About

Registered Number: 00731902
Date of Incorporation: 08/08/1962 (61 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2016 (8 years and 1 month ago)
Registered Address: Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

 

Founded in 1962, Lavender Construction (Wimbledon) Ltd are based in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. Williams, Jean Elsie is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Jean Elsie N/A 06 September 1991 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 April 2016
4.71 - Return of final meeting in members' voluntary winding-up 12 January 2016
AD01 - Change of registered office address 03 February 2015
RESOLUTIONS - N/A 02 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 02 February 2015
4.70 - N/A 02 February 2015
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 17 March 2014
AD01 - Change of registered office address 05 February 2014
AR01 - Annual Return 11 July 2013
MR01 - N/A 01 May 2013
MR04 - N/A 20 April 2013
MR04 - N/A 20 April 2013
MR04 - N/A 20 April 2013
MR04 - N/A 20 April 2013
MR04 - N/A 20 April 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 05 April 2011
MG01 - Particulars of a mortgage or charge 07 January 2011
MG01 - Particulars of a mortgage or charge 07 January 2011
AR01 - Annual Return 05 August 2010
AD01 - Change of registered office address 23 July 2010
AA01 - Change of accounting reference date 16 April 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 21 July 2009
287 - Change in situation or address of Registered Office 26 February 2009
395 - Particulars of a mortgage or charge 05 February 2009
AA - Annual Accounts 31 January 2009
CERTNM - Change of name certificate 30 August 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 03 February 2008
395 - Particulars of a mortgage or charge 05 December 2007
363a - Annual Return 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 09 July 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 09 June 2006
AA - Annual Accounts 19 September 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 29 June 2004
363s - Annual Return 06 July 2003
AA - Annual Accounts 20 June 2003
287 - Change in situation or address of Registered Office 31 January 2003
395 - Particulars of a mortgage or charge 15 August 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 23 May 2002
395 - Particulars of a mortgage or charge 25 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2001
AA - Annual Accounts 20 June 2001
363s - Annual Return 20 June 2001
AA - Annual Accounts 20 June 2000
363s - Annual Return 14 June 2000
363s - Annual Return 30 June 1999
AA - Annual Accounts 02 June 1999
395 - Particulars of a mortgage or charge 28 January 1999
363s - Annual Return 29 May 1998
AA - Annual Accounts 29 May 1998
287 - Change in situation or address of Registered Office 07 January 1998
AA - Annual Accounts 03 July 1997
363s - Annual Return 30 June 1997
AA - Annual Accounts 11 July 1996
363s - Annual Return 03 June 1996
AA - Annual Accounts 12 September 1995
363s - Annual Return 13 June 1995
AA - Annual Accounts 28 November 1994
363s - Annual Return 28 June 1994
AA - Annual Accounts 14 January 1994
288 - N/A 25 October 1993
288 - N/A 25 October 1993
363s - Annual Return 21 July 1993
363a - Annual Return 24 September 1992
AA - Annual Accounts 23 July 1992
287 - Change in situation or address of Registered Office 21 November 1991
288 - N/A 24 October 1991
AA - Annual Accounts 10 July 1991
363a - Annual Return 25 June 1991
288 - N/A 09 May 1991
AA - Annual Accounts 02 July 1990
363 - Annual Return 02 July 1990
288 - N/A 26 June 1990
AA - Annual Accounts 19 July 1989
363 - Annual Return 19 July 1989
AA - Annual Accounts 21 July 1988
363 - Annual Return 28 April 1988
AA - Annual Accounts 01 September 1987
AA - Annual Accounts 22 January 1987
363 - Annual Return 22 January 1987
363 - Annual Return 28 November 1986
287 - Change in situation or address of Registered Office 28 November 1986
AA - Annual Accounts 07 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 April 2013 Outstanding

N/A

Legal charge 23 December 2010 Outstanding

N/A

Legal charge 23 December 2010 Fully Satisfied

N/A

Legal charge 23 January 2009 Fully Satisfied

N/A

Legal charge 20 November 2007 Fully Satisfied

N/A

Legal charge 09 August 2002 Fully Satisfied

N/A

Legal mortgage 10 August 2001 Fully Satisfied

N/A

Legal mortgage 19 January 1999 Fully Satisfied

N/A

Memo of deposit 19 March 1963 Fully Satisfied

N/A

Memo. Of deposit 05 November 1962 Fully Satisfied

N/A

Memo. Of deposit 20 October 1962 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.