Company number 04485551
Status Liquidation
Incorporation Date 15 July 2002
Company Type Private Limited Company
Address LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Liquidators statement of receipts and payments to 11 March 2016; Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 November 2015; Declaration of solvency. The most likely internet sites of LAW 2380 LIMITED are www.law2380.co.uk, and www.law-2380.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Law 2380 Limited is a Private Limited Company.
The company registration number is 04485551. Law 2380 Limited has been working since 15 July 2002.
The present status of the company is Liquidation. The registered address of Law 2380 Limited is Lynton House 7 12 Tavistock Square London Wc1h 9lt. . EASTMAN, Susan is a Secretary of the company. EASTMAN, Susan is a Director of the company. KEMPE, Paul William Frederick is a Director of the company. Secretary TJG SECRETARIES LIMITED has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
TJG SECRETARIES LIMITED
Resigned: 17 July 2002
Appointed Date: 15 July 2002
Director
HUNTSMOOR LIMITED
Resigned: 17 July 2002
Appointed Date: 15 July 2002
Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 17 July 2002
Appointed Date: 15 July 2002
LAW 2380 LIMITED Events
23 May 2016
Liquidators statement of receipts and payments to 11 March 2016
14 Nov 2015
Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 14 November 2015
26 Mar 2015
Declaration of solvency
26 Mar 2015
Appointment of a voluntary liquidator
26 Mar 2015
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2015-03-12
-
LRESSP ‐
Special resolution to wind up on 2015-03-12
...
... and 65 more events
27 Aug 2002
Secretary resigned
27 Aug 2002
Director resigned
27 Aug 2002
New director appointed
27 Aug 2002
New secretary appointed;new director appointed
15 Jul 2002
Incorporation
30 January 2013
Legal charge
Delivered: 1 February 2013
Status: Satisfied
on 13 August 2014
Persons entitled: Irish Bank Resolution Corporation Limited
Description: 177 grove street, deptford, london t/no 223933. all…
15 July 2008
Legal charge
Delivered: 17 July 2008
Status: Satisfied
on 13 August 2014
Persons entitled: Anglo Irish Bank Corporation PLC, for Itself and as Agent for the Beneficiaries
Description: F/H property k/a 121-123 evelyn street, deptford, london…
29 January 2008
Legal charge
Delivered: 2 February 2008
Status: Satisfied
on 13 August 2014
Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries
Description: F/H property at new baltic wharf deptford london t/nos…
21 September 2007
Legal charge
Delivered: 25 September 2007
Status: Satisfied
on 13 August 2014
Persons entitled: Anglo Irish Bank Corporation PLC for Itself and as Agent for the Beneficiaries
Description: F/H property k/a 32 mill green road mitcham t/no SGL571595…
27 January 2006
Legal charge
Delivered: 31 January 2006
Status: Satisfied
on 13 August 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a 36-38 mill green road mitcham surrey t/n…
26 February 2004
Legal charge
Delivered: 11 March 2004
Status: Satisfied
on 13 August 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 125/127 evelyn street deptford london t/n TGL214821 and…
26 February 2004
Assignment of rental income
Delivered: 11 March 2004
Status: Satisfied
on 13 August 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Its right title and interest in and to the clear yearly…
22 December 2003
Legal charge
Delivered: 8 January 2004
Status: Satisfied
on 13 August 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a land on the east side of whitton road…
22 December 2003
Assignment of rental income
Delivered: 8 January 2004
Status: Satisfied
on 13 August 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Assigns the rental income, the benefit of all guarantees…
23 June 2003
Legal charge
Delivered: 30 June 2003
Status: Satisfied
on 13 August 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The f/h property known as 1-35 cambridge yard, cambridge…
17 March 2003
Debenture
Delivered: 28 March 2003
Status: Satisfied
on 13 August 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Properties k/a windmill ind. Est. T/no TGL143361, park…