference date shortened from 08/07/06 to 30/06/06 (1 page)
22 December 2005Accounting reference date extended from 30/04/05 to 08/07/05 (1 page)
22 December 2005Accounting reference date extended from 30/04/05 to 08/07/05 (1 page)
5 August 2005New secretary appointed (2 pages)
5 August 2005New secretary appointed (2 pages)
27 July 2005Accounting reference date extended from 30/04/06 to 08/07/06 (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Accounting reference date extended from 30/04/06 to 08/07/06 (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Registered office changed on 27/07/05 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page)
27 July 2005Registered office changed on 27/07/05 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page)
17 May 2005Return made up to 24/04/05; full list of members (5 pages)
17 May 2005Return made up to 24/04/05; full list of members (5 pages)
27 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
27 October 2004Accounts made up to 30 April 2004 (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
25 May 2004Return made up to 24/04/04; full list of members (5 pages)
25 May 2004Return made up to 24/04/04; full list of members (5 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004New secretary appointed (2 pages)
19 November 2003New director appointed (2 pages)
19 November 2003New director appointed (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
22 September 2003Accounts made up to 30 April 2003 (2 pages)
22 September 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
1 May 2003Return made up to 24/04/03; full list of members (5 pages)
1 May 2003Return made up to 24/04/03; full list of members (5 pages)
22 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 April 2002Incorporation (19 pages)
24 April 2002Incorporation (19 pages)