Company NameLassengrove Limited
Company StatusDissolved
Company Number01453333
CategoryPrivate Limited Company
Incorporation Date10 October 1979(44 years, 7 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Aris Leonidas Grammaticas
Date of BirthMay 1938 (Born 86 years ago)
NationalityGreek
StatusClosed
Appointed19 September 1991(11 years, 11 months after company formation)
Appointment Duration15 years, 9 months (closed 10 July 2007)
RoleTourist Operator
Correspondence AddressPO Box 48217
Nairobi
Kenya
Director NameMr Lancelot Christian Benjamin Sassoon
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1991(11 years, 11 months after company formation)
Appointment Duration15 years, 9 months (closed 10 July 2007)
RoleCompany Director
Correspondence AddressPO Box 30383
Nairobi
Foreign
Secretary NameStephen Owen Ledwick
NationalityBritish
StatusClosed
Appointed11 October 2001(22 years after company formation)
Appointment Duration5 years, 9 months (closed 10 July 2007)
RoleCompany Director
Correspondence Address21 New Road
Brentford
Middlesex
TW8 0NX
Director NameMrs Elly Grammaticas
Date of BirthAugust 1935 (Born 88 years ago)
NationalityGreek
StatusResigned
Appointed19 September 1991(11 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 26 October 2004)
RoleCompany Director
Correspondence AddressPO Box 49396
Nairobi
Foreign
Secretary NameMr Lancelot Christian Benjamin Sassoon
NationalityBritish
StatusResigned
Appointed19 September 1991(11 years, 11 months after company formation)
Appointment Duration4 years (resigned 10 October 1995)
RoleCompany Director
Correspondence AddressPO Box 30383
Nairobi
Foreign
Director NameBarbara Catherine Donald
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1994(14 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 May 1994)
RoleCompany Director
Correspondence Address67 Ravenslea Road
London
Sw12
SW12 8SL
Secretary NameAndrew Brian Rough
NationalityBritish
StatusResigned
Appointed10 October 1995(16 years after company formation)
Appointment Duration6 years (resigned 11 October 2001)
RoleCompany Director
Correspondence AddressTop Flat 69 Chelverton Road
Putney
London
SW15 1RW

Location

Registered AddressBlackburn House
32a Crouch Street
Colchester
Essex
CO3 3HH
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Net Worth-£214,460
Cash£60
Current Liabilities£112,611

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 July 2007Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2007First Gazette notice for compulsory strike-off (1 page)
13 October 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
6 October 2005Return made up to 19/09/05; full list of members
  • 363(287) ‐ Registered office changed on 06/10/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 December 2004Director resigned (1 page)
14 October 2004Return made up to 19/09/04; full list of members (7 pages)
13 October 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
21 July 2004Total exemption full accounts made up to 31 October 2002 (12 pages)
21 July 2004Total exemption full accounts made up to 31 October 2001 (12 pages)
9 July 2004Return made up to 19/09/03; full list of members (7 pages)
23 September 2002Return made up to 19/09/02; full list of members (7 pages)
25 June 2002Total exemption full accounts made up to 31 October 2000 (13 pages)
9 November 2001Return made up to 19/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001New secretary appointed (2 pages)
12 October 2000Return made up to 19/09/00; full list of members (7 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (7 pages)
13 October 1999Return made up to 19/09/99; no change of members (4 pages)
27 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
7 October 1998Return made up to 19/09/98; full list of members (6 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (8 pages)
26 September 1997Return made up to 19/09/97; no change of members (4 pages)
28 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
31 October 1996Return made up to 19/09/96; no change of members (4 pages)
18 July 1996Accounts for a small company made up to 31 October 1995 (8 pages)
1 December 1995Accounts for a small company made up to 31 October 1994 (13 pages)
15 November 1995New secretary appointed (2 pages)
24 October 1995Director resigned (2 pages)
24 October 1995Return made up to 19/09/94; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 October 1995Secretary resigned (2 pages)
24 October 1995Registered office changed on 24/10/95 from: 242 battersea park road london SW11 3BQ (1 page)