Company NameLlessur Limited
Company StatusDissolved
Company Number02943871
CategoryPrivate Limited Company
Incorporation Date29 June 1994(29 years, 10 months ago)
Dissolution Date19 December 2006 (17 years, 4 months ago)
Previous NameBadgefare Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRussell David Wileman
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1994(1 month, 2 weeks after company formation)
Appointment Duration12 years, 4 months (closed 19 December 2006)
RoleModel Maker And Designer
Correspondence Address77 Argyle Road
North Harrow
Middlesex
HA2 7AL
Secretary NameAnna Lisa Wileman
NationalityBritish
StatusClosed
Appointed31 May 2000(5 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 19 December 2006)
RoleCompany Director
Correspondence Address77 Argyle Road
North Harrow
Middlesex
HA2 7AL
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed29 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameHiran Karunaratna
NationalityBritish
StatusResigned
Appointed16 August 1994(1 month, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 31 May 2000)
RoleAccountant
Correspondence Address29 Lancaster Road
Walthamstow
London
E17 6AH
Director NameRichard Dickens
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(1 year, 2 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 30 September 1995)
RoleModelmaker
Correspondence Address14 St Nicholas Drive
Grimsby
South Humberside
DN37 9QA
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed29 June 1994(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressAccounts House
16 Dalling Road
Hammersmith
London
W6 0JB
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Turnover£141,408
Gross Profit£33,968
Net Worth-£117,899
Current Liabilities£117,899

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

19 December 2006Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2006First Gazette notice for compulsory strike-off (1 page)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
19 July 2004Return made up to 29/06/04; full list of members (6 pages)
29 June 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
21 October 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
25 September 2003Return made up to 29/06/03; full list of members (6 pages)
5 July 2002Return made up to 29/06/02; full list of members (6 pages)
9 May 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
28 June 2001Return made up to 29/06/01; full list of members (6 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001Accounts made up to 31 August 2000 (12 pages)
9 May 2001New secretary appointed (2 pages)
29 June 2000Return made up to 29/06/00; full list of members (6 pages)
15 June 2000Accounts made up to 31 August 1999 (11 pages)
6 July 1999Return made up to 29/06/99; no change of members (4 pages)
6 July 1999Accounts made up to 31 August 1998 (11 pages)
30 June 1998Return made up to 29/06/98; full list of members (6 pages)
21 June 1998Accounts made up to 31 August 1997 (12 pages)
1 July 1997Return made up to 29/06/97; no change of members (4 pages)
13 February 1997Accounts made up to 31 August 1996 (12 pages)
26 June 1996Return made up to 29/06/96; no change of members (4 pages)
2 May 1996Accounts made up to 31 August 1995 (11 pages)
23 February 1996Director resigned (2 pages)
25 September 1995New director appointed (2 pages)
21 June 1995Return made up to 29/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 1995Particulars of mortgage/charge (4 pages)