Company NameLyrus Property Investment Limited
Company StatusDissolved
Company Number05859445
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMohamed Alie Barrie
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address19 Anvil Terrace
Dartford
Kent
DA2 7WR
Secretary NameMohamed Hamed Barrie
NationalityBritish
StatusClosed
Appointed27 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address19 Anvil Terrace
Dartford
Kent
DA2 7WR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLloyd's Building
12 Leadenhall Street, Gallery 4
London
EC3V 1LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
18 December 2008Application for striking-off (1 page)
1 August 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 July 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 July 2008Registered office changed on 21/07/2008 from lloyd's building 12 leadenhall street gallery 4 london EC3V 1LP (1 page)
21 July 2008Return made up to 27/06/07; full list of members (3 pages)
14 July 2008Registered office changed on 14/07/2008 from frazer house 32-38 leman street london E1 8EW (1 page)
13 July 2006New secretary appointed (1 page)
10 July 2006New director appointed (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Director resigned (1 page)