Company NameLaneflair Limited
Company StatusDissolved
Company Number05488257
CategoryPrivate Limited Company
Incorporation Date22 June 2005(18 years, 10 months ago)
Dissolution Date12 July 2010 (13 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Vincent Aziz Tchenguiz
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lees Place
Mayfair
London
W1K 6LH
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusClosed
Appointed22 June 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressOne
Great Cumberland Place
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

12 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2010Final Gazette dissolved following liquidation (1 page)
12 April 2010Return of final meeting in a members' voluntary winding up (3 pages)
12 April 2010Return of final meeting in a members' voluntary winding up (3 pages)
12 April 2010Liquidators' statement of receipts and payments to 29 March 2010 (5 pages)
12 April 2010Liquidators statement of receipts and payments to 29 March 2010 (5 pages)
2 December 2009Appointment of a voluntary liquidator (1 page)
2 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-11-23
(1 page)
2 December 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 December 2009Appointment of a voluntary liquidator (1 page)
30 November 2009Registered office address changed from 4th Floor Leconfield House Curzon Street London W1J 5JA on 30 November 2009 (2 pages)
30 November 2009Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 30 November 2009 (2 pages)
13 November 2009Declaration of solvency (3 pages)
13 November 2009Declaration of solvency (3 pages)
28 September 2009Full accounts made up to 31 May 2009 (11 pages)
28 September 2009Full accounts made up to 31 May 2009 (11 pages)
24 June 2009Return made up to 22/06/09; full list of members (3 pages)
24 June 2009Return made up to 22/06/09; full list of members (3 pages)
19 February 2009Full accounts made up to 31 May 2008 (11 pages)
19 February 2009Full accounts made up to 31 May 2008 (11 pages)
20 August 2008Return made up to 22/06/08; no change of members (7 pages)
20 August 2008Return made up to 22/06/08; no change of members (7 pages)
2 April 2008Full accounts made up to 31 May 2007 (12 pages)
2 April 2008Full accounts made up to 31 May 2007 (12 pages)
17 January 2008Full accounts made up to 31 May 2006 (11 pages)
17 January 2008Full accounts made up to 31 May 2006 (11 pages)
28 July 2007Return made up to 22/06/07; no change of members (6 pages)
28 July 2007Return made up to 22/06/07; no change of members
  • 363(287) ‐ Registered office changed on 28/07/07
(6 pages)
14 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2006Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
29 August 2006Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
3 August 2006Return made up to 22/06/06; full list of members (6 pages)
3 August 2006Return made up to 22/06/06; full list of members (6 pages)
7 March 2006Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page)
7 March 2006Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page)
8 July 2005Secretary resigned (1 page)
8 July 2005New secretary appointed (2 pages)
8 July 2005Registered office changed on 08/07/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005New director appointed (10 pages)
8 July 2005Secretary resigned (1 page)
8 July 2005Registered office changed on 08/07/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 July 2005New director appointed (10 pages)
8 July 2005New secretary appointed (2 pages)
22 June 2005Incorporation (15 pages)
22 June 2005Incorporation (15 pages)