Company NameLend Lease Dormant (No 10) Limited
Company StatusDissolved
Company Number05840255
CategoryPrivate Limited Company
Incorporation Date7 June 2006(17 years, 10 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameThanalakshmi Janandran
NationalityBritish
StatusClosed
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address10 St Dunstans Close
Hayes
Middlesex
UB3 4LJ
Director NameMr Paul Murray Johnson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2007(1 year, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 12 January 2010)
RoleCommercial Director & Head Of
Country of ResidenceEngland
Correspondence AddressRanelagh House
2 Ranelagh Road
Redhill
Surrey
RH1 6BJ
Director NameMr Beverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2008(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 12 January 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Stretton Close
Penn
Buckinghamshire
HP10 8EW
Director NameMr Alistair Cutts
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15a Vine Road
East Molesey
Surrey
KT8 9LF
Director NameMr Alekos Panayi
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Copperfields
Roxborough Park
Harrow
Middlesex
HA1 3BE
Director NameHaydn Jonathan Mursell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(5 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 September 2008)
RoleAccountant
Correspondence Address54 Beaconsfield Road
Twickenham
Middlesex
TW1 3HU

Location

Registered AddressBn Jackson Norton
2nd Floor Davis House 69-77 High Street
Croydon
Surrey
CR0 1QE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 January 2010Final Gazette dissolved following liquidation (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2009Return of final meeting in a members' voluntary winding up (3 pages)
12 October 2009Return of final meeting in a members' voluntary winding up (3 pages)
14 January 2009Appointment of a voluntary liquidator (1 page)
14 January 2009Registered office changed on 14/01/2009 from 142 northolt road harrow middlesex HA2 0EE (1 page)
14 January 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-01-05
(1 page)
14 January 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 January 2009Declaration of solvency (3 pages)
14 January 2009Appointment of a voluntary liquidator (1 page)
14 January 2009Registered office changed on 14/01/2009 from 142 northolt road harrow middlesex HA2 0EE (1 page)
14 January 2009Declaration of solvency (3 pages)
27 October 2008Full accounts made up to 30 June 2008 (10 pages)
27 October 2008Full accounts made up to 30 June 2008 (10 pages)
9 September 2008Director appointed beverley edward john dew (1 page)
9 September 2008Director appointed beverley edward john dew (1 page)
9 September 2008Appointment terminated director haydn mursell (1 page)
9 September 2008Appointment Terminated Director haydn mursell (1 page)
9 June 2008Return made up to 07/06/08; full list of members (3 pages)
9 June 2008Return made up to 07/06/08; full list of members (3 pages)
3 March 2008Full accounts made up to 30 June 2007 (10 pages)
3 March 2008Full accounts made up to 30 June 2007 (10 pages)
3 August 2007New director appointed (3 pages)
3 August 2007New director appointed (3 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
12 June 2007Return made up to 07/06/07; full list of members (2 pages)
12 June 2007Return made up to 07/06/07; full list of members (2 pages)
14 February 2007Director's particulars changed (1 page)
14 February 2007Director's particulars changed (1 page)
17 November 2006New director appointed (3 pages)
17 November 2006New director appointed (3 pages)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
7 June 2006Incorporation (16 pages)
7 June 2006Incorporation (16 pages)