Company NameLilypoint Trading Limited
Company StatusDissolved
Company Number03729503
CategoryPrivate Limited Company
Incorporation Date10 March 1999(25 years ago)
Dissolution Date16 October 2001 (22 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameYuriko Suzuki
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1999(4 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 16 October 2001)
RoleConsultant
Correspondence Address71 Barry Road
London
SE22 0HR
Secretary NameKazuko Suzuki
NationalityBritish
StatusClosed
Appointed31 July 1999(4 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 16 October 2001)
RoleCompany Director
Correspondence Address71 Barry Road
London
SE22 0HR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFirst Floor
110 Station Road
London
E4 6AB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£10,604
Net Worth£1,462
Cash£2,021
Current Liabilities£1,816

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2001First Gazette notice for voluntary strike-off (1 page)
8 May 2001Application for striking-off (1 page)
15 March 2001Return made up to 10/03/01; full list of members (6 pages)
15 June 2000Full accounts made up to 31 March 2000 (6 pages)
21 March 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New secretary appointed (2 pages)
8 August 1999Registered office changed on 08/08/99 from: angel house 338/346 goswell road london EC1V 7LQ (1 page)