LIONBROOK (CLOCK TOWERS, RUGBY) NO. 3 UNLIMITED
Overview
| Company Name | LIONBROOK (CLOCK TOWERS, RUGBY) NO. 3 UNLIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 05092033 |
| 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 LIONBROOK (CLOCK TOWERS, RUGBY) NO. 3 UNLIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is LIONBROOK (CLOCK TOWERS, RUGBY) NO. 3 UNLIMITED located?
| Registered Office Address | Third Floor One New Change EC4M 9AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LIONBROOK (CLOCK TOWERS, RUGBY) NO. 3 UNLIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for LIONBROOK (CLOCK TOWERS, RUGBY) NO. 3 UNLIMITED?
| 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 | ||||||||||
Termination of appointment of Jonathan Roderick Dale-Harris as a director on Apr 30, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Jan 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jan 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Appointment of Mr Ahmed Remi Makele as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Jamie Christmas as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Director's details changed for Mr Jamie Graham Christmas on Oct 01, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Cbre Global Investors (Uk) Limited on Sep 27, 2012 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Appointment of Mr Jonathan Roderick Dale-Harris as a director | 2 pages | AP01 | ||||||||||
Secretary's details changed for Cbre Global Investors (Uk) Limited on Sep 27, 2011 | 2 pages | CH04 | ||||||||||
Registered office address changed from * 60 London Wall London EC2M 5TQ United Kingdom* on Sep 27, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Elizabeth Horner as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Jan 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Oliver Bartrum as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Jamie Graham Christmas as a director | 2 pages | AP01 | ||||||||||
Who are the officers of LIONBROOK (CLOCK TOWERS, RUGBY) NO. 3 UNLIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CBRE GLOBAL INVESTORS (UK) LIMITED | Secretary | One New Change EC4M 9AF London Third Floor United Kingdom |
| 98655040004 | ||||||||||
| DAGGETT, Michael Christopher | Director | One New Change EC4M 9AF London Third Floor United Kingdom | England | British | 134857070002 | |||||||||
| MAKELE, Ahmed Remi | Director | One New Change EC4M 9AF London Third Floor | England | British | 92800810001 | |||||||||
| BARTRUM, Oliver Patrick | Director | London Wall EC2M 5TQ London 60 United Kingdom | United Kingdom | British | 80328430002 | |||||||||
| BEATON, Andrew Guy Le Strange | Director | London Wall EC2M 5TQ London 60 United Kingdom | England | British | 68457370001 | |||||||||
| CHRISTMAS, Jamie Graham | Director | One New Change EC4M 9AF London Third Floor United Kingdom | England | British | 162910480002 | |||||||||
| DALE-HARRIS, Jonathan Roderick | Director | One New Change EC4M 9AF London Third Floor United Kingdom | England | British | 32107690003 | |||||||||
| DEWHIRST, Andrew David | Director | London Wall EC2M 5TQ London 60 United Kingdom | United Kingdom | British | 29539910003 | |||||||||
| GIBBS, David John | Director | London Wall EC2M 5TQ London 60 United Kingdom | United Kingdom | British | 87966300001 | |||||||||
| HORNER, Elizabeth Anne | Director | London Wall EC2M 5TQ London 60 United Kingdom | England | British | 147119570001 | |||||||||
| LOVE, David Arthur | Director | Chesters Deans Lane KT20 7UA Walton On The Hill Surrey | United Kingdom | New Zealander | 141161860001 |
Who are the persons with significant control of LIONBROOK (CLOCK TOWERS, RUGBY) NO. 3 UNLIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cbre Uk Property Fund (General Partner) Limited | Apr 06, 2016 | One New Change EC4M 9AF London Third Floor England | No | ||||||||||
| |||||||||||||
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