Company NameLanark Options Limited
Company StatusDissolved
Company Number06321420
CategoryPrivate Limited Company
Incorporation Date23 July 2007(16 years, 8 months ago)
Dissolution Date17 April 2018 (5 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2013(5 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House Mailstop 429
1 Great Winchester Street
London
EC2N 2DB
Director NameMr Nicholas John Bland
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(7 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 17 April 2018)
RoleBanker
Country of ResidenceEngland
Correspondence AddressWinchester House Mailstop 429
1 Great Winchester Street
London
EC2N 2DB
Director NameMs Claire Ann Lynch
Date of BirthDecember 1980 (Born 43 years ago)
NationalityIrish
StatusClosed
Appointed01 June 2015(7 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 17 April 2018)
RoleBanker
Country of ResidenceEngland
Correspondence AddressWinchester House Mailstop 429
1 Great Winchester Street
London
EC2N 2DB
Secretary NameMr Sunil Masson
StatusClosed
Appointed01 June 2015(7 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 17 April 2018)
RoleCompany Director
Correspondence AddressWinchester House Mailstop 429
1 Great Winchester Street
London
EC2N 2DB
Director NameMr Miles Beamish Storey
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2016(9 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 17 April 2018)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressWinchester House Mailstop 429
1 Great Winchester Street
London
EC2N 2DB
Director NameJeffrey Margolick
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address317 Union Wharf
23 Wenlock Road
London
N1 7ST
Director NameDr Steven Philip Martin
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address4 Carlton Road
Sidcup
Kent
DA14 6AH
Secretary NameSara Salamat
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address364 Muswell Hill Broadway
Muswell Hill
London
N10 1DJ
Director NameMr Rafe Morton
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(2 days after company formation)
Appointment Duration3 years, 11 months (resigned 04 July 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThorn Cottage Square Drive
Kingsley Green
Haslemere
Surrey
GU27 3LW
Secretary NameStephanie Toms
NationalityBritish
StatusResigned
Appointed08 June 2009(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 August 2010)
RoleCompany Director
Correspondence Address115 Queen Adelaide Court Queen Adelaide Road
Penge
London
SE20 7EB
Secretary NameMs Jodie Osborne
StatusResigned
Appointed13 August 2010(3 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 June 2015)
RoleCompany Director
Correspondence AddressWinchester House Mailstop 429
1 Great Winchester Street
London
EC2N 2DB
Director NameMahen Beejadhursingh Mahen
Date of BirthDecember 1972 (Born 51 years ago)
NationalityMauritian
StatusResigned
Appointed04 July 2011(3 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 04 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House Mailstop 429
1 Great Winchester Street
London
EC2N 2DB
Director NameMr Mahen Beejadursingh Surnam
Date of BirthDecember 1970 (Born 53 years ago)
NationalityMauritanian
StatusResigned
Appointed04 July 2011(3 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House Mailstop 429
1 Great Winchester Street
London
EC2N 2DB
Director NameMr Nicholas John Bland
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(3 years, 12 months after company formation)
Appointment Duration3 years (resigned 08 August 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWinchester House Mailstop 429
1 Great Winchester Street
London
EC2N 2DB
Director NameMr Thadeshwar Ashok Fangoo
Date of BirthOctober 1977 (Born 46 years ago)
NationalityMauritian
StatusResigned
Appointed09 November 2011(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 May 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House Mailstop 429
1 Great Winchester Street
London
EC2N 2DB
Director NameSally Margaret Gilding
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed30 May 2013(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 June 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House Mailstop 429
1 Great Winchester Street
London
EC2N 2DB
Director NameMr Michael James Hart
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(5 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House Mailstop 429
1 Great Winchester Street
London
EC2N 2DB
Director NameMr Alan Denis Booth
Date of BirthAugust 1981 (Born 42 years ago)
NationalityIrish
StatusResigned
Appointed08 August 2014(7 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 June 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House Mailstop 429
1 Great Winchester Street
London
EC2N 2DB

Location

Registered AddressWinchester House Mailstop 429
1 Great Winchester Street
London
EC2N 2DB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Shareholders

1 at £1Osiris Trustees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

28 December 2017Accounts for a dormant company made up to 30 September 2017 (7 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
3 April 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
11 November 2016Appointment of Mr Miles Beamish Storey as a director on 10 November 2016 (2 pages)
10 November 2016Termination of appointment of Michael James Hart as a director on 10 November 2016 (1 page)
29 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
1 April 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(5 pages)
8 June 2015Appointment of Ms Claire Ann Lynch as a director on 1 June 2015 (2 pages)
8 June 2015Termination of appointment of Alan Denis Booth as a director on 1 June 2015 (1 page)
8 June 2015Appointment of Mr Sunil Masson as a secretary on 1 June 2015 (2 pages)
8 June 2015Termination of appointment of Alan Denis Booth as a director on 1 June 2015 (1 page)
8 June 2015Termination of appointment of Jodie Osborne as a secretary on 1 June 2015 (1 page)
8 June 2015Termination of appointment of Jodie Osborne as a secretary on 1 June 2015 (1 page)
8 June 2015Termination of appointment of Sally Margaret Gilding as a director on 1 June 2015 (1 page)
8 June 2015Appointment of Ms Claire Ann Lynch as a director on 1 June 2015 (2 pages)
8 June 2015Appointment of Mr Nicholas John Bland as a director on 1 June 2015 (2 pages)
8 June 2015Appointment of Mr Sunil Masson as a secretary on 1 June 2015 (2 pages)
8 June 2015Termination of appointment of Sally Margaret Gilding as a director on 1 June 2015 (1 page)
8 June 2015Appointment of Mr Nicholas John Bland as a director on 1 June 2015 (2 pages)
15 April 2015Accounts for a dormant company made up to 30 September 2014 (8 pages)
17 September 2014Appointment of Sally Margaret Gilding as a director on 30 May 2013 (3 pages)
18 August 2014Director's details changed for Mr Sunil Masson on 1 August 2014 (2 pages)
18 August 2014Director's details changed for Mr Sunil Masson on 1 August 2014 (2 pages)
18 August 2014Termination of appointment of Nicholas John Bland as a director on 8 August 2014 (2 pages)
18 August 2014Termination of appointment of Nicholas John Bland as a director on 8 August 2014 (2 pages)
18 August 2014Appointment of Alan Booth as a director (3 pages)
14 August 2014Appointment of Mr Alan Denis Booth as a director on 8 August 2014 (2 pages)
14 August 2014Appointment of Mr Alan Denis Booth as a director on 8 August 2014 (2 pages)
12 August 2014Termination of appointment of Nicholas John Bland as a director on 8 August 2014 (1 page)
12 August 2014Termination of appointment of Nicholas John Bland as a director on 8 August 2014 (1 page)
6 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
11 April 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
15 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
31 May 2013Termination of appointment of Thadeshwar Fangoo as a director (1 page)
31 May 2013Appointment of Mr Sunil Masson as a director (2 pages)
31 May 2013Termination of appointment of Mahen Surnam as a director (1 page)
31 May 2013Appointment of Mr Michael James Hart as a director (2 pages)
31 May 2013Termination of appointment of Steven Martin as a director (1 page)
10 April 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
23 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
3 April 2012Accounts for a dormant company made up to 30 September 2011 (7 pages)
9 November 2011Appointment of Thadeshwar Ashok Fangoo as a director (2 pages)
11 August 2011Termination of appointment of Mahen Mahen as a director (1 page)
8 August 2011Appointment of Mahen Beejadhursingh Mahen as a director (2 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
26 July 2011Appointment of Ms. Jodie Osborne as a secretary (1 page)
26 July 2011Termination of appointment of Jeffrey Margolick as a director (1 page)
26 July 2011Termination of appointment of Stephanie Toms as a secretary (1 page)
26 July 2011Appointment of Mr. Nicholas John Bland as a director (2 pages)
14 July 2011Appointment of Mr. Mahen Beejadursingh Surnam as a director (2 pages)
14 July 2011Termination of appointment of Rafe Morton as a director (1 page)
22 October 2010Accounts for a dormant company made up to 30 September 2010 (7 pages)
29 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (6 pages)
18 December 2009Accounts for a dormant company made up to 30 September 2009 (7 pages)
15 September 2009Appointment terminated secretary sara salamat (1 page)
15 September 2009Secretary appointed stephanie toms (1 page)
30 July 2009Return made up to 23/07/09; full list of members (4 pages)
9 June 2009Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page)
3 June 2009Accounts for a dormant company made up to 31 July 2008 (7 pages)
24 September 2008Return made up to 20/08/08; full list of members (6 pages)
30 July 2008Registered office changed on 30/07/2008 from winchester house mailstop 606 1 great winchester street london EC2N 2DB (1 page)
24 August 2007New director appointed (2 pages)
23 July 2007Incorporation (21 pages)