Company NameL & W Property Investment Limited
Company StatusDissolved
Company Number04321626
CategoryPrivate Limited Company
Incorporation Date13 November 2001(22 years, 5 months ago)
Dissolution Date27 October 2009 (14 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Yuen Cheung Lo
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(11 months, 3 weeks after company formation)
Appointment Duration6 years, 12 months (closed 27 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brinkburn Place
Newcastle Upon Tyne
NE6 2JG
Secretary NameKam Pui Yiu
NationalityBritish
StatusClosed
Appointed01 August 2004(2 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 27 October 2009)
RoleCompany Director
Correspondence Address68 Angora Drive
Salford
Manchester
M3 6AR
Director NameKoon Chung Wong
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Abbots Way
Preston Farm
Northshed
Newcastle Upon Tyne
NE16 4DB
Secretary NameYuen Cheung Lo
NationalityBritish
StatusResigned
Appointed13 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Abbots Way
Preston Farm North Shields
Newcastle Upon Tyne
NE16 4DB
Secretary NameTak Cheung Lo
NationalityChinese
StatusResigned
Appointed01 January 2004(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address16 Churchill Mews
Newcastle Upon Tyne
Tyne & Wear
NE6 1BH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 November 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address129 Allenby Road
Leeds
LS11 5RR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2009First Gazette notice for voluntary strike-off (1 page)
2 July 2009Application for striking-off (1 page)
29 January 2009Return made up to 13/11/08; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 January 2008Return made up to 13/11/07; full list of members (2 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 August 2007Registered office changed on 04/08/07 from: manston business centre 22 melbourne street leeds LS2 7PS (1 page)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 December 2006Return made up to 13/11/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
24 January 2006Return made up to 13/11/05; full list of members (7 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 December 2004Return made up to 13/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
4 November 2004Particulars of mortgage/charge (3 pages)
22 October 2004Registered office changed on 22/10/04 from: unit 118 saxon hawke house, templar lane leeds LS2 7LN (1 page)
25 August 2004Particulars of mortgage/charge (3 pages)
20 August 2004New secretary appointed (2 pages)
30 January 2004New secretary appointed (2 pages)
30 January 2004Secretary resigned (1 page)
30 January 2004Return made up to 13/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2004Director resigned (1 page)
4 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 July 2003Registered office changed on 01/07/03 from: st vincents house 15 oldham road manchester M4 5EQ (1 page)
12 November 2002New director appointed (2 pages)
11 November 2002Return made up to 13/11/02; full list of members (6 pages)
4 September 2002Ad 13/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 September 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
1 March 2002Particulars of mortgage/charge (3 pages)
20 November 2001Secretary resigned (1 page)
13 November 2001Incorporation (16 pages)