Company NameLucky Lake Limited
Company StatusDissolved
Company Number03265476
CategoryPrivate Limited Company
Incorporation Date18 October 1996(27 years, 6 months ago)
Dissolution Date27 April 1999 (24 years, 12 months ago)
Previous NameNeverlake Overseas Limited

Business Activity

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

Directors

Secretary NameMusterasset Limited (Corporation)
StatusClosed
Appointed18 October 1996(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Director NameTrumpwise Limited (Corporation)
StatusClosed
Appointed01 June 1998(1 year, 7 months after company formation)
Appointment Duration11 months (closed 27 April 1999)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Director NameWalter Monaci
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressVia Ligorio
Pirro 20
Naples
Foreign
Italy
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed18 October 1996(same day as company formation)
Correspondence AddressFourth Floor
50 Hans Crescent
Knightsbridge
London

Location

Registered Address4th Floor 50 Hans Crescent
Knightsbridge
London
SW1X 0NB
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1997 (26 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

27 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
24 November 1998First Gazette notice for voluntary strike-off (1 page)
1 October 1998Application for striking-off (1 page)
24 September 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
25 August 1998Director resigned (1 page)
25 August 1998New director appointed (5 pages)
17 August 1998Delivery ext'd 3 mth 31/10/97 (1 page)
5 November 1997Return made up to 18/10/97; full list of members (6 pages)
18 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
24 February 1997New director appointed (2 pages)
13 February 1997Director resigned (1 page)
9 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
7 January 1997Company name changed neverlake overseas LIMITED\certificate issued on 08/01/97 (2 pages)
28 November 1996Ad 20/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 October 1996Incorporation (22 pages)