Company NameStephen Lemon Consulting Limited
Company StatusDissolved
Company Number02491833
CategoryPrivate Limited Company
Incorporation Date11 April 1990(34 years ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)
Previous NameThe Counterfeit Publishing Company Limited

Business Activity

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

Directors

Director NameStephen Lemon
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1998(7 years, 12 months after company formation)
Appointment Duration7 years, 4 months (closed 02 August 2005)
RoleForex Consultant
Correspondence Address4 Reeds Chapel
Orphanage Road
Watford
Hertfordshire
WD24 4QH
Secretary NameAlyson Lemon
NationalityBritish
StatusClosed
Appointed26 May 1998(8 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 02 August 2005)
RoleCompany Director
Correspondence Address18 Lower Tail
Carpenders Park
Watford
Hertfordshire
WD1 5DD
Director NameSofka Barreau
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(2 years after company formation)
Appointment Duration-1 years, 2 months (resigned 24 June 1991)
RolePsychlogist
Correspondence Address15 Gloucester Mews
London
W2 3HE
Director NameMrs Jane Harrison
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address9 Alwyn Avenue
Chiswick
London
W4 4PA
Director NameMr Neil Harrison
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 1997)
RoleWriter Musician
Correspondence Address9 Alwyn Avenue
Chiswick
London
W4 4PA
Secretary NameMrs Jane Harrison
NationalityBritish
StatusResigned
Appointed11 April 1992(2 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address9 Alwyn Avenue
Chiswick
London
W4 4PA
Director NameMr Peter William Edney
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 May 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address73 Mortlake Road
Kew
Richmond
Surrey
TW9 4AA
Secretary NameAblesafe Limited (Corporation)
StatusResigned
Appointed31 March 1997(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 May 1998)
Correspondence AddressThe Old Power Station
121 Mortlake High Street
London
SW14 8SN

Location

Registered AddressSuite 2 2nd Floor Newby House
309 Chase Road
Southgate
London
N14 6JS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£69,302
Cash£75,372
Current Liabilities£7,057

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
8 March 2005Application for striking-off (1 page)
28 April 2004Return made up to 01/04/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 March 2003Return made up to 01/04/03; full list of members (6 pages)
2 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
3 April 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
1 November 2001Registered office changed on 01/11/01 from: 820A green lanes london N21 2RT (1 page)
21 December 2000Full accounts made up to 31 March 2000 (11 pages)
4 May 2000Director's particulars changed (1 page)
4 May 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2000Full accounts made up to 31 March 1999 (11 pages)
27 January 2000Registered office changed on 27/01/00 from: the old power station 121 mortlake high street london SW14 8SN (1 page)
28 June 1999Return made up to 01/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 June 1998New secretary appointed (2 pages)
15 June 1998Secretary resigned (1 page)
15 May 1998Company name changed the counterfeit publishing compa ny LIMITED\certificate issued on 18/05/98 (2 pages)
20 April 1998New director appointed (2 pages)
9 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
8 September 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
22 May 1997New secretary appointed (2 pages)
22 May 1997Return made up to 01/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 May 1997Director resigned (1 page)
22 May 1997New director appointed (2 pages)
22 May 1997Secretary resigned;director resigned (1 page)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
1 April 1996Return made up to 01/04/96; no change of members (4 pages)