Company NameLordship Properties Limited
Company StatusDissolved
Company Number05887428
CategoryPrivate Limited Company
Incorporation Date26 July 2006(17 years, 9 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Israel Gross
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2006(2 days after company formation)
Appointment Duration2 years, 11 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Saint Georges Road
London
NW11 0LR
Secretary NameChana Gross
NationalityIsraeli
StatusClosed
Appointed28 July 2006(2 days after company formation)
Appointment Duration2 years, 11 months (closed 23 June 2009)
RoleCompany Director
Correspondence Address28 St Georges Road
London
NW4 0LR
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed26 July 2006(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2009Registered office changed on 15/01/2009 from the icg group, tudor house llanvanor road london NW2 2AR (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
19 September 2007Return made up to 26/07/07; full list of members (2 pages)
9 June 2007Declaration of satisfaction of mortgage/charge (1 page)
5 October 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
8 August 2006Ad 29/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 July 2006Secretary resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006New director appointed (1 page)
28 July 2006Registered office changed on 28/07/06 from: 8/10 stamford hill london N16 6XZ (1 page)
28 July 2006New secretary appointed (1 page)
26 July 2006Incorporation (14 pages)