Company Name109A Lancaster Gate Limited
Company StatusDissolved
Company Number08604934
CategoryPrivate Limited Company
Incorporation Date10 July 2013(10 years, 9 months ago)
Dissolution Date25 August 2015 (8 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Leslie Balfour-Lynn
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2013(1 day after company formation)
Appointment Duration2 years, 1 month (closed 25 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameMr Richard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2013(1 day after company formation)
Appointment Duration2 years, 1 month (closed 25 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMa King Huen
Date of BirthJune 1956 (Born 67 years ago)
NationalityChinese
StatusResigned
Appointed11 July 2013(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 2015)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address24f Leighton Centre
77 Leighton Road
Hong Kong
Director NameFu Yiu Cheong John
Date of BirthOctober 1960 (Born 63 years ago)
NationalityChinese
StatusResigned
Appointed11 July 2013(1 day after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 2015)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address24f Leighton Centre
77 Leighton Road
Hong Kong
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed10 July 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed10 July 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 2013(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

75 at £0.01Citihood Developments LTD
75.00%
Ordinary A
25 at £0.01Warwick Balfour Properties LTD
25.00%
Ordinary B

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
1 May 2015Termination of appointment of Fu Yiu Cheong John as a director on 19 March 2015 (2 pages)
1 May 2015Termination of appointment of Fu Yiu Cheong John as a director on 19 March 2015 (2 pages)
1 May 2015Termination of appointment of Ma King Huen as a director on 19 March 2015 (2 pages)
1 May 2015Termination of appointment of Ma King Huen as a director on 19 March 2015 (2 pages)
30 April 2015Application to strike the company off the register (3 pages)
30 April 2015Application to strike the company off the register (3 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 December 2014Satisfaction of charge 086049340002 in full (4 pages)
19 December 2014Satisfaction of charge 086049340002 in full (4 pages)
11 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(7 pages)
11 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(7 pages)
21 August 2013Registration of charge 086049340003 (4 pages)
21 August 2013Registration of charge 086049340003 (4 pages)
9 August 2013Registration of charge 086049340002 (9 pages)
9 August 2013Registration of charge 086049340002 (9 pages)
3 August 2013Registration of charge 086049340001 (8 pages)
3 August 2013Registration of charge 086049340001 (8 pages)
11 July 2013Termination of appointment of Huntsmoor Limited as a director (1 page)
11 July 2013Appointment of Ma King Huen as a director (2 pages)
11 July 2013Appointment of Richard Gary Balfour-Lynn as a director (2 pages)
11 July 2013Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
11 July 2013Termination of appointment of Richard Bursby as a director (1 page)
11 July 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
11 July 2013Termination of appointment of Huntsmoor Nominees Limited as a director (1 page)
11 July 2013Appointment of Fu Yiu Cheong John as a director (2 pages)
11 July 2013Termination of appointment of Richard Bursby as a director (1 page)
11 July 2013Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
11 July 2013Termination of appointment of Huntsmoor Limited as a director (1 page)
11 July 2013Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page)
11 July 2013Appointment of Fu Yiu Cheong John as a director (2 pages)
11 July 2013Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 11 July 2013 (1 page)
11 July 2013Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 11 July 2013 (1 page)
11 July 2013Appointment of Leslie Balfour-Lynn as a director (2 pages)
11 July 2013Appointment of Richard Gary Balfour-Lynn as a director (2 pages)
11 July 2013Appointment of Leslie Balfour-Lynn as a director (2 pages)
11 July 2013Appointment of Ma King Huen as a director (2 pages)
11 July 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
10 July 2013Incorporation
Statement of capital on 2013-07-10
  • GBP 1
(53 pages)
10 July 2013Incorporation
Statement of capital on 2013-07-10
  • GBP 1
(53 pages)