Company NameLasalle UK Ventures Property
Company StatusDissolved
Company Number05976493
CategoryPrivate Unlimited Company
Incorporation Date24 October 2006(17 years, 5 months ago)
Dissolution Date8 December 2017 (6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Davinia Elaine Smith
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2014(7 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 08 December 2017)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address18 St Swithin's Lane
London
EC4N 8AD
Director NameMr Andrew Peter Jeanes
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 23 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunters End
Broadcommon Road Hurst
Reading
Berkshire
RG10 0RE
Director NameCharles Sheridan Alexander Maudsley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 23 February 2009)
RoleCompany Director
Correspondence Address17 Burwood Park Road
Walton On Thames
Surrey
KT12 5LJ
Director NameCraig Anthony Peirce
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 October 2006(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 24 November 2008)
RoleAccountant
Correspondence Address204 Duncan House
Dolphin Square
London
SW1V 3PW
Director NameMr Sunil Patel
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(1 day after company formation)
Appointment Duration7 years, 9 months (resigned 23 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Woodhill Crescent
Kenton
Harrow
Middlesex
HA3 0LY
Secretary NameMr Sunil Patel
NationalityBritish
StatusResigned
Appointed25 October 2006(1 day after company formation)
Appointment Duration7 years, 9 months (resigned 23 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Woodhill Crescent
Kenton
Harrow
Middlesex
HA3 0LY
Director NameLawgram Directors Limited (Corporation)
StatusResigned
Appointed24 October 2006(same day as company formation)
Correspondence Address190 Strand
London
WC2R 1JN
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2006(same day as company formation)
Correspondence Address190 Strand
London
WC2R 1JN

Location

Registered AddressCvr Global Llp
New Fetter Place West 55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2011
Net Worth£196,658
Cash£198,000
Current Liabilities£5,078

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 December 2017Final Gazette dissolved following liquidation (1 page)
8 September 2017Return of final meeting in a creditors' voluntary winding up (18 pages)
16 November 2016Liquidators' statement of receipts and payments to 31 August 2016 (21 pages)
13 November 2015Liquidators' statement of receipts and payments to 31 August 2015 (20 pages)
13 November 2015Liquidators statement of receipts and payments to 31 August 2015 (20 pages)
30 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
11 September 2014Appointment of a voluntary liquidator (1 page)
11 September 2014Statement of affairs with form 4.19 (6 pages)
5 September 2014Registered office address changed from One Curzon Street London W1J 5HD to Russell Square House 10-12 Russell Square London WC1B 5LF on 5 September 2014 (2 pages)
5 September 2014Registered office address changed from One Curzon Street London W1J 5HD to Russell Square House 10-12 Russell Square London WC1B 5LF on 5 September 2014 (2 pages)
28 July 2014Appointment of Davinia Elaine Smith as a director on 23 July 2014 (2 pages)
25 July 2014Termination of appointment of Sunil Patel as a secretary on 23 July 2014 (1 page)
25 July 2014Termination of appointment of Sunil Patel as a director on 23 July 2014 (1 page)
15 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(3 pages)
20 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
11 July 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
16 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
5 September 2011Full accounts made up to 31 December 2010 (18 pages)
12 May 2011Registered office address changed from 33 Cavendish Square London W1A 2NF on 12 May 2011 (1 page)
1 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (14 pages)
28 June 2010Full accounts made up to 31 December 2009 (19 pages)
28 July 2009Full accounts made up to 31 December 2008 (19 pages)
9 March 2009Appointment terminated director andrew jeanes (1 page)
9 March 2009Appointment terminated director charles maudsley (1 page)
9 December 2008Return made up to 24/10/08; no change of members (5 pages)
27 November 2008Appointment terminated director craig peirce (1 page)
6 August 2008Full accounts made up to 31 December 2007 (26 pages)
20 November 2007Return made up to 24/10/07; full list of members (8 pages)
2 January 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
27 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
3 November 2006New director appointed (2 pages)
3 November 2006Secretary resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006New director appointed (3 pages)
3 November 2006Registered office changed on 03/11/06 from: 190 strand london WC2R 1JN (1 page)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New secretary appointed (2 pages)
24 October 2006Incorporation (14 pages)