Company NameEmilio Lustau (London) Limited
Company StatusDissolved
Company Number01034293
CategoryPrivate Limited Company
Incorporation Date10 December 1971(52 years, 5 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameManuel Arcila-Martin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalitySpanish
StatusClosed
Appointed07 May 1992(20 years, 5 months after company formation)
Appointment Duration19 years, 3 months (closed 09 August 2011)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressAvenida Del Almendras
2 Monte Alto
Jerez De La Frontera
Spain
Director NameMr Michael Denis Hall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1992(20 years, 10 months after company formation)
Appointment Duration18 years, 9 months (closed 09 August 2011)
RoleWine Broker
Country of ResidenceUnited Kingdom
Correspondence Address4 Pond Close
Burwood Park
Walton On Thames
Surrey
KT12 5DR
Secretary NameManuel Arcila-Martin
NationalitySpanish
StatusClosed
Appointed29 January 1993(21 years, 1 month after company formation)
Appointment Duration18 years, 6 months (closed 09 August 2011)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressAvenida Del Almendras
2 Monte Alto
Jerez De La Frontera
Spain
Director NameRafael Balao-Chilla
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(20 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 November 1993)
RoleCompany Director
Correspondence AddressAvenida Del Tarajal 154/155
Chalet La Pradera Montealto
Jerez De La Frontera
Foreign
Secretary NameLeszek Stanislaw Anthony Latos
NationalityBritish
StatusResigned
Appointed07 May 1992(20 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 January 1993)
RoleCompany Director
Correspondence Address12 Elmstead Road
Colchester
Essex
CO4 3AA

Location

Registered Address34 Anyards Road
Cobham
Surrey
KT11 2LA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£18,108

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
14 April 2011Application to strike the company off the register (3 pages)
14 April 2011Application to strike the company off the register (3 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 February 2011Registered office address changed from 42-46 High Street Esher Surrey KT10 9QY on 22 February 2011 (2 pages)
22 February 2011Registered office address changed from 42-46 High Street Esher Surrey KT10 9QY on 22 February 2011 (2 pages)
13 May 2010Director's details changed for Manuel Arcila-Martin on 1 January 2010 (2 pages)
13 May 2010Annual return made up to 7 May 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 50,100
(5 pages)
13 May 2010Director's details changed for Manuel Arcila-Martin on 1 January 2010 (2 pages)
13 May 2010Director's details changed for Manuel Arcila-Martin on 1 January 2010 (2 pages)
13 May 2010Annual return made up to 7 May 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 50,100
(5 pages)
13 May 2010Annual return made up to 7 May 2010 with a full list of shareholders
Statement of capital on 2010-05-13
  • GBP 50,100
(5 pages)
25 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
25 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 June 2009Return made up to 07/05/09; full list of members (3 pages)
16 June 2009Return made up to 07/05/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 May 2008Return made up to 07/05/08; full list of members (3 pages)
12 May 2008Return made up to 07/05/08; full list of members (3 pages)
27 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 June 2007Return made up to 07/05/07; full list of members (2 pages)
14 June 2007Return made up to 07/05/07; full list of members (2 pages)
25 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
25 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
30 June 2006Return made up to 07/05/06; full list of members (7 pages)
30 June 2006Return made up to 07/05/06; full list of members (7 pages)
19 September 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
19 September 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
17 June 2005Return made up to 07/05/05; full list of members (7 pages)
17 June 2005Return made up to 07/05/05; full list of members (7 pages)
26 August 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
26 August 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
26 May 2004Return made up to 07/05/04; full list of members (7 pages)
26 May 2004Return made up to 07/05/04; full list of members (7 pages)
11 September 2003Accounts made up to 30 June 2003 (4 pages)
11 September 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
27 May 2003Return made up to 07/05/03; full list of members (7 pages)
27 May 2003Return made up to 07/05/03; full list of members (7 pages)
27 October 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
27 October 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
15 May 2002Return made up to 07/05/02; full list of members (7 pages)
15 May 2002Return made up to 07/05/02; full list of members (7 pages)
21 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
21 December 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
22 May 2001Return made up to 07/05/01; full list of members (6 pages)
22 May 2001Return made up to 07/05/01; full list of members (6 pages)
8 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
8 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
30 May 2000Return made up to 07/05/00; full list of members (6 pages)
30 May 2000Return made up to 07/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 30/05/00
(6 pages)
5 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
5 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
9 June 1999Return made up to 07/05/99; full list of members (8 pages)
9 June 1999Return made up to 07/05/99; full list of members (8 pages)
26 February 1999Accounts made up to 30 June 1998 (4 pages)
26 February 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
29 June 1998Full accounts made up to 30 June 1997 (9 pages)
29 June 1998Full accounts made up to 30 June 1997 (9 pages)
23 June 1998Return made up to 07/05/98; no change of members (3 pages)
23 June 1998Return made up to 07/05/98; no change of members (3 pages)
24 March 1998Registered office changed on 24/03/98 from: 42/50., hersham road, walton on thames, surrey, KT12 1RY. (1 page)
24 March 1998Registered office changed on 24/03/98 from: 42/50., Hersham road, walton on thames, surrey, KT12 1RY. (1 page)
3 June 1997Accounts for a small company made up to 30 June 1996 (6 pages)
3 June 1997Return made up to 07/05/97; no change of members (4 pages)
3 June 1997Accounts for a small company made up to 30 June 1996 (6 pages)
3 June 1997Return made up to 07/05/97; no change of members (4 pages)
12 May 1996Return made up to 07/05/96; full list of members (6 pages)
12 May 1996Return made up to 07/05/96; full list of members (6 pages)
16 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
16 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
11 May 1995Return made up to 07/05/95; no change of members (4 pages)
11 May 1995Return made up to 07/05/95; no change of members (4 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)