LENDLEASE N0204 BLOCK B LIMITED
Overview
| Company Name | LENDLEASE N0204 BLOCK B LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05754731 |
| 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 LENDLEASE N0204 BLOCK B LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LENDLEASE N0204 BLOCK B LIMITED located?
| Registered Office Address | 20 Triton Street Regent's Place NW1 3BF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LENDLEASE N0204 BLOCK B LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEND LEASE N0204 BLOCK B LIMITED | Sep 28, 2007 | Sep 28, 2007 |
| LEND LEASE DORMANT (NO 5) LIMITED | Mar 24, 2006 | Mar 24, 2006 |
What are the latest accounts for LENDLEASE N0204 BLOCK B LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for LENDLEASE N0204 BLOCK B 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 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on May 01, 2018 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Rebecca Seeley as a director on Apr 18, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr John David Clark as a director on Apr 18, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 1 pages | AA | ||||||||||
Full accounts made up to Jun 30, 2016 | 11 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2017 with updates | 6 pages | CS01 | ||||||||||
Register inspection address has been changed from 40 Dukes Place London EC3A 7NH United Kingdom to 20 Triton Street Regent's Place London NW1 3BF | 1 pages | AD02 | ||||||||||
Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF | 1 pages | AD04 | ||||||||||
Termination of appointment of Jennifer Draper as a secretary on Jan 06, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Jennifer Draper as a secretary on Nov 14, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Mr Mark John Packer as a director on Nov 14, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Rebecca Seeley as a director on Nov 14, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin Edward Chapman as a director on Nov 14, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Claire Marianne Pettett as a director on Nov 14, 2016 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Mar 24, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2015 | 11 pages | AA | ||||||||||
Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF | 1 pages | AD04 | ||||||||||
Termination of appointment of Capita Company Secretarial Services Limited as a secretary on Aug 28, 2015 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 25 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Mar 24, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of LENDLEASE N0204 BLOCK B LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CLARK, John David | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | 224239010001 | |||||||||
| PACKER, Mark John | Director | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | British | 192191690001 | |||||||||
| DRAPER, Jennifer | Secretary | Triton Street Regent's Place NW1 3BF London 20 | 219141760001 | |||||||||||
| JANANDRAN, Thanalakshmi | Secretary | Triton Street Regent's Place NW1 3BF London 20 England | British | 93299990001 | ||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Dukes Place EC3A 7NH London 40 United Kingdom |
| 102944500001 | ||||||||||
| BROWN, Joanna Louise | Director | 59b St Pauls Road N1 2LT London | England | British | 124780950001 | |||||||||
| CAVEN, Robin Graham | Director | 74 St Johns Road TN13 3NB Sevenoaks Kent | United Kingdom | British | 76216840002 | |||||||||
| CAVEN, Robin Graham | Director | 74 St Johns Road TN13 3NB Sevenoaks Kent | United Kingdom | British | 76216840002 | |||||||||
| CHAPMAN, Kevin Edward | Director | Triton Street Regent's Place NW1 3BF London 20 England | United Kingdom | British | 173070720001 | |||||||||
| CUTTS, Alistair | Director | 15a Vine Road KT8 9LF East Molesey Surrey | United Kingdom | British | 103721920002 | |||||||||
| DICKINSON, Mark Davies | Director | Triton Street Regent's Place NW1 3BF London 20 England | United Kingdom | British | 267657020001 | |||||||||
| GRIST, Stephen Kenneth | Director | Triton Street Regent's Place NW1 3BF London 20 England | England | Australian | 157560950001 | |||||||||
| KONDO, Glenn | Director | 142 Northolt Road Harrow HA2 0EE Middlesex | England | Canadian,British | 139086800001 | |||||||||
| LABBAD, Daniel | Director | 142 Northolt Road Harrow HA2 0EE Middlesex | England | Australian | 111679880003 | |||||||||
| MARTIN, Paul David | Director | Sutherland Avenue W9 2QL Maida Vale Flat 5 119 | England | Australian | 132633130001 | |||||||||
| MOSELY, Scott Richard | Director | 142 Northolt Road Harrow HA2 0EE Middlesex | United Kingdom | British | 131383450001 | |||||||||
| MURSELL, Haydn Jonathan | Director | 54 Beaconsfield Road TW1 3HU Twickenham Middlesex | British | 116942750001 | ||||||||||
| PANAYI, Alekos | Director | 3 Copperfields Roxborough Park HA1 3BE Harrow Middlesex | United Kingdom | British | 70026970001 | |||||||||
| PETTETT, Claire Marianne | Director | Triton Street Regent's Place NW1 3BF London 20 England | England | British | 337511320001 | |||||||||
| SCOTT, Georgina Jane | Director | Triton Street Regent's Place NW1 3BF London 20 England | England | British | 129107550001 | |||||||||
| SEELEY, Rebecca Jayne | Director | Triton Street Regent's Place NW1 3BF London 20 | United Kingdom | British | 217722670001 | |||||||||
| TAYLOR, Matthew | Director | 95 Solon Road SW2 5UX Lambeth London | British | 123340130001 |
Who are the persons with significant control of LENDLEASE N0204 BLOCK B LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lendlease Europe Limited | Apr 06, 2016 | Regent's Place NW1 3BF London 20 Triton Street 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