LAVENDAR PROPERTY LIMITED
Overview
| Company Name | LAVENDAR PROPERTY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04420439 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LAVENDAR PROPERTY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LAVENDAR PROPERTY LIMITED located?
| Registered Office Address | 26 Tithe Close Gazeley CB8 8RS Newmarket Suffolk England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LAVENDAR PROPERTY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2016 |
What are the latest filings for LAVENDAR PROPERTY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 2 pages | AA | ||||||||||
Termination of appointment of Amy Manocha as a director on Nov 28, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Joan Constance Lay as a director on Nov 28, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from 7 Mill Lane Shenstone Lichfield Staffordshire WS14 0DP to 26 Tithe Close Gazeley Newmarket Suffolk CB8 8RS on Nov 16, 2016 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 27, 2016 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Dr Amy Manocha on Sep 28, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 19, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Apr 19, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Apr 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Opdesh Manocha as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Opdesh Manocha as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Apr 19, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Apr 19, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Apr 19, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Apr 19, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Doctor Opdesh Singh Manocha on Apr 18, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Amy Manocha on Apr 18, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of LAVENDAR PROPERTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAY, Joan Constance | Director | Tithe Close Gazeley CB8 8RS Newmarket 26 Suffolk England | United Kingdom | British | 34431190001 | |||||
| MANOCHA, Opdesh Singh, Doctor | Secretary | Mill Lane Shenstone WS14 0DP Lichfield 9 Staffordshire | British | 103532440002 | ||||||
| CORNHILL SERVICES LIMITED | Nominee Secretary | 3rd Floor 45-47 Cornhill EC3V 3PD London | 900019350001 | |||||||
| FIDSEC LIMITED | Secretary | PO BOX 175 Frances House, Sir William Place St Peter Port GY1 4HQ Guernsey | 60914590001 | |||||||
| MANOCHA, Amy, Dr | Director | Mill Lane WS14 0DP Lichfield 7 England | United Kingdom | British | 103791660003 | |||||
| MANOCHA, Opdesh Singh, Doctor | Director | Mill Lane Shenstone WS14 0DP Lichfield 9 Staffordshire | United Kingdom | British | 103532440002 | |||||
| ADL ONE LIMITED | Director | Frances House Sir William Place GY1 4HQ St Peter Port Guernsey | 81016220001 | |||||||
| ADL TWO LIMITED | Director | Frances House Sir William Place GY1 4HQ St Peter Port Channel Islands | 79946980001 | |||||||
| CORNHILL DIRECTORS LIMITED | Nominee Director | 3rd Floor 45-47 Cornhill EC3V 3PD London | 900019340001 | |||||||
| PDL LIMITED | Director | Frances House Sir William Place St Peter Port GY1 4HQ Guernsey Channel Islands | 72481250001 |
Who are the persons with significant control of LAVENDAR PROPERTY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Dr Amy Manocha | Apr 22, 2016 | Tithe Close Gazeley CB8 8RS Newmarket 26 Suffolk England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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