Company NameLavender Homes (Chiltern) Limited
Company StatusDissolved
Company Number07200094
CategoryPrivate Limited Company
Incorporation Date23 March 2010(14 years ago)
Dissolution Date5 January 2021 (3 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Short
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Place Cottage Lock Path
Dorney
Windsor
SL4 6QQ
Secretary NameMrs Samantha Jayne Maxwell
StatusClosed
Appointed23 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2013
Net Worth£197,918
Cash£6
Current Liabilities£105,393

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 October 2017Liquidators' statement of receipts and payments to 17 September 2017 (33 pages)
26 July 2017Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 26 July 2017 (2 pages)
21 July 2017Appointment of a voluntary liquidator (4 pages)
18 July 2017Restoration by order of the court (2 pages)
2 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2016Final Gazette dissolved following liquidation (1 page)
2 December 2015Return of final meeting in a creditors' voluntary winding up (8 pages)
26 September 2014Registered office address changed from Royal Mews St. Georges Place Cheltenham Gloucestershire GL50 3PQ to 257 Hagley Road Birmingham West Midlands B16 9NA on 26 September 2014 (2 pages)
25 September 2014Statement of affairs with form 4.19 (5 pages)
25 September 2014Appointment of a voluntary liquidator (1 page)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
25 March 2013Secretary's details changed for Mrs Samantha Jayne Maxwell on 22 March 2013 (1 page)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 July 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 1
(3 pages)
6 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
3 March 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
2 February 2011Registered office address changed from C/O Crossley & Co Oriel Lodge Oriel Road Cheltenham Gloucestershire GL50 1XN United Kingdom on 2 February 2011 (1 page)
2 February 2011Registered office address changed from C/O Crossley & Co Oriel Lodge Oriel Road Cheltenham Gloucestershire GL50 1XN United Kingdom on 2 February 2011 (1 page)
23 March 2010Incorporation (23 pages)