Company NameLemoss Stores Limited
Company StatusDissolved
Company Number00886960
CategoryPrivate Limited Company
Incorporation Date2 September 1966(57 years, 8 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameRaymond Gordon Maurice Elkan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 December 1991(25 years, 4 months after company formation)
Appointment Duration16 years, 7 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address30 Silverston Way
Stanmore
Middlesex
HA7 4HR
Director NameDenise Lydia Elkan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1997(30 years, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 13 August 2008)
RoleSecretary
Correspondence Address30 Silverston Way
Stanmore
Middlesex
HA7 4HR
Secretary NameDenise Lydia Elkan
NationalityBritish
StatusClosed
Appointed01 February 1997(30 years, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 13 August 2008)
RoleSecretary
Correspondence Address30 Silverston Way
Stanmore
Middlesex
HA7 4HR
Director NamePauline Elkan
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(25 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 1997)
RoleCompany Director
Correspondence Address3 Winchfield Close
Kenton
Harrow
Middlesex
HA3 0DT
Secretary NamePauline Elkan
NationalityBritish
StatusResigned
Appointed27 December 1991(25 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 1997)
RoleCompany Director
Correspondence Address3 Winchfield Close
Kenton
Harrow
Middlesex
HA3 0DT

Location

Registered Address49a High Street
Ruislip
Middlesex
HA4 7BD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London

Financials

Year2014
Net Worth£38,787
Cash£4,917
Current Liabilities£4,801

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
14 February 2008Application for striking-off (1 page)
29 January 2008Return made up to 30/12/07; full list of members (2 pages)
25 January 2007Return made up to 30/12/06; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
10 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
16 January 2006Return made up to 30/12/05; full list of members (2 pages)
18 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 January 2005Return made up to 30/12/04; full list of members (7 pages)
13 January 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
24 December 2003Return made up to 30/12/03; full list of members
  • 363(287) ‐ Registered office changed on 24/12/03
(7 pages)
12 June 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
28 January 2003Return made up to 30/12/02; full list of members (7 pages)
13 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
5 February 2002Return made up to 30/12/01; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
31 January 2001Return made up to 30/12/00; full list of members (6 pages)
28 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
24 February 2000Return made up to 30/12/99; full list of members (6 pages)
20 July 1999Accounts for a small company made up to 30 September 1998 (3 pages)
27 April 1999Registered office changed on 27/04/99 from: 118 newgate street london EC1A 7AE (1 page)
12 February 1999Return made up to 30/12/98; no change of members (4 pages)
2 July 1998Full accounts made up to 30 September 1997 (3 pages)
29 January 1998Return made up to 30/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
13 March 1997Secretary resigned (1 page)
13 March 1997New secretary appointed;new director appointed (2 pages)
24 February 1997Return made up to 30/12/96; full list of members (6 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (3 pages)
27 February 1996Return made up to 30/12/95; no change of members (4 pages)
2 November 1995Full accounts made up to 30 September 1994 (4 pages)
2 September 1966Incorporation (15 pages)