Company NameLillie Enterprises Limited
Company StatusDissolved
Company Number03266866
CategoryPrivate Limited Company
Incorporation Date22 October 1996(27 years, 6 months ago)
Dissolution Date26 February 2002 (22 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameKhaleeq Awan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1996(same day as company formation)
RoleRetailer
Correspondence Address6 Lillie Road
Fulham
London
SW6 1TU
Secretary NameAzra Awan
NationalityBritish
StatusClosed
Appointed22 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Lillie Road
London
SW6 1TS
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed22 October 1996(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed22 October 1996(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered Address163 Francis Road
London
E10 6NT
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardGrove Green
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

26 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2001First Gazette notice for voluntary strike-off (1 page)
26 September 2001Application for striking-off (1 page)
20 December 2000Return made up to 22/10/00; full list of members (6 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
20 December 1999Return made up to 22/10/99; full list of members (6 pages)
17 May 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
17 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 December 1998Return made up to 22/10/98; no change of members (4 pages)
11 December 1998Registered office changed on 11/12/98 from: 54 tooting high street london SW17 0RN (1 page)
14 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
29 October 1997Return made up to 22/10/97; full list of members (6 pages)
8 November 1996Director resigned (1 page)
8 November 1996New director appointed (2 pages)
8 November 1996New secretary appointed (2 pages)
8 November 1996Secretary resigned (1 page)
8 November 1996Registered office changed on 08/11/96 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
22 October 1996Incorporation (13 pages)