Company NameLawnpalm Limited
Company StatusDissolved
Company Number04796377
CategoryPrivate Limited Company
Incorporation Date12 June 2003(20 years, 10 months ago)
Dissolution Date15 June 2014 (9 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Robert Tchenguiz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal College Of Organists
26 Kensington Gore
London
SW7 2ET
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed12 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameNicholas John Simpson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(11 months, 3 weeks after company formation)
Appointment Duration1 week, 2 days (resigned 10 June 2004)
RoleSolicitor
Correspondence Address16 King Edwards Road
Ruislip
Middlesex
HA4 7AJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Roadster Lp
100.00%
Ordinary

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

15 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2014Final Gazette dissolved following liquidation (1 page)
14 March 2014Notice of move from Administration to Dissolution (18 pages)
22 October 2013Administrator's progress report to 19 September 2013 (17 pages)
6 June 2013Notice of deemed approval of proposals (1 page)
7 May 2013Statement of administrator's proposal (30 pages)
15 April 2013Statement of affairs with form 2.14B (6 pages)
10 April 2013Registered office address changed from 5Th Floor Leconfield House Curzon Street London W1J 5JA United Kingdom on 10 April 2013 (2 pages)
2 April 2013Appointment of an administrator (1 page)
27 September 2012Full accounts made up to 31 May 2011 (9 pages)
26 June 2012Annual return made up to 12 June 2012 with a full list of shareholders
Statement of capital on 2012-06-26
  • GBP 1
(3 pages)
14 May 2012Termination of appointment of Michael Ingham as a secretary (1 page)
9 February 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 February 2012 (1 page)
27 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
2 March 2011Full accounts made up to 31 May 2010 (9 pages)
5 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
2 March 2010Full accounts made up to 31 May 2009 (9 pages)
24 June 2009Return made up to 12/06/09; full list of members (3 pages)
3 April 2009Full accounts made up to 31 May 2008 (8 pages)
30 June 2008Return made up to 12/06/08; no change of members (6 pages)
2 April 2008Full accounts made up to 31 May 2007 (8 pages)
2 July 2007Return made up to 12/06/07; no change of members
  • 363(287) ‐ Registered office changed on 02/07/07
(6 pages)
18 April 2007Full accounts made up to 31 May 2006 (8 pages)
21 December 2006Full accounts made up to 31 May 2005 (9 pages)
2 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 2006Return made up to 12/06/06; full list of members (6 pages)
31 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
7 March 2006Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page)
10 July 2005Return made up to 12/06/05; full list of members (6 pages)
4 April 2005Full accounts made up to 31 May 2004 (8 pages)
26 July 2004Director resigned (1 page)
25 June 2004Return made up to 12/06/04; full list of members (6 pages)
17 June 2004Particulars of mortgage/charge (16 pages)
8 June 2004New director appointed (2 pages)
13 May 2004Director's particulars changed (1 page)
2 July 2003Accounting reference date shortened from 30/06/04 to 31/05/04 (1 page)
26 June 2003Director resigned (1 page)
26 June 2003New secretary appointed (2 pages)
26 June 2003Secretary resigned (1 page)
26 June 2003New director appointed (8 pages)
26 June 2003Registered office changed on 26/06/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
12 June 2003Incorporation (15 pages)