Company NameLentyne Limited
Company StatusDissolved
Company Number07284807
CategoryPrivate Limited Company
Incorporation Date15 June 2010(13 years, 10 months ago)
Dissolution Date1 April 2014 (10 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Darryl Mark Lee
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 01 April 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameDr Victoria Lee
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(1 month, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Director NamePei Yuan
Date of BirthDecember 1970 (Born 53 years ago)
NationalityChinese
StatusResigned
Appointed22 July 2010(1 month, 1 week after company formation)
Appointment Duration1 week, 3 days (resigned 01 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9 84 Westmoreland Road
Bromley
Kent
BR2 0QT
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSpectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
2 December 2013Application to strike the company off the register (3 pages)
2 December 2013Application to strike the company off the register (3 pages)
8 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 2
(4 pages)
8 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 2
(4 pages)
14 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
14 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption full accounts made up to 31 October 2011 (9 pages)
9 December 2011Total exemption full accounts made up to 31 October 2011 (9 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 October 2011Current accounting period extended from 30 June 2011 to 31 October 2011 (4 pages)
10 October 2011Current accounting period extended from 30 June 2011 to 31 October 2011 (4 pages)
26 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
7 July 2011Statement of capital following an allotment of shares on 1 August 2010
  • GBP 2.00
(4 pages)
7 July 2011Statement of capital following an allotment of shares on 1 August 2010
  • GBP 2.00
(4 pages)
7 July 2011Statement of capital following an allotment of shares on 1 August 2010
  • GBP 2.00
(4 pages)
24 June 2011Termination of appointment of Pei Yuan as a director (2 pages)
24 June 2011Termination of appointment of Pei Yuan as a director (2 pages)
7 February 2011Registered office address changed from Flat 2 4 Effingham Street Ramsgate Kent CT11 9AT on 7 February 2011 (2 pages)
7 February 2011Appointment of Dr Victoria Lee as a director (3 pages)
7 February 2011Appointment of Dr Victoria Lee as a director (3 pages)
7 February 2011Registered office address changed from Flat 2 4 Effingham Street Ramsgate Kent CT11 9AT on 7 February 2011 (2 pages)
7 February 2011Appointment of Darryl Mark Lee as a director (3 pages)
7 February 2011Registered office address changed from Flat 2 4 Effingham Street Ramsgate Kent CT11 9AT on 7 February 2011 (2 pages)
7 February 2011Appointment of Darryl Mark Lee as a director (3 pages)
1 September 2010Particulars of a mortgage or charge/MG09 / charge no: 1 (7 pages)
1 September 2010Particulars of a mortgage or charge/MG09 / charge no: 1 (7 pages)
11 August 2010Appointment of Pei Yuan as a director (3 pages)
11 August 2010Appointment of Pei Yuan as a director (3 pages)
28 July 2010Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 28 July 2010 (2 pages)
28 July 2010Termination of appointment of Dunstana Davies as a director (2 pages)
28 July 2010Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 28 July 2010 (2 pages)
28 July 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
28 July 2010Termination of appointment of Dunstana Davies as a director (2 pages)
28 July 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
15 June 2010Incorporation (48 pages)
15 June 2010Incorporation (48 pages)