Company NameLPK Developments Limited
Company StatusDissolved
Company Number04633223
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 3 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NameMr Michael David Wright Hall
NationalityBritish
StatusClosed
Appointed14 January 2003(4 days after company formation)
Appointment Duration5 years, 7 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRuta 10 Parada 38 1/2 Playa Brava
Ed.Pinaces De La Barra Apt.401
Punta Del Este
20000
Uruguay
Director NameMr Michael David Wright Hall
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2003(3 weeks, 6 days after company formation)
Appointment Duration5 years, 6 months (closed 13 August 2008)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressRuta 10 Parada 38 1/2 Playa Brava
Ed.Pinaces De La Barra Apt.401
Punta Del Este
20000
Uruguay
Director NameAlan Charles Kay
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2003(3 weeks, 6 days after company formation)
Appointment Duration5 years, 6 months (closed 13 August 2008)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Regina House
65 Wimpole Street
London
W1G 8AN
Director NameEdward Kay
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2003(3 weeks, 6 days after company formation)
Appointment Duration5 years, 6 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address19a Maresfield Gow
London
NW3 5SN
Director NameMr Andrew John Laitt
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(4 days after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2007)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address22 Dempster Road
London
SW18 1AT
Director NameLegal Directors Ltd (Comp Nbr 3368733) (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN
Secretary NameLegal Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address10 Cromwell Place
South Kensington
London
SW7 2JN

Location

Registered Address21 Arlington Street
London
SW1A 1RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
12 March 2008Application for striking-off (1 page)
15 January 2008Accounts for a dormant company made up to 31 January 2007 (1 page)
27 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Registered office changed on 15/11/07 from: 5A riverside business park 16 lyon road merton surrey SW19 2RL (2 pages)
12 November 2007Director resigned (1 page)
15 March 2007Secretary's particulars changed;director's particulars changed (1 page)
12 February 2007Return made up to 10/01/07; full list of members (3 pages)
24 April 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
22 March 2006Registered office changed on 22/03/06 from: 74 aslett street london SW18 2BQ (2 pages)
20 February 2006Return made up to 10/01/06; full list of members (3 pages)
24 November 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
12 May 2005Total exemption full accounts made up to 31 January 2004 (7 pages)
29 January 2005Return made up to 10/01/05; full list of members
  • 363(287) ‐ Registered office changed on 29/01/05
(8 pages)
20 February 2004Return made up to 10/01/04; full list of members
  • 363(287) ‐ Registered office changed on 20/02/04
(8 pages)
24 December 2003Registered office changed on 24/12/03 from: 12 leigh street london WC1H 9EW (1 page)
28 April 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
20 February 2003Ad 06/02/03--------- £ si 98@1=98 £ ic 6/104 (2 pages)
20 February 2003New director appointed (2 pages)
14 February 2003Particulars of mortgage/charge (3 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003Registered office changed on 24/01/03 from: 22 dempster road london SW18 1AT (1 page)
24 January 2003Ad 14/01/03--------- £ si 2@2=4 £ ic 2/6 (2 pages)
24 January 2003Director resigned (2 pages)
24 January 2003Secretary resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003Registered office changed on 21/01/03 from: 10 cromwell place south kensington london SW7 2JN (1 page)
10 January 2003Incorporation (17 pages)