LANEMEADOW LIMITED
Overview
Company Name | LANEMEADOW LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04387517 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LANEMEADOW LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LANEMEADOW LIMITED located?
Registered Office Address | Connect House 133-137 Alexandra Road Wimbledon SW19 7JY London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for LANEMEADOW LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for LANEMEADOW LIMITED?
Annual Return |
|
---|
What are the latest filings for LANEMEADOW LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Mar 05, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||||||
Annual return made up to Mar 05, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registered office address changed from Pinnacle House Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on Mar 17, 2015 | 1 pages | AD01 | ||||||||||||||
Director's details changed for Thomas Nigg on Mar 16, 2015 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||||||
Director's details changed for Thomas Nigg on May 20, 2014 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Mar 05, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||||||
Registered office address changed from * Berkeley Square House Berkeley Square London W1J 6DD* on Nov 04, 2013 | 2 pages | AD01 | ||||||||||||||
Appointment of Thomas Nigg as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Kashif Sheikh as a secretary | 2 pages | TM02 | ||||||||||||||
Termination of appointment of Diego Rico as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Kashif Sheikh as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Cindy Woon as a director | 2 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||||||
Annual return made up to Mar 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||||||
Annual return made up to Mar 05, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Memorandum and Articles of Association | 22 pages | MEM/ARTS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 10 pages | MG01 | ||||||||||||||
Who are the officers of LANEMEADOW LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NIGG, Thomas | Director | 133-137 Alexandra Road Wimbledon SW19 7JY London Connect House United Kingdom | Liechtenstein | Liechtenstein | None | 182594560001 | ||||
INGHAM, Michael Harry Peter | Secretary | 3 Lauriston Road Wimbledon SW19 4TJ London | British | 2739650001 | ||||||
SHEIKH, Kashif Zahid | Secretary | Berkeley Square House Berkeley Square W1J 6DD London | American | Attorney - Real Estate | 105305060002 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
HOLY, Julian Robert | Director | 33 Spencer Road W4 3SS Chiswick Greater London | United Kingdom | British | Solicitor | 91517950001 | ||||
KAPLAN, Jeffrey Michael | Director | 45 East 82nd Street New York 10028 Usa | American | Real Estate Professional | 110120910004 | |||||
RICO, Diego Ernesto | Director | Berkeley Square House Berkeley Square W1J 6DD London | United States | American | Director | 137877000001 | ||||
SHEIKH, Kashif Zahid | Director | Berkeley Square House Berkeley Square W1J 6DD London | United States | American | Attorney - Real Estate | 105305060002 | ||||
TCHENGUIZ, Robert | Director | Royal College Of Organists 26 Kensington Gore SW7 2ET London | England | British | Company Director | 74322720004 | ||||
TCHENGUIZ, Vincent Aziz | Director | 3 Lees Place Mayfair W1K 6LH London | United Kingdom | British | Director | 71890500003 | ||||
WOON, Cindy Chi Tsung | Director | Berkeley Square House Berkeley Square W1J 6DD London | United States | American | Real Estate Professional | 156685490001 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Does LANEMEADOW LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jul 18, 2011 Delivered On Jul 28, 2011 | Satisfied | Amount secured All monies due or to become due from the borrower to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge | Created On Oct 15, 2002 Delivered On Oct 29, 2002 | Satisfied | Amount secured All monies due or to become due from the obligors to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed charge all interest in the partnership at the date of the deed or thereafter belonging to it. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0