Company NameLumsden Mansions (No 25) Investment Limited
Company StatusDissolved
Company Number04970584
CategoryPrivate Limited Company
Incorporation Date20 November 2003(20 years, 5 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)
Previous NameLondon City Investments Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gideon Andrew Leigh Wood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2010(6 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 02 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LS
Director NameMiss Catherine Rachel Tiffany Leigh Wood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 02 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LS
Director NameMr David Bernard Leigh Wood
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 02 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LS
Director NameMr Philip Adam Leigh Wood
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 02 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LS
Director NameSusan Ann Spencer Smith
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(same day as company formation)
RoleAccountant
Correspondence Address1st Floor 134 Oatlands Drive
Oatlands Village
Weybridge
Surrey
KT13 9HJ
Secretary NameMarcia Dorothy Smith
NationalityBritish
StatusResigned
Appointed20 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor
134 Oatlands Drive Oatlands Village
Weybridge
Surrey
KT13 9HJ
Director NameMiss Catherine Rachel Leigh Wood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(1 year, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMrs Diane Maureen Wood
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(1 year, 4 months after company formation)
Appointment Duration7 years (resigned 24 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMr Gideon Andrew Leigh Wood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(1 year, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameJohn Gordon Kingsleigh Wood
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(1 year, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMr Philip Adam Leigh Wood
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(1 year, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Kensington Gardens Square
London
W2 4BQ
Secretary NameMiss Catherine Rachel Leigh Wood
NationalityBritish
StatusResigned
Appointed31 March 2005(1 year, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMiss Susan Ann Spencer-Smith
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(8 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Golden Square
London
W1F 9HZ

Location

Registered Address9 Golden Square
London
W1F 9HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Brighton Land LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
6 August 2014Application to strike the company off the register (3 pages)
6 August 2014Application to strike the company off the register (3 pages)
27 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
27 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(6 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(6 pages)
16 September 2013Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages)
16 September 2013Appointment of Mr David Bernard Leigh Wood as a director (2 pages)
16 September 2013Termination of appointment of Susan Spencer-Smith as a director (1 page)
16 September 2013Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages)
16 September 2013Appointment of Mr Philip Adam Leigh Wood as a director (2 pages)
16 September 2013Termination of appointment of Susan Spencer-Smith as a director (1 page)
16 September 2013Appointment of Mr Philip Adam Leigh Wood as a director (2 pages)
16 September 2013Appointment of Mr David Bernard Leigh Wood as a director (2 pages)
14 May 2013Appointment of Mr Gideon Andrew Leigh Wood as a director (2 pages)
14 May 2013Appointment of Mr Gideon Andrew Leigh Wood as a director (2 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (3 pages)
3 June 2012Termination of appointment of Diane Wood as a director (1 page)
3 June 2012Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages)
3 June 2012Termination of appointment of Diane Wood as a director (1 page)
3 June 2012Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages)
15 May 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 May 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 November 2011Termination of appointment of Catherine Wood as a secretary (1 page)
21 November 2011Termination of appointment of Catherine Wood as a secretary (1 page)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
22 December 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
22 December 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
30 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
11 November 2010Termination of appointment of Philip Wood as a director (1 page)
11 November 2010Termination of appointment of Gideon Wood as a director (1 page)
11 November 2010Termination of appointment of Catherine Wood as a director (1 page)
11 November 2010Termination of appointment of Gideon Wood as a director (1 page)
11 November 2010Termination of appointment of Catherine Wood as a director (1 page)
11 November 2010Termination of appointment of Philip Wood as a director (1 page)
8 July 2010Termination of appointment of John Wood as a director (1 page)
8 July 2010Termination of appointment of John Wood as a director (1 page)
11 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 20 November 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Diane Maureen Wood on 10 January 2010 (2 pages)
11 January 2010Director's details changed for John Gordon Kingsleigh Wood on 10 January 2010 (2 pages)
11 January 2010Director's details changed for John Gordon Kingsleigh Wood on 10 January 2010 (2 pages)
11 January 2010Director's details changed for Diane Maureen Wood on 10 January 2010 (2 pages)
2 September 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
2 September 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
4 January 2009Return made up to 20/11/08; full list of members (4 pages)
4 January 2009Return made up to 20/11/08; full list of members (4 pages)
10 June 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
10 June 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
10 June 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
10 June 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
11 December 2007Return made up to 20/11/07; full list of members (3 pages)
11 December 2007Return made up to 20/11/07; full list of members (3 pages)
28 March 2007Return made up to 20/11/06; full list of members (3 pages)
28 March 2007Return made up to 20/11/06; full list of members (3 pages)
20 September 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
20 September 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
3 January 2006Return made up to 20/11/05; full list of members (3 pages)
3 January 2006Return made up to 20/11/05; full list of members (3 pages)
12 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
12 September 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
12 August 2005Registered office changed on 12/08/05 from: first floor 134 oatlands drive oatlands village weybridge surrey KT13 9HJ (1 page)
12 August 2005Registered office changed on 12/08/05 from: first floor 134 oatlands drive oatlands village weybridge surrey KT13 9HJ (1 page)
20 April 2005New director appointed (1 page)
20 April 2005New director appointed (1 page)
7 April 2005New director appointed (1 page)
7 April 2005New director appointed (1 page)
7 April 2005New director appointed (1 page)
7 April 2005New director appointed (1 page)
5 April 2005New director appointed (1 page)
5 April 2005Director resigned (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005New director appointed (1 page)
5 April 2005New secretary appointed (1 page)
5 April 2005New secretary appointed (1 page)
5 April 2005New director appointed (1 page)
5 April 2005New director appointed (1 page)
5 April 2005Secretary resigned (1 page)
5 April 2005Director resigned (1 page)
31 March 2005Company name changed london city investments LIMITED\certificate issued on 31/03/05 (2 pages)
31 March 2005Company name changed london city investments LIMITED\certificate issued on 31/03/05 (2 pages)
23 December 2004Return made up to 20/11/04; full list of members (6 pages)
23 December 2004Return made up to 20/11/04; full list of members (6 pages)
11 June 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
11 June 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
20 November 2003Incorporation (15 pages)
20 November 2003Incorporation (15 pages)