Company NameLansbury Investments Limited
Company StatusDissolved
Company Number06193999
CategoryPrivate Limited Company
Incorporation Date30 March 2007(17 years, 1 month ago)
Dissolution Date15 November 2011 (12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndreas Alexander Emser
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityGerman
StatusClosed
Appointed30 March 2007(same day as company formation)
RoleManager
Country of ResidenceGermany
Correspondence Address12 Herderstrasse
Offenbach
63073
Secretary NameKan Wang
NationalityBritish
StatusClosed
Appointed30 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHerderstrasse 12
Offenbach
63073
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusClosed
Appointed03 April 2009(2 years after company formation)
Appointment Duration2 years, 7 months (closed 15 November 2011)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFifth Floor
100 Wood Street
London
EC2V 7EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
2 August 2011First Gazette notice for voluntary strike-off (1 page)
21 July 2011Application to strike the company off the register (3 pages)
21 July 2011Application to strike the company off the register (3 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 2
(4 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 2
(4 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 April 2010Secretary's details changed for Law Debenture Corporate Services Limited on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
28 April 2010Secretary's details changed for Law Debenture Corporate Services Limited on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Andreas Alexander Emser on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Andreas Alexander Emser on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Andreas Alexander Emser on 1 October 2009 (2 pages)
28 April 2010Secretary's details changed for Law Debenture Corporate Services Limited on 1 October 2009 (2 pages)
28 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 April 2009Return made up to 30/03/09; full list of members (3 pages)
22 April 2009Registered office changed on 22/04/2009 from fifth flooor 100-wood street london EC2V 7EX (1 page)
22 April 2009Director's change of particulars / anderas emser / 22/04/2009 (2 pages)
22 April 2009Return made up to 30/03/09; full list of members (3 pages)
22 April 2009Registered office changed on 22/04/2009 from fifth flooor 100-wood street london EC2V 7EX (1 page)
22 April 2009Director's Change of Particulars / anderas emser / 22/04/2009 / Forename was: anderas, now: andreas; HouseName/Number was: , now: 12; Street was: herderstrasse 12, now: herderstrasse (2 pages)
8 April 2009Registered office changed on 08/04/2009 from debevoise & plimpton LLP, tower 42, old broad street london EC2N 1HQ (1 page)
8 April 2009Secretary appointed law debenture corporate services LIMITED (2 pages)
8 April 2009Secretary appointed law debenture corporate services LIMITED (2 pages)
8 April 2009Registered office changed on 08/04/2009 from debevoise & plimpton LLP, tower 42, old broad street london EC2N 1HQ (1 page)
18 March 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
18 March 2009Accounts made up to 31 March 2008 (3 pages)
7 October 2008Return made up to 30/03/08; full list of members (3 pages)
7 October 2008Return made up to 30/03/08; full list of members (3 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Secretary's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Secretary's particulars changed (1 page)
30 March 2007Incorporation (17 pages)
30 March 2007Secretary resigned (1 page)
30 March 2007Secretary resigned (1 page)
30 March 2007Incorporation (17 pages)