Company NameLusk Limited
Company StatusDissolved
Company Number03388653
CategoryPrivate Limited Company
Incorporation Date18 June 1997(26 years, 10 months ago)
Dissolution Date11 July 2008 (15 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher King
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2005(8 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 11 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Kings Road
Richmond
Surrey
TW10 6EG
Director NameMr Richard Nigel Luck
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2005(8 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 11 July 2008)
RoleSecretary
Correspondence Address4 Herschel Grange
Warfield
Bracknell
Berkshire
RG42 6AT
Secretary NameMr Richard Nigel Luck
NationalityBritish
StatusClosed
Appointed13 October 2005(8 years, 3 months after company formation)
Appointment Duration2 years, 9 months (closed 11 July 2008)
RoleSecretary
Correspondence Address4 Herschel Grange
Warfield
Bracknell
Berkshire
RG42 6AT
Director NameGary Christopher Baxter
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1998(8 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 23 November 1999)
RoleAccountant
Correspondence Address3 Tresillian Way
Woking
Surrey
GU21 3DL
Director NameMr Mahesh Shivabhai Patel
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(2 years, 3 months after company formation)
Appointment Duration5 years (resigned 25 October 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address29 The Avenue
Pinner
Middlesex
HA5 5BN
Secretary NameJohn Neal Alflatt
NationalityBritish
StatusResigned
Appointed19 October 1999(2 years, 4 months after company formation)
Appointment Duration5 years (resigned 25 October 2004)
RoleAccountant
Correspondence Address3 Goldings Lane
Waterford
Hertford
Hertfordshire
SG14 2PT
Director NameMs Chee Miau Jap
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySingaporean
StatusResigned
Appointed25 October 2004(7 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Thurloe Street
London
SW7 2ST
Director NameJohn Storey
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(7 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 October 2005)
RoleCompany Director
Correspondence Address93 Dacre Park
Blackheath
London
SE13 5BX
Secretary NameSean Thomas Kime
NationalityBritish
StatusResigned
Appointed25 October 2004(7 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 October 2005)
RoleCompany Director
Correspondence AddressFlat 1
3 Nevern Place
London
SW5 9NR
Director NameJames Paul Flaherty
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2004(7 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 October 2005)
RoleCompany Director
Correspondence AddressFlat 18 Montagu Court
27-29 Montagu Square
London
W1H 2LG
Director NameMark David Gosling
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(7 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 October 2005)
RoleCompany Director
Correspondence AddressFosse Beck
Bewerley
Harrogate
HG3 5HX
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed18 June 1997(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Location

Registered AddressGrant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Current Liabilities£1

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

11 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2008Insolvency:form 4.68 to 08/03/08 (5 pages)
11 April 2008Return of final meeting in a members' voluntary winding up (3 pages)
20 December 2007Director's particulars changed (1 page)
5 April 2007Registered office changed on 05/04/07 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
28 March 2007Appointment of a voluntary liquidator (1 page)
28 March 2007Declaration of solvency (3 pages)
28 March 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 July 2006Return made up to 18/06/06; full list of members (7 pages)
21 December 2005Full accounts made up to 31 May 2005 (10 pages)
28 October 2005New secretary appointed;new director appointed (2 pages)
28 October 2005Director resigned (1 page)
28 October 2005Registered office changed on 28/10/05 from: 145 cannon street london EC4N 5BQ (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005Secretary resigned (1 page)
28 October 2005Director resigned (1 page)
19 October 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
4 July 2005Return made up to 18/06/05; full list of members (8 pages)
3 December 2004Full accounts made up to 31 March 2004 (10 pages)
10 November 2004New director appointed (4 pages)
10 November 2004New director appointed (4 pages)
4 November 2004Registered office changed on 04/11/04 from: congress house lyon road harrow HA1 2EN (1 page)
4 November 2004New director appointed (4 pages)
4 November 2004Secretary resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004New director appointed (4 pages)
4 November 2004New secretary appointed (2 pages)
15 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2004Return made up to 18/06/04; full list of members (6 pages)
4 May 2004Full accounts made up to 30 June 2003 (10 pages)
21 January 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
24 June 2003Return made up to 18/06/03; full list of members (6 pages)
24 April 2003Full accounts made up to 30 June 2002 (9 pages)
12 November 2002Auditor's resignation (4 pages)
4 August 2002Full accounts made up to 30 June 2001 (8 pages)
17 June 2002Return made up to 18/06/02; full list of members (6 pages)
18 February 2002Full accounts made up to 30 June 2000 (10 pages)
15 June 2001Return made up to 18/06/01; full list of members (6 pages)
15 November 2000Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page)
19 October 2000Return made up to 18/06/00; full list of members
  • 363(287) ‐ Registered office changed on 19/10/00
(6 pages)
18 October 2000Registered office changed on 18/10/00 from: 22 melton street london NW1 2BW (1 page)
18 August 2000Full accounts made up to 31 October 1999 (8 pages)
12 May 2000New director appointed (3 pages)
14 March 2000Director resigned (1 page)
1 February 2000New secretary appointed (2 pages)
25 October 1999Secretary resigned (1 page)
21 June 1999Return made up to 18/06/99; full list of members (6 pages)
20 April 1999Full accounts made up to 31 October 1998 (10 pages)
9 July 1998Return made up to 18/06/98; full list of members (5 pages)
17 April 1998Particulars of mortgage/charge (3 pages)
17 April 1998Particulars of mortgage/charge (4 pages)
24 March 1998Director resigned (1 page)
24 March 1998New director appointed (2 pages)
2 March 1998Accounting reference date extended from 30/06/98 to 31/10/98 (1 page)
18 June 1997Incorporation (22 pages)