Company NameLimeview Properties Limited
Company StatusDissolved
Company Number03608471
CategoryPrivate Limited Company
Incorporation Date3 August 1998(25 years, 9 months ago)
Dissolution Date2 April 2002 (22 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRichard Gwillim Jones
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (closed 02 April 2002)
RoleCompany Director
Correspondence Address17 Bentley Way
Woodford Wells
Essex
IG8 0SE
Secretary NameDerek Bracher Davies
NationalityBritish
StatusClosed
Appointed21 March 2001(2 years, 7 months after company formation)
Appointment Duration1 year (closed 02 April 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDragons Winterpit Lane
Mannings Heath
Sussex
RH13 6JY
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed03 August 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed03 August 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Director NameGrosvenor Financial Nominees Limited (Corporation)
Date of BirthApril 1964 (Born 60 years ago)
StatusResigned
Appointed04 December 1998(4 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 February 2001)
Correspondence Address277 Green Lanes
London
N13 4XS
Secretary NameGrosvenor Financial Management Limted (Corporation)
StatusResigned
Appointed04 December 1998(4 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 February 2001)
Correspondence Address277 Green Lanes
London
N13 4XS

Location

Registered Address13-17 High Beech Road
Loughton
Essex
IG10 4BN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£899,873
Gross Profit£181,598
Net Worth£115,491
Cash£2
Current Liabilities£39,900

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
26 October 2001Application for striking-off (1 page)
2 October 2001New director appointed (2 pages)
2 October 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 May 2001New secretary appointed (2 pages)
3 May 2001Full accounts made up to 30 June 2000 (5 pages)
3 May 2001Registered office changed on 03/05/01 from: 277 green lanes london N13 4XS (1 page)
6 March 2001Accounts for a dormant company made up to 30 June 1999 (5 pages)
6 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 August 2000Return made up to 03/08/00; full list of members (6 pages)
28 September 1999Return made up to 03/08/99; full list of members (6 pages)
20 April 1999New secretary appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999Registered office changed on 20/04/99 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
20 April 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
3 August 1998Incorporation (12 pages)