Company NameLima Sierra Associates Limited
Company StatusDissolved
Company Number03341798
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years, 1 month ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Liam Patrick McNulty
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed27 March 1997(same day as company formation)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address71 Branksome Avenue
Hockley
Essex
SS5 5PG
Secretary NameMrs Susan Mary McNulty
NationalityBritish
StatusClosed
Appointed27 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Branksome Avenue
Hockley
Essex
SS5 5PG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address26 York Street
London
W1U 6PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£73,174
Cash£15,046
Current Liabilities£202,912

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
6 May 2009Return made up to 27/03/09; full list of members (3 pages)
6 May 2009Return made up to 27/03/09; full list of members (3 pages)
3 February 2009Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
3 February 2009Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
5 August 2008Return made up to 27/03/08; full list of members (3 pages)
5 August 2008Return made up to 27/03/08; full list of members (3 pages)
14 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 March 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 April 2007Return made up to 27/03/07; full list of members (2 pages)
10 April 2007Return made up to 27/03/07; full list of members (2 pages)
27 March 2006Return made up to 27/03/06; full list of members (2 pages)
27 March 2006Return made up to 27/03/06; full list of members (2 pages)
14 March 2006Particulars of mortgage/charge (5 pages)
14 March 2006Particulars of mortgage/charge (5 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 May 2005Return made up to 27/03/05; full list of members (2 pages)
4 May 2005Return made up to 27/03/05; full list of members (2 pages)
5 February 2005Registered office changed on 05/02/05 from: 13 weston road southend on sea essex SS1 1AS (1 page)
5 February 2005Registered office changed on 05/02/05 from: 13 weston road southend on sea essex SS1 1AS (1 page)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 September 2004Registered office changed on 16/09/04 from: garfield house 165-167 high street rayleigh essex SS6 7QA (1 page)
16 September 2004Registered office changed on 16/09/04 from: garfield house 165-167 high street rayleigh essex SS6 7QA (1 page)
7 April 2004Return made up to 27/03/04; full list of members (6 pages)
7 April 2004Return made up to 27/03/04; full list of members (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 May 2003Return made up to 27/03/03; full list of members (6 pages)
12 May 2003Return made up to 27/03/03; full list of members (6 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 March 2002Return made up to 27/03/02; full list of members (6 pages)
26 March 2002Return made up to 27/03/02; full list of members (6 pages)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2001Memorandum and Articles of Association (11 pages)
23 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2001Memorandum and Articles of Association (11 pages)
27 April 2001Return made up to 27/03/01; full list of members (6 pages)
27 April 2001Return made up to 27/03/01; full list of members
  • 363(287) ‐ Registered office changed on 27/04/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 April 2000Return made up to 27/03/00; full list of members (6 pages)
27 April 2000Return made up to 27/03/00; full list of members (6 pages)
3 November 1999Full accounts made up to 31 March 1999 (11 pages)
3 November 1999Full accounts made up to 31 March 1999 (11 pages)
20 May 1999Return made up to 27/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 May 1999Return made up to 27/03/99; full list of members (6 pages)
24 November 1998Full accounts made up to 31 March 1998 (11 pages)
24 November 1998Full accounts made up to 31 March 1998 (11 pages)
23 November 1998Registered office changed on 23/11/98 from: 47 barnwell drive hockley essex SS5 4UZ (1 page)
23 November 1998Registered office changed on 23/11/98 from: 47 barnwell drive hockley essex SS5 4UZ (1 page)
5 June 1998Return made up to 27/03/98; full list of members (6 pages)
5 June 1998Return made up to 27/03/98; full list of members (6 pages)
7 July 1997Secretary resigned (1 page)
7 July 1997Secretary resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
19 May 1997New secretary appointed (2 pages)
19 May 1997New secretary appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
27 March 1997Incorporation (17 pages)