Company NameL.P. Limited
Company StatusDissolved
Company Number03795183
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Sonia Fanny Genevieve Bronstein Shah
Date of BirthApril 1970 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed24 June 1999(same day as company formation)
RolePress Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 The Porticos
53-59 Belsize Avenue
London
NW3 4BN
Secretary NameWarren Street Registrars Limited (Corporation)
StatusClosed
Appointed24 June 1999(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Director NameThe Last Director Limited (Corporation)
Date of BirthMay 1946 (Born 78 years ago)
StatusClosed
Appointed02 September 2005(6 years, 2 months after company formation)
Appointment Duration2 years, 8 months (closed 13 May 2008)
Correspondence AddressNo 5a Sancreed Business Centre
Penzance
Cornwall
TR20 8QU
Director NameHarben Nominees Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD

Location

Registered AddressAvco House
6 Albert Road
Barnet
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth-£28,177
Current Liabilities£30,683

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
22 October 2007Liquidators statement of receipts and payments (5 pages)
21 June 2007Notice of ceasing to act as a voluntary liquidator (1 page)
23 April 2007Liquidators statement of receipts and payments (5 pages)
13 October 2006Liquidators statement of receipts and payments (5 pages)
14 October 2005New director appointed (5 pages)
13 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 October 2005Appointment of a voluntary liquidator (1 page)
13 October 2005Statement of affairs (8 pages)
21 September 2005Registered office changed on 21/09/05 from: 37 warren street london W1T 6AD (1 page)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 October 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
1 July 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 2004Director's particulars changed (1 page)
29 June 2003Return made up to 24/06/03; full list of members (5 pages)
17 June 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
27 June 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
1 November 2001Particulars of mortgage/charge (3 pages)
11 July 2001Return made up to 24/06/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
16 January 2001Particulars of mortgage/charge (3 pages)
7 July 2000Return made up to 24/06/00; full list of members (6 pages)
7 July 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
24 June 1999Incorporation (19 pages)