Company NameLustre Carpet Cleaning Service Limited
Company StatusDissolved
Company Number01071823
CategoryPrivate Limited Company
Incorporation Date13 September 1972(51 years, 7 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Robert Joseph Jack Benardout
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(19 years, 4 months after company formation)
Appointment Duration16 years, 3 months (closed 30 April 2008)
RoleCarpet Retailer
Correspondence Address328 Kings Road
London
SW3 5UH
Secretary NameMr Philip Malcolm Doe
NationalityBritish
StatusClosed
Appointed20 January 2000(27 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 The Ridgeway
Codicote
Hitchin
Hertfordshire
SG4 8YP
Director NameMr Leo Benardout
Date of BirthFebruary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(19 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 May 1999)
RoleCarpet Retailer
Correspondence Address32 Ellesmere Road
London
W4 4QH
Secretary NameMr Robert Joseph Jack Benardout
NationalityBritish
StatusResigned
Appointed31 January 1992(19 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 January 2000)
RoleCompany Director
Correspondence Address328 Kings Road
London
SW3 5UH

Location

Registered Address8 Rodborough Road
London
NW11 8RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£119,701
Current Liabilities£149,119

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
8 December 2007Application for striking-off (1 page)
29 November 2007Secretary's particulars changed (1 page)
4 April 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 March 2007Return made up to 31/01/07; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 February 2005Return made up to 31/01/05; full list of members (6 pages)
5 May 2004Return made up to 31/01/04; full list of members (6 pages)
7 January 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 April 2003Return made up to 31/01/03; full list of members (6 pages)
6 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
20 March 2002Return made up to 31/01/02; full list of members (6 pages)
19 December 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
17 May 2001Director resigned (1 page)
3 April 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 April 2000New secretary appointed (2 pages)
14 April 2000Return made up to 31/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 July 1999Accounts for a small company made up to 31 December 1997 (7 pages)
27 July 1999Accounts for a small company made up to 31 December 1996 (7 pages)
15 March 1999Return made up to 31/01/99; no change of members (4 pages)
23 February 1998Return made up to 31/01/98; no change of members (4 pages)
6 February 1997Return made up to 31/01/97; full list of members (6 pages)
29 January 1997Accounts for a small company made up to 31 December 1995 (8 pages)
12 September 1996Registered office changed on 12/09/96 from: 4 hendon house green lane london NW4 2NR (1 page)
26 March 1996Return made up to 31/01/96; no change of members (4 pages)
29 March 1995Registered office changed on 29/03/95 from: 6 green la. London NW4 2NN (1 page)
15 March 1995Return made up to 31/01/95; no change of members (4 pages)