Company NameLizter Literary Projects Limited
Company StatusDissolved
Company Number00742212
CategoryPrivate Limited Company
Incorporation Date28 November 1962(61 years, 5 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameElizabeth Feely
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(29 years, 1 month after company formation)
Appointment Duration12 years, 3 months (closed 20 April 2004)
RoleCompany Director
Correspondence AddressFlat 2 55 Drayton Gardens
London
SW10 9RU
Secretary NameGlobal Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed13 August 2000(37 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 20 April 2004)
Correspondence AddressRegent House 1 Pratt Mews
London
NW1 0AD
Director NameMr Terence John Feely
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 13 August 2000)
RoleCompany Director
Correspondence AddressFlat 2 55 Drayton Gardens
South Kensington
London
SW10 9RU
Secretary NameMr Terence John Feely
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 13 August 2000)
RoleCompany Director
Correspondence AddressFlat 2 55 Drayton Gardens
South Kensington
London
SW10 9RU

Location

Registered AddressRegent House
1 Pratt Mews
London
NW1 0AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£127,638
Net Worth£98,231
Cash£149,391
Current Liabilities£52,570

Accounts

Latest Accounts5 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

6 January 2004First Gazette notice for voluntary strike-off (1 page)
25 November 2003Application for striking-off (1 page)
21 January 2003Return made up to 31/12/02; full list of members (6 pages)
1 December 2002Total exemption full accounts made up to 5 April 2002 (9 pages)
26 February 2002Return made up to 31/12/01; full list of members (6 pages)
9 February 2001Secretary resigned;director resigned (1 page)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 January 2001Full accounts made up to 5 April 2000 (8 pages)
26 January 2001New secretary appointed (2 pages)
28 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 February 2000Full accounts made up to 5 April 1999 (9 pages)
22 February 1999Return made up to 31/12/98; full list of members (6 pages)
2 February 1999Full accounts made up to 5 April 1998 (7 pages)
27 January 1998Registered office changed on 27/01/98 from: 2ND floor twyman house 31/39 camden road london NW1 9LF (1 page)
15 January 1998Full accounts made up to 5 April 1997 (7 pages)
26 February 1997Return made up to 31/12/96; full list of members (6 pages)
18 November 1996Full accounts made up to 5 April 1996 (7 pages)
21 February 1996Return made up to 31/12/95; full list of members (6 pages)
24 August 1995Full accounts made up to 5 April 1995 (7 pages)