Company NameLambwalk Properties Limited
Company StatusDissolved
Company Number03091288
CategoryPrivate Limited Company
Incorporation Date15 August 1995(28 years, 8 months ago)
Dissolution Date11 September 2001 (22 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Oona Marie Collins
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1995(1 month, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 11 September 2001)
RoleEstate Agent And Property Deve
Country of ResidenceEngland
Correspondence Address34 Mount Road
London
SW19 8EW
Secretary NameFrontleader Investments Ltd (Corporation)
StatusClosed
Appointed02 October 1995(1 month, 2 weeks after company formation)
Appointment Duration5 years, 11 months (closed 11 September 2001)
Correspondence Address101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed15 August 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 August 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address101 Crow Green Road
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

11 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2001First Gazette notice for voluntary strike-off (1 page)
10 April 2001Application for striking-off (1 page)
20 September 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 2000Accounts for a dormant company made up to 31 August 1999 (2 pages)
20 August 1999Return made up to 15/08/99; full list of members (6 pages)
11 September 1998Return made up to 15/08/98; no change of members (4 pages)
11 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 September 1998Accounts for a dormant company made up to 31 August 1998 (2 pages)
4 February 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
4 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1997Return made up to 15/08/97; no change of members (4 pages)
22 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 1997Accounts for a dormant company made up to 31 August 1996 (2 pages)
15 August 1996Return made up to 15/08/96; full list of members (6 pages)
15 January 1996Ad 25/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 October 1995£ nc 100/10000 02/10/95 (1 page)
13 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
13 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 October 1995New secretary appointed (4 pages)
12 October 1995Secretary resigned (2 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Registered office changed on 12/10/95 from: chettleburgh's LIMITED temple house 20 holywell row london EC2A 4JB (1 page)
12 October 1995New director appointed (2 pages)
15 August 1995Incorporation (12 pages)