Company NameLion Estates London Limited
Company StatusDissolved
Company Number05521273
CategoryPrivate Limited Company
Incorporation Date28 July 2005(18 years, 9 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameTerry Andrew Larter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address62 Olron Crescent
Bexley Heath
Kent
DA6 8JZ
Director NameCaralyn Maher
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address16 Timothy Close
Bexley Heath
Kent
DA6 8JB
Secretary NameCaralyn Maher
NationalityBritish
StatusClosed
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address16 Timothy Close
Bexley Heath
Kent
DA6 8JB
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£12,189
Cash£19,523
Current Liabilities£43,803

Accounts

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

Filing History

22 June 2010Final Gazette dissolved following liquidation (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2010Liquidators' statement of receipts and payments to 17 March 2010 (5 pages)
22 March 2010Liquidators statement of receipts and payments to 17 March 2010 (5 pages)
22 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
22 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 January 2010Liquidators' statement of receipts and payments to 18 December 2009 (5 pages)
15 January 2010Liquidators statement of receipts and payments to 18 December 2009 (5 pages)
28 December 2008Statement of affairs with form 4.19 (6 pages)
28 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-12-19
(1 page)
28 December 2008Appointment of a voluntary liquidator (1 page)
28 December 2008Statement of affairs with form 4.19 (6 pages)
28 December 2008Registered office changed on 28/12/2008 from court house 43 spital street dartford kent DA1 2DX (1 page)
28 December 2008Appointment of a voluntary liquidator (1 page)
28 December 2008Registered office changed on 28/12/2008 from court house 43 spital street dartford kent DA1 2DX (1 page)
28 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 May 2008Total exemption small company accounts made up to 31 July 2006 (4 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2006 (4 pages)
22 April 2008Return made up to 28/07/07; full list of members (7 pages)
22 April 2008Return made up to 28/07/07; full list of members (7 pages)
26 October 2007Registered office changed on 26/10/07 from: 375 high street chatham kent ME4 4EN (1 page)
26 October 2007Registered office changed on 26/10/07 from: 375 high street chatham kent ME4 4EN (1 page)
23 October 2006Return made up to 28/07/06; full list of members (7 pages)
23 October 2006Return made up to 28/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2005Secretary resigned (1 page)
28 July 2005Incorporation (16 pages)
28 July 2005Incorporation (16 pages)
28 July 2005Secretary resigned (1 page)