Company NameLj Management Ltd
Company StatusDissolved
Company Number03381715
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 10 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLorraine Jones
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressPondstile School Lane
Seer Green
Beaconsfield
Buckinghamshire
HP9 2YE
Secretary NamePhilip McKnight
NationalityBritish
StatusClosed
Appointed05 June 1997(same day as company formation)
RoleRetired
Correspondence Address13 Peacocks Close
Great Cornard
Sudbury
Suffolk
Co10
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressThe Bellbourne
103 High Street
Esher
Surrey
KT10 9QE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,938
Cash£6,047
Current Liabilities£3,109

Accounts

Latest Accounts30 November 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

5 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2007First Gazette notice for compulsory strike-off (1 page)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
27 June 2005Return made up to 05/06/05; full list of members (2 pages)
17 August 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
17 August 2004Return made up to 05/06/04; full list of members (6 pages)
29 July 2003Return made up to 05/06/03; no change of members (6 pages)
17 May 2003Total exemption full accounts made up to 30 November 2002 (7 pages)
18 March 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
13 July 2001Return made up to 05/06/01; full list of members (6 pages)
28 March 2001Accounts for a small company made up to 30 November 2000 (5 pages)
21 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
17 August 2000Return made up to 05/06/00; no change of members (6 pages)
7 June 1999Return made up to 05/06/99; no change of members (4 pages)
15 March 1999Accounts for a small company made up to 30 November 1998 (5 pages)
25 June 1998Return made up to 05/06/98; full list of members (6 pages)
31 March 1998Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
13 June 1997Director resigned (1 page)
13 June 1997Secretary resigned (1 page)
13 June 1997Registered office changed on 13/06/97 from: burlington house 40 burlington rise, barnet hertfordshire EN4 8NN (1 page)
13 June 1997New secretary appointed (2 pages)
13 June 1997New director appointed (2 pages)
5 June 1997Incorporation (11 pages)