Company NameLyntoncliff Limited
Company StatusDissolved
Company Number08773033
CategoryPrivate Limited Company
Incorporation Date13 November 2013(10 years, 4 months ago)
Dissolution Date17 January 2017 (7 years, 2 months ago)
Previous NameLondon Luton Chapel Street Student Accomodation Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Antony Desmond Glover
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2015(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Church Road
Teddington
Middlesex
TW11 8QH
Director NameMr Jerald Solis
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
Director NameMr Steve Mark Worboys
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Northumberland Avenue
Trafalgar Square
London
WC2N 5BW
Director NameMr Ceri Richard John
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressConveyit House 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales

Location

Registered Address139 Church Road
Teddington
Middlesex
TW11 8QH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Shareholders

100 at £1Ceri John
100.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
15 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
15 April 2015Termination of appointment of Ceri John as a director on 14 April 2015 (1 page)
15 April 2015Appointment of Mr Antony Desmond Glover as a director on 14 April 2015 (2 pages)
15 April 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
15 April 2015Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR to 139 Church Road Teddington Middlesex TW11 8QH on 15 April 2015 (1 page)
18 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
18 November 2013Termination of appointment of Jerald Solis as a director (1 page)
18 November 2013Termination of appointment of Jerald Solis as a director (1 page)
18 November 2013Registered office address changed from 1 Northumberland Avenue Trafalgar Square London WC2N 5BW England on 18 November 2013 (1 page)
18 November 2013Appointment of Mr Ceri John as a director (2 pages)
18 November 2013Termination of appointment of Steve Worboys as a director (1 page)
13 November 2013Incorporation
Statement of capital on 2013-11-13
  • GBP 100
(27 pages)
13 November 2013Company name changed london luton chapel street student accomodation LIMITED\certificate issued on 13/11/13
  • RES15 ‐ Change company name resolution on 2013-11-13
  • NM01 ‐ Change of name by resolution
(3 pages)