Company NameLurastore Limited
DirectorsPeter John Thompson and Mark James Thompson
Company StatusDissolved
Company Number01424942
CategoryPrivate Limited Company
Incorporation Date1 June 1979(44 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter John Thompson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1991(12 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleEngineer
Correspondence Address46 Nugent Road
South Norwood
London
SE25 6UB
Secretary NamePeter John Thompson
NationalityBritish
StatusCurrent
Appointed29 August 1991(12 years, 3 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address46 Nugent Road
South Norwood
London
SE25 6UB
Director NameMark James Thompson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(15 years, 9 months after company formation)
Appointment Duration29 years, 1 month
RoleSales Manager
Correspondence Address66a High Street
South Norwood
London
SE25 6EB
Director NameWendy Belle Thompson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(12 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 1995)
RoleSecretary
Correspondence Address46 Nugent Road
South Norwood
London
SE25 6UB

Location

Registered Address332 Brighton Road
South Croydon
Surrey
CR2 6AJ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

15 October 1998Dissolved (1 page)
15 July 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
14 May 1998Liquidators statement of receipts and payments (5 pages)
19 May 1997Appointment of a voluntary liquidator (1 page)
19 May 1997Statement of affairs (6 pages)
19 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 April 1997Registered office changed on 24/04/97 from: 46 nugent road south norwood london SE25 6UB (1 page)
10 September 1996Return made up to 29/08/96; no change of members (4 pages)
25 July 1996Full accounts made up to 30 September 1995 (9 pages)
5 September 1995Return made up to 29/08/95; full list of members (6 pages)
24 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)
5 April 1995Director resigned;new director appointed (2 pages)