LAVENDER ROAD PROPERTIES LIMITED
Status | DISSOLVED |
Company No. | 04765303 |
Category | Private Limited Company |
Incorporated | 15 May 2003 |
Age | 21 years, 23 days |
Jurisdiction | England Wales |
Dissolution | 27 Nov 2012 |
Years | 11 years, 6 months, 10 days |
SUMMARY
LAVENDER ROAD PROPERTIES LIMITED is an dissolved private limited company with number 04765303. It was incorporated 21 years, 23 days ago, on 15 May 2003 and it was dissolved 11 years, 6 months, 10 days ago, on 27 November 2012. The company address is Copper House Copper House, Woodford Green, IG8 7HX, Essex, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 27 Nov 2012
Category: Gazette
Type: GAZ2(A)
Documents
Change person director company with change date
Date: 12 Oct 2012
Action Date: 11 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-11
Officer name: Mr James Trevor Keeble
Documents
Dissolution application strike off company
Date: 02 Aug 2012
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type small
Date: 07 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 15 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-15
Documents
Appoint person director company with name date
Date: 13 Feb 2012
Action Date: 07 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Trevor Keeble
Appointment date: 2012-02-07
Documents
Dissolution withdrawal application strike off company
Date: 30 Jan 2012
Category: Dissolution
Type: DS02
Documents
Change account reference date company previous shortened
Date: 24 Jan 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA01
Made up date: 2011-12-13
New date: 2011-08-31
Documents
Dissolution application strike off company
Date: 29 Dec 2011
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous extended
Date: 13 Dec 2011
Action Date: 13 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-13
Made up date: 2011-08-31
Documents
Legacy
Date: 04 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type small
Date: 03 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 15 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-15
Documents
Appoint person director company with name
Date: 20 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Enamur Rahman
Documents
Change registered office address company with date old address
Date: 16 Aug 2010
Action Date: 16 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-16
Old address: Haslers Old Station Road Loughton Essex IG10 4PL
Documents
Appoint person secretary company with name
Date: 02 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Enamur Rahman
Documents
Termination secretary company with name
Date: 02 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Daniels
Documents
Accounts with accounts type small
Date: 02 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2010
Action Date: 15 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-15
Documents
Accounts with accounts type small
Date: 25 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 12 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/09; full list of members
Documents
Legacy
Date: 19 Nov 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary colin burton
Documents
Legacy
Date: 19 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed james daniels
Documents
Legacy
Date: 11 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/08; full list of members
Documents
Legacy
Date: 26 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director simon stedman
Documents
Accounts with accounts type small
Date: 17 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 12 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 19 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 12 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/07; full list of members
Documents
Legacy
Date: 27 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/06; full list of members
Documents
Accounts with accounts type full
Date: 23 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 02 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 02/08/05 from: johnston house, johnston road woodford green essex IG8 0XA
Documents
Accounts with accounts type full
Date: 13 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/05; full list of members
Documents
Legacy
Date: 16 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/04; full list of members
Documents
Legacy
Date: 07 Feb 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/04 to 31/08/04
Documents
Legacy
Date: 05 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 31 Oct 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed chatham high street LIMITED\certificate issued on 31/10/03
Documents
Some Companies
ALLIANCE ELEVATOR SERVICES LIMITED
ONEGA HOUSE,SIDCUP,DA14 6NE
Number: | 10663665 |
Status: | ACTIVE |
Category: | Private Limited Company |
2B NORTH SANDS BUSINESS CENTRE,SUNDERLAND,SR6 0QA
Number: | 10848960 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 DICKENS AVE,UXBRIDGE,UB8 3DN
Number: | 11784756 |
Status: | ACTIVE |
Category: | Private Limited Company |
TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 11153061 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 TWO WAYS CLOSE,STROUD,GL6 9AP
Number: | 11054005 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORPE WOOD CARE HOMES LIMITED
236 EASTFIELD ROAD,PETERBOROUGH,PE1 4BD
Number: | 09699418 |
Status: | ACTIVE |
Category: | Private Limited Company |