Company NameLYAL Limited
Company StatusDissolved
Company Number03487703
CategoryPrivate Limited Company
Incorporation Date31 December 1997(26 years, 4 months ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameHon Andrew Moray Stuart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2011(13 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 06 October 2015)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence Address4th Floor 13 John Princes Street
London
W1G 0JR
Secretary NameC & A Secretaries Ltd (Corporation)
StatusClosed
Appointed23 June 2006(8 years, 5 months after company formation)
Appointment Duration9 years, 3 months (closed 06 October 2015)
Correspondence AddressSuite 351 Suite 351, 10 Great Russell Street
London
Wc1b 3
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed01 January 1998(1 day after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 August 1998)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameMr James William Grassick
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 October 1998)
RoleConsultant
Correspondence AddressLa Closette
Sark
GY9 0SD
Secretary NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed01 January 1998(1 day after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 August 1998)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameCorporate Body  East European Reconstruction Foundation
NationalityPanamanian
StatusResigned
Appointed01 July 1998(6 months after company formation)
Appointment Duration5 months (resigned 01 December 1998)
RoleCorporation
Correspondence AddressA P 6-5879 El Dorado
Panama City 6a
Panama
Foreign
Secretary NameCorporate Body  International Management Advisory Corporation
NationalityPanamanian
StatusResigned
Appointed01 July 1998(6 months after company formation)
Appointment Duration5 months (resigned 01 December 1998)
RoleCorporation
Correspondence AddressA P 6-5879 Eldorado
Panama City 6a
Panama
Foreign
Director NameMarion Leslie Selwood
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(11 months after company formation)
Appointment Duration9 months (resigned 31 August 1999)
RoleEquestrienne
Correspondence AddressValentine Cottage
Ballinvella
Lismore
Waterford
Ireland
Director NameGeorge John Joseph Patrick O Connor
Date of BirthAugust 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1998(11 months after company formation)
Appointment Duration9 months (resigned 31 August 1999)
RoleAdvisor
Correspondence AddressValentine Cottage
Ballinvella
Lismore
Waterford
Secretary NameGeorge John Joseph Patrick O Connor
NationalityAmerican
StatusResigned
Appointed01 December 1998(11 months after company formation)
Appointment Duration9 months (resigned 31 August 1999)
RoleAdvisor
Correspondence AddressValentine Cottage
Ballinvella
Lismore
Waterford
Director NameColin Patrick Pearse
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed19 September 2000(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2002)
RoleConsultant
Country of ResidenceIsle Of Man
Correspondence Address2 Ridgeway Street
Douglas
Isle Of Man
IM1 1EL
Secretary NameRoger Griffin
NationalityBritish
StatusResigned
Appointed19 September 2000(2 years, 8 months after company formation)
Appointment Duration2 weeks (resigned 03 October 2000)
RoleChartered Accountant
Correspondence Address17 Dartmouth Street
London
SW1H 9BL
Secretary NameDavid Ralph Ashton
NationalityBritish
StatusResigned
Appointed03 October 2000(2 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 March 2001)
RoleConsultant
Correspondence Address17 Dartmouth Street
St James Park
London
SW1H 9BL
Director NameMr Matthew Charles Stokes
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(7 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 July 2011)
RoleCompany Director
Country of ResidenceUAE
Correspondence AddressFlat No 5117 Golden Sands No 5
PO Box 500462
Mankhol
Dubai
United Arab Emirates
Director NameGraceway Limited (Corporation)
StatusResigned
Appointed31 December 1997(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Director NameSummerglen Limited (Corporation)
StatusResigned
Appointed31 December 1997(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Secretary NameGraceway Limited (Corporation)
StatusResigned
Appointed31 December 1997(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Director NamePremier Management Limited (Corporation)
StatusResigned
Appointed31 August 1999(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 19 September 2000)
Correspondence AddressPO Box 556
Main Street
Charlestown Nevis
West Indies
Secretary NamePremier Secretarial Services Limited (Corporation)
Date of BirthMay 1987 (Born 37 years ago)
StatusResigned
Appointed31 August 1999(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 19 September 2000)
Correspondence AddressBritannic House
Providenciales
Turks & Caicos Islands
British West Indies
Secretary NamePremier Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 February 2001(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2005)
Correspondence AddressBritannic House
Providenciales
Turks & Caicos Islands
British West Indies
Director NamePremier Administration Limited (Corporation)
StatusResigned
Appointed01 April 2002(4 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2005)
Correspondence AddressPO Box 556
Main Street Charlestown
Nevis West Indies
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed01 July 2005(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 July 2006)
Correspondence Address49 King Street
Manchester
M2 7AY

Location

Registered Address4th Floor 13 John Princes Street
London
W1G 0JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Inter Alliance Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£6,234
Cash£1,023
Current Liabilities£106,506

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
12 June 2015Application to strike the company off the register (3 pages)
12 June 2015Application to strike the company off the register (3 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(3 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(3 pages)
13 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(3 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
30 August 2011Termination of appointment of Matthew Stokes as a director (1 page)
30 August 2011Termination of appointment of Matthew Stokes as a director (1 page)
12 April 2011Appointment of Mr Andrew Moray Stuart as a director (2 pages)
12 April 2011Appointment of Mr Andrew Moray Stuart as a director (2 pages)
10 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
10 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 February 2010Secretary's details changed for C & a Secretaries Ltd on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
18 February 2010Secretary's details changed for C & a Secretaries Ltd on 18 February 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 March 2009Return made up to 31/01/09; full list of members (3 pages)
6 March 2009Return made up to 31/01/09; full list of members (3 pages)
27 December 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
27 December 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
6 February 2008Return made up to 31/01/08; full list of members (2 pages)
6 February 2008Return made up to 31/01/08; full list of members (2 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
25 October 2006Registered office changed on 25/10/06 from: unit 800 19-21 crawford street london W1H 1PJ (1 page)
25 October 2006Registered office changed on 25/10/06 from: unit 800 19-21 crawford street london W1H 1PJ (1 page)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006Secretary resigned (1 page)
10 July 2006Registered office changed on 10/07/06 from: 92 cromer street london WC1R 5DX (1 page)
10 July 2006Registered office changed on 10/07/06 from: 92 cromer street london WC1R 5DX (1 page)
6 July 2006New secretary appointed (2 pages)
6 July 2006New secretary appointed (2 pages)
30 June 2006Secretary's particulars changed (1 page)
30 June 2006Secretary's particulars changed (1 page)
6 February 2006Return made up to 31/12/05; full list of members (2 pages)
6 February 2006Return made up to 31/12/05; full list of members (2 pages)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
19 October 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
4 October 2005Registered office changed on 04/10/05 from: 31 buxton road stockport cheshire SK2 6LS (1 page)
4 October 2005Registered office changed on 04/10/05 from: 31 buxton road stockport cheshire SK2 6LS (1 page)
29 July 2005Registered office changed on 29/07/05 from: 92 cromer street london WC1R 5DX (1 page)
29 July 2005Registered office changed on 29/07/05 from: 92 cromer street london WC1R 5DX (1 page)
22 July 2005Registered office changed on 22/07/05 from: 17 dartmouth street st james park london SW1H 9BL (1 page)
22 July 2005New director appointed (1 page)
22 July 2005Registered office changed on 22/07/05 from: 17 dartmouth street st james park london SW1H 9BL (1 page)
22 July 2005New director appointed (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005New secretary appointed (2 pages)
18 July 2005New secretary appointed (2 pages)
18 July 2005Director resigned (1 page)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
7 January 2005Return made up to 31/12/04; full list of members (6 pages)
3 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
3 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
21 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
21 July 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 13/01/04
(6 pages)
13 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 13/01/04
(6 pages)
20 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
20 June 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
22 January 2003New director appointed (2 pages)
22 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/01/03
(6 pages)
22 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/01/03
(6 pages)
22 January 2003New director appointed (2 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
3 January 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
3 January 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
12 July 2001Ad 29/06/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 July 2001Ad 29/06/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 May 2001New secretary appointed (2 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001New secretary appointed (2 pages)
17 May 2001Secretary resigned (1 page)
30 April 2001Accounts for a small company made up to 31 December 2000 (3 pages)
30 April 2001Accounts for a small company made up to 31 December 2000 (3 pages)
13 February 2001Return made up to 31/12/00; full list of members (6 pages)
13 February 2001Return made up to 31/12/00; full list of members (6 pages)
31 January 2001New secretary appointed (2 pages)
31 January 2001Secretary resigned (1 page)
31 January 2001New secretary appointed (2 pages)
31 January 2001Secretary resigned (1 page)
28 September 2000New secretary appointed (2 pages)
28 September 2000Director resigned (1 page)
28 September 2000Secretary resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000New director appointed (2 pages)
28 September 2000New secretary appointed (2 pages)
28 September 2000Director resigned (1 page)
28 September 2000New director appointed (2 pages)
28 September 2000Secretary resigned (1 page)
28 September 2000Director resigned (1 page)
12 September 2000Accounts for a small company made up to 31 December 1999 (3 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (3 pages)
15 February 2000Accounts for a small company made up to 31 December 1998 (3 pages)
15 February 2000Accounts for a small company made up to 31 December 1998 (3 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Secretary resigned (1 page)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/01/00
(6 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 17/01/00
(6 pages)
7 December 1999Director resigned (1 page)
7 December 1999Director resigned (1 page)
5 December 1999New director appointed (2 pages)
5 December 1999New secretary appointed (2 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
5 December 1999Registered office changed on 05/12/99 from: 241 camden high street london NW1 7BU (1 page)
5 December 1999Registered office changed on 05/12/99 from: 241 camden high street london NW1 7BU (1 page)
5 December 1999Director resigned (1 page)
5 December 1999New secretary appointed (2 pages)
5 December 1999Secretary resigned (1 page)
5 December 1999Director resigned (1 page)
5 December 1999Secretary resigned (1 page)
5 December 1999New director appointed (2 pages)
10 March 1999Return made up to 03/12/98; full list of members (5 pages)
10 March 1999Return made up to 03/12/98; full list of members (5 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New secretary appointed;new director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New secretary appointed;new director appointed (2 pages)
5 March 1999Registered office changed on 05/03/99 from: 21 kipling road bletchley milton keynes bucks. MK3 5AT (1 page)
5 March 1999Registered office changed on 05/03/99 from: 21 kipling road bletchley milton keynes bucks. MK3 5AT (1 page)
22 February 1999Secretary resigned;director resigned (1 page)
22 February 1999Secretary resigned;director resigned (1 page)
12 February 1999Secretary resigned (1 page)
12 February 1999Director resigned (1 page)
12 February 1999Secretary resigned (1 page)
12 February 1999Director resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
24 September 1998Secretary resigned (1 page)
24 September 1998Secretary resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998New secretary appointed (2 pages)
18 August 1998New secretary appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998Director resigned (1 page)
12 January 1998New director appointed (2 pages)
12 January 1998New secretary appointed;new director appointed (2 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
12 January 1998New director appointed (2 pages)
12 January 1998New secretary appointed;new director appointed (2 pages)
31 December 1997Incorporation (32 pages)
31 December 1997Incorporation (32 pages)