Company NameLimecross Limited
Company StatusDissolved
Company Number03613302
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 9 months ago)
Dissolution Date10 October 2017 (6 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr Boris Petkov
StatusClosed
Appointed01 September 2013(15 years after company formation)
Appointment Duration4 years, 1 month (closed 10 October 2017)
RoleCompany Director
Correspondence Address66 Farnham Road
Welling
Kent
DA16 1LQ
Director NameMr Lubomir Petkov
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2017(18 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (closed 10 October 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address66 Farnham Road
Welling
Kent
DA16 1LQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed11 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameLubomira Petkova
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBulgarian
StatusResigned
Appointed26 August 1998(2 weeks, 1 day after company formation)
Appointment Duration6 years (resigned 01 September 2004)
RoleBusiness Woman
Correspondence Address7 Nye Bevan Estate
Presburg Street
London
E5 0AG
Secretary NameRichard Wierzbicki
NationalityBritish
StatusResigned
Appointed26 August 1998(2 weeks, 1 day after company formation)
Appointment Duration5 months, 4 weeks (resigned 21 February 1999)
RoleCompany Director
Correspondence Address75 Hanover Road
London
NW10 3DL
Secretary NamePaulina McNab
NationalityBritish
StatusResigned
Appointed22 February 1999(6 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 01 September 2004)
RoleComputer Programmer
Correspondence Address75 Hanover Road
London
NW10 3DL
Director NameMr Lubomir Petkov
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(6 years after company formation)
Appointment Duration11 years, 9 months (resigned 30 May 2016)
RoleTelecoms, It
Country of ResidenceEngland
Correspondence Address66 Farnham Road
Welling
Kent
DA16 1LQ
Secretary NameLubomira Petkova
NationalityBulgarian
StatusResigned
Appointed01 September 2004(6 years after company formation)
Appointment DurationResigned same day (resigned 01 September 2004)
RoleCompany Director
Correspondence Address66 Farnham Road
Welling
Kent
DA16 1LQ
Director NameMrs Lubomira Petkova
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2016(17 years, 9 months after company formation)
Appointment Duration11 months (resigned 27 April 2017)
RoleIT Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address66 Farnham Road
Welling
Kent
DA16 1LQ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address66 Farnham Road
Welling
Kent
DA16 1LQ
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardSt Michael's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mrs Lubomir Petkov
100.00%
Ordinary

Financials

Year2014
Net Worth£5,141
Cash£5,141

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
12 July 2017Application to strike the company off the register (3 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
5 June 2017Micro company accounts made up to 31 March 2017 (9 pages)
29 April 2017Appointment of Mr Lubomir Petkov as a director on 27 April 2017 (2 pages)
29 April 2017Termination of appointment of Lubomira Petkova as a director on 27 April 2017 (1 page)
7 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
15 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
31 May 2016Director's details changed for Mrs. Lubomira Petkova on 31 May 2016 (2 pages)
30 May 2016Termination of appointment of Lubomir Petkov as a director on 30 May 2016 (1 page)
30 May 2016Appointment of Mrs. Lubomira Petkova as a director on 30 May 2016 (2 pages)
30 May 2016Termination of appointment of Lubomir Petkov as a director on 30 May 2016 (1 page)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 1
(3 pages)
5 July 2014Appointment of Mr Boris Petkov as a secretary (2 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
9 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
20 January 2012Amended accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
16 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
20 August 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
21 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (3 pages)
21 July 2010Director's details changed for Lubomir Petkov on 19 June 2010 (2 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 June 2009Return made up to 19/06/09; full list of members (3 pages)
19 June 2009Appointment terminated secretary lubomira petkova (1 page)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
8 August 2008Return made up to 04/08/08; full list of members (3 pages)
8 August 2007Return made up to 04/08/07; full list of members (2 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
16 August 2006Return made up to 04/08/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (1 page)
15 August 2005Return made up to 04/08/05; full list of members (6 pages)
5 January 2005Secretary resigned (1 page)
5 January 2005New secretary appointed (2 pages)
5 January 2005New director appointed (2 pages)
5 January 2005Director resigned (1 page)
5 January 2005Registered office changed on 05/01/05 from: 7 nye bevan estate presburg street london E5 0AG (1 page)
23 December 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
17 August 2004Return made up to 11/08/04; full list of members (6 pages)
20 August 2003Return made up to 11/08/03; full list of members (6 pages)
27 May 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
30 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
17 August 2002Return made up to 11/08/02; full list of members (6 pages)
23 August 2001Return made up to 11/08/01; full list of members (6 pages)
9 July 2001Total exemption small company accounts made up to 31 March 2001 (1 page)
25 August 2000Return made up to 11/08/00; full list of members
  • 363(287) ‐ Registered office changed on 25/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2000Registered office changed on 14/08/00 from: 193A glyn road london E5 0JS (1 page)
8 June 2000Accounts for a small company made up to 31 March 2000 (1 page)
8 June 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
8 February 2000Registered office changed on 08/02/00 from: 2A clarendon road cheshunt waltham cross hertfordshire EN8 9DL (1 page)
27 January 2000Accounts for a small company made up to 31 August 1999 (1 page)
24 August 1999Return made up to 11/08/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
17 August 1999New secretary appointed (2 pages)
7 April 1999Secretary's particulars changed (2 pages)
16 March 1999Director's particulars changed (1 page)
5 March 1999Registered office changed on 05/03/99 from: 35 staines road twickenham TW2 5BG (1 page)
17 February 1999Director's particulars changed (1 page)
17 February 1999Registered office changed on 17/02/99 from: 17 pennine parade pennine drive london NW2 1NT (1 page)
15 September 1998New secretary appointed (2 pages)
15 September 1998Registered office changed on 15/09/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
15 September 1998New director appointed (2 pages)
28 August 1998Director resigned (1 page)
28 August 1998Secretary resigned (1 page)
11 August 1998Incorporation (17 pages)