41 Lothbury Development Limited


41 Lothbury Development Limited was dissolved on 2014-12-09. 41 Lothbury Development was a private limited company that could have been found at 70 Grosvenor Street, London, W1K 3JP. The company (formally formed on 2001-04-19) was run by 2 directors and 1 secretary.
Director David Y. who was appointed on 24 June 2014.
Director Andre W. who was appointed on 31 March 2005.
Moving on to the secretaries, we can name: Katharine R. appointed on 01 July 2008.

The company was officially categorised as "development of building projects" (41100). As stated in the official information, there was a name change on 2001-06-26 and their previous name was 41 Lothbury. There is a second name alteration mentioned: previous name was Aldin Properties performed on 2001-05-10. 2014-07-01 was the date of the latest annual return.

41 Lothbury Development Limited Address / Contact

Office Address 70 Grosvenor Street
Office Address2 London
Town
Post code W1K 3JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04201604
Date of Incorporation Thu, 19th Apr 2001
Date of Dissolution Tue, 9th Dec 2014
Industry Development of building projects
End of financial Year 31st December
Company age 13 years old
Account next due date Wed, 30th Sep 2015
Account last made up date Tue, 31st Dec 2013
Return next due date Wed, 29th Jul 2015
Return last made up date Tue, 1st Jul 2014

Company staff

David Y.

Position: Director

Appointed: 24 June 2014

Katharine R.

Position: Secretary

Appointed: 01 July 2008

Andre W.

Position: Director

Appointed: 31 March 2005

Ian M.

Position: Director

Appointed: 03 December 2012

Resigned: 20 June 2014

David Y.

Position: Director

Appointed: 03 December 2012

Resigned: 03 December 2012

Craig M.

Position: Director

Appointed: 01 July 2010

Resigned: 01 May 2014

John I.

Position: Director

Appointed: 30 June 2009

Resigned: 31 March 2010

Richard M.

Position: Director

Appointed: 31 March 2009

Resigned: 30 September 2011

Michael B.

Position: Director

Appointed: 01 March 2007

Resigned: 30 June 2009

Peter V.

Position: Director

Appointed: 30 June 2006

Resigned: 01 March 2007

Stephen M.

Position: Director

Appointed: 10 June 2005

Resigned: 30 June 2006

John W.

Position: Director

Appointed: 24 August 2001

Resigned: 09 February 2007

David B.

Position: Director

Appointed: 24 August 2001

Resigned: 31 March 2005

Raymond W.

Position: Director

Appointed: 09 July 2001

Resigned: 31 March 2009

Caroline T.

Position: Secretary

Appointed: 26 June 2001

Resigned: 01 July 2008

Jeremy T.

Position: Director

Appointed: 26 June 2001

Resigned: 10 June 2005

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 April 2001

Resigned: 26 June 2001

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 April 2001

Resigned: 26 June 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 19 April 2001

Resigned: 26 June 2001

Company previous names

41 Lothbury June 26, 2001
Aldin Properties May 10, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Dissolution Gazette Incorporation Officers Resolution
Accounts made up to December 31, 2013
filed on: 9th, July 2014
Free Download (7 pages)

Company search

Advertisements