Company NameLilyford Limited
Company StatusDissolved
Company Number02808174
CategoryPrivate Limited Company
Incorporation Date8 April 1993(30 years, 12 months ago)
Dissolution Date31 August 2016 (7 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Toni Cacciapaglia
Date of BirthApril 1955 (Born 69 years ago)
NationalityItalian
StatusClosed
Appointed09 December 1997(4 years, 8 months after company formation)
Appointment Duration18 years, 8 months (closed 31 August 2016)
RoleImporter/Distributor
Country of ResidenceUnited Kingdom
Correspondence Address6 Redston Road
London
N8 7HJ
Director NameRuth Evers-Cacciapaglia
Date of BirthDecember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed27 April 1993(2 weeks, 5 days after company formation)
Appointment Duration14 years, 4 months (resigned 18 September 2007)
RoleFreelance Teacher
Correspondence Address15 Hermitage Lane
London
NW2 2EY
Secretary NameMr Martyn John Whaley
NationalityBritish
StatusResigned
Appointed27 April 1993(2 weeks, 5 days after company formation)
Appointment Duration15 years, 11 months (resigned 02 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastcott House 24 Alexandra Road
Malvern
Worcestershire
WR14 1HQ

Location

Registered Address120 Mill Lane
London
NW6 1NF
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Financials

Year2013
Net Worth£191,112
Cash£82
Current Liabilities£31,346

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 August 2016Final Gazette dissolved following liquidation (1 page)
31 August 2016Final Gazette dissolved following liquidation (1 page)
31 May 2016Completion of winding up (1 page)
31 May 2016Completion of winding up (1 page)
9 July 2015Court order notice of winding up (2 pages)
9 July 2015Court order notice of winding up (2 pages)
9 July 2015Order of court to wind up (1 page)
9 July 2015Order of court to wind up (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
26 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 6,667
(3 pages)
26 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 6,667
(3 pages)
26 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 6,667
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
16 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
13 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
13 March 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
5 July 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
5 July 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
20 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
22 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Toni Cacciapaglia on 31 March 2010 (2 pages)
22 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Toni Cacciapaglia on 31 March 2010 (2 pages)
22 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
25 August 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
25 August 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
8 August 2009Compulsory strike-off action has been discontinued (1 page)
8 August 2009Compulsory strike-off action has been discontinued (1 page)
7 August 2009Return made up to 08/04/09; full list of members (3 pages)
7 August 2009Return made up to 08/04/09; full list of members (3 pages)
14 April 2009Appointment terminated secretary martyn whaley (1 page)
14 April 2009Registered office changed on 14/04/2009 from priory house st john's lane london EC1M 4HD (1 page)
14 April 2009Registered office changed on 14/04/2009 from priory house st john's lane london EC1M 4HD (1 page)
14 April 2009Appointment terminated secretary martyn whaley (1 page)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
12 August 2008Return made up to 08/04/08; full list of members (3 pages)
12 August 2008Return made up to 08/04/08; full list of members (3 pages)
11 August 2008Director's change of particulars / toni cacciapaglia / 11/08/2008 (1 page)
11 August 2008Director's change of particulars / toni cacciapaglia / 11/08/2008 (1 page)
30 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 October 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 October 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 September 2007Director resigned (1 page)
27 September 2007Director resigned (1 page)
14 June 2007Return made up to 08/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2007Return made up to 08/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2006Registered office changed on 09/11/06 from: c/o belmont & lowe henrietta house 93 turnmill street london EC1M 5TQ (1 page)
9 November 2006Registered office changed on 09/11/06 from: c/o belmont & lowe henrietta house 93 turnmill street london EC1M 5TQ (1 page)
16 May 2006Return made up to 08/04/06; full list of members (7 pages)
16 May 2006Return made up to 08/04/06; full list of members (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
27 April 2005Return made up to 08/04/05; full list of members (7 pages)
27 April 2005Return made up to 08/04/05; full list of members (7 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
10 March 2005Particulars of mortgage/charge (3 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
2 October 2004Declaration of satisfaction of mortgage/charge (3 pages)
17 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
17 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
16 April 2004Return made up to 08/04/04; full list of members (7 pages)
16 April 2004Return made up to 08/04/04; full list of members (7 pages)
7 May 2003Return made up to 08/04/03; full list of members (7 pages)
7 May 2003Return made up to 08/04/03; full list of members (7 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
17 May 2002Particulars of mortgage/charge (7 pages)
17 May 2002Particulars of mortgage/charge (7 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
17 April 2002Return made up to 08/04/02; full list of members (6 pages)
17 April 2002Return made up to 08/04/02; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
14 April 2001Return made up to 08/04/01; full list of members (6 pages)
14 April 2001Return made up to 08/04/01; full list of members (6 pages)
27 January 2001Particulars of mortgage/charge (3 pages)
27 January 2001Particulars of mortgage/charge (3 pages)
22 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
22 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
16 April 2000Return made up to 08/04/00; full list of members (6 pages)
16 April 2000Return made up to 08/04/00; full list of members (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
2 May 1999Return made up to 08/04/99; no change of members (4 pages)
2 May 1999Return made up to 08/04/99; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
27 April 1998Return made up to 08/04/98; full list of members (6 pages)
27 April 1998Return made up to 08/04/98; full list of members (6 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
25 October 1997Particulars of mortgage/charge (4 pages)
25 October 1997Particulars of mortgage/charge (4 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
18 April 1997Return made up to 08/04/97; full list of members (6 pages)
18 April 1997Return made up to 08/04/97; full list of members (6 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
12 February 1997Particulars of mortgage/charge (3 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
20 August 1996Particulars of mortgage/charge (3 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
16 April 1996Return made up to 08/04/96; no change of members (4 pages)
16 April 1996Return made up to 08/04/96; no change of members (4 pages)
23 May 1995Return made up to 08/04/95; no change of members (4 pages)
23 May 1995Return made up to 08/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)