Company NameL & G Partners Limited
Company StatusDissolved
Company Number04481397
CategoryPrivate Limited Company
Incorporation Date9 July 2002(21 years, 9 months ago)
Dissolution Date3 April 2007 (17 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed09 July 2002(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed09 July 2002(same day as company formation)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameWildman & Battell Limited (Corporation)
Date of BirthJanuary 2001 (Born 23 years ago)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence AddressBridge House
181 Queen Victoria Street
London
EC4V 4DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence AddressBridge House
181 Queen Victoria Street
London
EC4V 4DZ

Location

Registered Address6th Floor Queens House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,898
Cash£1,446
Current Liabilities£11,344

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

3 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
5 December 2006Voluntary strike-off action has been suspended (1 page)
14 November 2006Total exemption full accounts made up to 31 July 2006 (7 pages)
1 November 2006Application for striking-off (1 page)
1 August 2006Return made up to 09/07/06; full list of members (2 pages)
28 July 2006Director's particulars changed (1 page)
23 February 2006Secretary's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincolns inn fields london WC2A 3LJ (1 page)
1 December 2005Total exemption full accounts made up to 31 July 2005 (7 pages)
19 July 2005Return made up to 09/07/05; full list of members (6 pages)
9 May 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
20 July 2004Return made up to 09/07/04; full list of members (6 pages)
23 June 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
21 July 2003Return made up to 09/07/03; full list of members
  • 363(287) ‐ Registered office changed on 21/07/03
(6 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New secretary appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002Registered office changed on 17/07/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
17 July 2002Secretary resigned (1 page)