Company NameLANT Street Limited
Company StatusDissolved
Company Number04467208
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 10 months ago)
Dissolution Date15 April 2014 (10 years ago)
Previous NameAcorn Homes (SE1) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Romy Elizabeth Summerskill
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address24-25 Edison Road
London
N8 8AE
Secretary NameBridget Mullarkey
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address41 Court Way
Colindale
London
NW9 6JG
Secretary NameStephen Oliver Brook
NationalityBritish
StatusResigned
Appointed21 October 2002(4 months after company formation)
Appointment Duration9 years, 11 months (resigned 27 September 2012)
RoleCompany Director
Correspondence Address29 York Street
London
W1H 1EZ
Director NameShelley Granger
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 August 2008)
RoleProperty Developer
Correspondence Address51 Bush Grove
Stanmore
London
Middlesex
HA7 2DY
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address109 Gloucester Place
London
W1U 6JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Pavilion (Se1) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£142,747
Net Worth-£52,010
Cash£183
Current Liabilities£52,394

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013Application to strike the company off the register (3 pages)
17 December 2013Application to strike the company off the register (3 pages)
13 September 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
13 September 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(3 pages)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
4 July 2013Full accounts made up to 30 September 2012 (9 pages)
4 July 2013Full accounts made up to 30 September 2012 (9 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2012Termination of appointment of Stephen Oliver Brook as a secretary on 27 September 2012 (1 page)
27 September 2012Termination of appointment of Stephen Brook as a secretary (1 page)
3 August 2012Full accounts made up to 30 September 2011 (10 pages)
3 August 2012Full accounts made up to 30 September 2011 (10 pages)
19 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
30 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
24 May 2011Compulsory strike-off action has been discontinued (1 page)
24 May 2011Compulsory strike-off action has been discontinued (1 page)
23 May 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
10 January 2011Full accounts made up to 31 March 2010 (9 pages)
10 January 2011Full accounts made up to 31 March 2010 (9 pages)
31 August 2010Full accounts made up to 31 March 2009 (9 pages)
31 August 2010Full accounts made up to 31 March 2009 (9 pages)
20 March 2010Director's details changed for Ms Romy Elizabeth Summerskill on 19 March 2010 (2 pages)
20 March 2010Director's details changed for Ms Romy Elizabeth Summerskill on 19 March 2010 (2 pages)
20 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
20 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
3 February 2009Return made up to 31/12/08; full list of members (3 pages)
23 October 2008Full accounts made up to 31 March 2007 (10 pages)
23 October 2008Full accounts made up to 31 March 2007 (10 pages)
17 September 2008Appointment Terminated Director shelley granger (1 page)
17 September 2008Appointment terminated director shelley granger (1 page)
2 June 2008Full accounts made up to 31 March 2008 (10 pages)
2 June 2008Full accounts made up to 31 March 2008 (10 pages)
12 February 2008Return made up to 31/12/07; full list of members (2 pages)
12 February 2008Return made up to 31/12/07; full list of members (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
6 February 2007Full accounts made up to 31 March 2006 (9 pages)
6 February 2007Full accounts made up to 31 March 2006 (9 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
21 November 2006Particulars of mortgage/charge (7 pages)
21 November 2006Particulars of mortgage/charge (7 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
7 February 2006Return made up to 31/12/05; full list of members (2 pages)
7 February 2006Return made up to 31/12/05; full list of members (2 pages)
3 February 2006Full accounts made up to 31 March 2005 (9 pages)
3 February 2006Full accounts made up to 31 March 2005 (9 pages)
2 February 2005Full accounts made up to 31 March 2004 (9 pages)
2 February 2005Full accounts made up to 31 March 2004 (9 pages)
26 January 2005Return made up to 31/12/04; full list of members (6 pages)
26 January 2005Return made up to 31/12/04; full list of members (6 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
6 August 2004Full accounts made up to 30 November 2003 (9 pages)
6 August 2004Full accounts made up to 30 November 2003 (9 pages)
14 May 2004Particulars of mortgage/charge (7 pages)
14 May 2004Particulars of mortgage/charge (7 pages)
14 May 2004Particulars of mortgage/charge (7 pages)
14 May 2004Particulars of mortgage/charge (7 pages)
26 April 2004Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page)
25 March 2004Company name changed acorn homes (SE1) LIMITED\certificate issued on 25/03/04 (2 pages)
25 March 2004Company name changed acorn homes (SE1) LIMITED\certificate issued on 25/03/04 (2 pages)
23 January 2004Return made up to 31/12/03; full list of members (6 pages)
23 January 2004Return made up to 31/12/03; full list of members (6 pages)
13 January 2004Accounting reference date extended from 31/03/03 to 30/11/03 (1 page)
13 January 2004Accounting reference date extended from 31/03/03 to 30/11/03 (1 page)
5 July 2003Return made up to 21/06/03; full list of members (6 pages)
5 July 2003Return made up to 21/06/03; full list of members (6 pages)
8 May 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
8 May 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
17 February 2003Ad 01/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 February 2003Ad 01/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 December 2002Particulars of mortgage/charge (5 pages)
21 December 2002Particulars of mortgage/charge (5 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
21 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Secretary resigned (1 page)
8 November 2002New secretary appointed (2 pages)
8 November 2002New secretary appointed (2 pages)
8 November 2002Secretary resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002New secretary appointed (2 pages)
5 July 2002Registered office changed on 05/07/02 from: 280 gray's inn road london WC1X 8EB (1 page)
5 July 2002Secretary resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002New director appointed (3 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002New secretary appointed (2 pages)
5 July 2002New director appointed (3 pages)
5 July 2002Registered office changed on 05/07/02 from: 280 gray's inn road london WC1X 8EB (1 page)
21 June 2002Incorporation (17 pages)