Company NameLets Do Lunch (UK) Limited
Company StatusDissolved
Company Number03181696
CategoryPrivate Limited Company
Incorporation Date2 April 1996(28 years, 1 month ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous NameQuality People UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Kim Leigh Arthurs
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 June 1999(3 years, 2 months after company formation)
Appointment Duration16 years, 7 months (closed 02 February 2016)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address550 Ley Street
Ilford
Essex
IG2 7DB
Secretary NameMarc Sharifi
NationalityBritish
StatusClosed
Appointed01 October 2009(13 years, 6 months after company formation)
Appointment Duration6 years, 4 months (closed 02 February 2016)
RoleCompany Director
Correspondence Address550 Ley Street
Ilford
Essex
IG2 7DB
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMarc Sharifi
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address155 Whitehall Road
Woodford
Essex
IG8 0RH
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed02 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameWarren David Sharifi
NationalityBritish
StatusResigned
Appointed02 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address3a Bathurst Road
Ilford
Essex
IG1 4LA
Secretary NameMr Ali Cheroomi
NationalityBritish
StatusResigned
Appointed17 June 1999(3 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIg11

Location

Registered Address550 Ley Street
Ilford
Essex
IG2 7DB
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London

Shareholders

2 at £1Kim Leigh Arthurs
100.00%
Ordinary

Financials

Year2014
Net Worth£34
Current Liabilities£6,117

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
6 November 2015Application to strike the company off the register (3 pages)
6 November 2015Application to strike the company off the register (3 pages)
16 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
16 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
25 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(3 pages)
25 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(3 pages)
25 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
27 November 2013Compulsory strike-off action has been discontinued (1 page)
27 November 2013Compulsory strike-off action has been discontinued (1 page)
26 November 2013Secretary's details changed for Marc Sharifi on 1 November 2013 (2 pages)
26 November 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
26 November 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
26 November 2013Registered office address changed from Unit 29 Essextechnology and Innovation Centre Fyfiled Road Ongar Essex CM5 0GA on 26 November 2013 (1 page)
26 November 2013Secretary's details changed for Marc Sharifi on 1 November 2013 (2 pages)
26 November 2013Registered office address changed from Unit 29 Essextechnology and Innovation Centre Fyfiled Road Ongar Essex CM5 0GA on 26 November 2013 (1 page)
26 November 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
26 November 2013Secretary's details changed for Marc Sharifi on 1 November 2013 (2 pages)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013Amended accounts made up to 31 July 2012 (9 pages)
25 June 2013Amended accounts made up to 31 July 2012 (9 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
10 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
10 May 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (3 pages)
5 April 2011Director's details changed for Ms Kim Leigh Arthurs on 28 March 2011 (2 pages)
5 April 2011Director's details changed for Ms Kim Leigh Arthurs on 28 March 2011 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
5 October 2009Termination of appointment of Ali Cheroomi as a secretary (1 page)
5 October 2009Appointment of Marc Sharifi as a secretary (3 pages)
5 October 2009Appointment of Marc Sharifi as a secretary (3 pages)
5 October 2009Termination of appointment of Ali Cheroomi as a secretary (1 page)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
23 April 2009Registered office changed on 23/04/2009 from the moat house church farm little laver essex CM5 0JG (1 page)
23 April 2009Location of debenture register (1 page)
23 April 2009Location of register of members (1 page)
23 April 2009Location of register of members (1 page)
23 April 2009Location of debenture register (1 page)
23 April 2009Registered office changed on 23/04/2009 from the moat house church farm little laver essex CM5 0JG (1 page)
23 April 2009Return made up to 02/04/09; full list of members (3 pages)
23 April 2009Return made up to 02/04/09; full list of members (3 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
9 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
23 April 2008Return made up to 02/04/08; full list of members (3 pages)
23 April 2008Return made up to 02/04/08; full list of members (3 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
9 May 2007Return made up to 02/04/07; no change of members (6 pages)
9 May 2007Return made up to 02/04/07; no change of members (6 pages)
23 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
23 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
4 April 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 2006Return made up to 02/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2005Return made up to 02/04/05; full list of members (6 pages)
23 March 2005Return made up to 02/04/05; full list of members (6 pages)
18 February 2005Registered office changed on 18/02/05 from: 1 station road epping essex CM16 4HA (1 page)
18 February 2005Registered office changed on 18/02/05 from: 1 station road epping essex CM16 4HA (1 page)
5 November 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
5 November 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
5 August 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
5 August 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
29 April 2004Return made up to 02/04/04; full list of members (6 pages)
29 April 2004Return made up to 02/04/04; full list of members (6 pages)
12 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
12 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
28 April 2003Return made up to 02/04/03; full list of members (6 pages)
28 April 2003Return made up to 02/04/03; full list of members (6 pages)
5 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
5 May 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
19 April 2002Return made up to 02/04/02; full list of members (6 pages)
19 April 2002Return made up to 02/04/02; full list of members (6 pages)
5 April 2001Return made up to 02/04/01; full list of members (6 pages)
5 April 2001Return made up to 02/04/01; full list of members (6 pages)
11 December 2000Accounts for a small company made up to 31 July 2000 (4 pages)
11 December 2000Accounts for a small company made up to 31 July 2000 (4 pages)
14 April 2000Return made up to 02/04/00; full list of members (6 pages)
14 April 2000Return made up to 02/04/00; full list of members (6 pages)
20 October 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
20 October 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
10 August 1999Registered office changed on 10/08/99 from: the chambers 728/730 eastern avenue newbury park ilford essex IG2 6PE (1 page)
10 August 1999Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page)
10 August 1999Accounting reference date shortened from 31/08/99 to 31/07/99 (1 page)
10 August 1999Registered office changed on 10/08/99 from: the chambers 728/730 eastern avenue newbury park ilford essex IG2 6PE (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New secretary appointed (2 pages)
29 July 1999New secretary appointed
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 05/03/2020 under section 1088 of the Companies Act 2006
(2 pages)
9 July 1999Director resigned (1 page)
9 July 1999Company name changed quality people uk LIMITED\certificate issued on 12/07/99 (2 pages)
9 July 1999Secretary resigned (1 page)
9 July 1999Company name changed quality people uk LIMITED\certificate issued on 12/07/99 (2 pages)
9 July 1999Director resigned (1 page)
9 July 1999Secretary resigned (1 page)
12 April 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
12 April 1999Accounts for a dormant company made up to 31 August 1998 (2 pages)
12 April 1999Return made up to 02/04/99; no change of members (4 pages)
12 April 1999Return made up to 02/04/99; no change of members (4 pages)
22 December 1997Accounts for a dormant company made up to 31 August 1997 (2 pages)
22 December 1997Accounts for a dormant company made up to 31 August 1997 (2 pages)
13 July 1997Return made up to 02/04/97; full list of members (6 pages)
13 July 1997Return made up to 02/04/97; full list of members (6 pages)
17 April 1996New director appointed (1 page)
17 April 1996New secretary appointed (1 page)
17 April 1996Registered office changed on 17/04/96 from: 50 lincolns inn fields london WC2A 3PF (1 page)
17 April 1996Director resigned (2 pages)
17 April 1996Director resigned (2 pages)
17 April 1996New secretary appointed (1 page)
17 April 1996Secretary resigned;director resigned (2 pages)
17 April 1996Secretary resigned;director resigned (2 pages)
17 April 1996Registered office changed on 17/04/96 from: 50 lincolns inn fields london WC2A 3PF (1 page)
17 April 1996New director appointed (1 page)
2 April 1996Incorporation (16 pages)
2 April 1996Incorporation (16 pages)