Company NameLyonsdown Limited
Company StatusDissolved
Company Number03910884
CategoryPrivate Limited Company
Incorporation Date21 January 2000(24 years, 3 months ago)
Dissolution Date8 August 2006 (17 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Goodall
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2000(1 month, 1 week after company formation)
Appointment Duration6 years, 5 months (closed 08 August 2006)
RoleCompany Director
Correspondence Address272 Avenue Louise
1050 Brussels
Belgium
Secretary NameMr Zahoor Ahmed
NationalityBritish
StatusClosed
Appointed28 February 2000(1 month, 1 week after company formation)
Appointment Duration6 years, 5 months (closed 08 August 2006)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence Address14 Fairlop Road
London
E11 1BL
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address179a Hoe Street
London
E17 3AP
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHoe Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2006First Gazette notice for voluntary strike-off (1 page)
16 March 2006Application for striking-off (1 page)
12 January 2006Return made up to 21/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 November 2005Director's particulars changed (1 page)
17 January 2005Return made up to 21/01/05; full list of members (6 pages)
22 November 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
3 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
28 October 2004Registered office changed on 28/10/04 from: 233 regents park road london N3 3LF (1 page)
5 March 2004Return made up to 21/01/04; full list of members (6 pages)
20 July 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
25 February 2003Return made up to 21/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
22 February 2002Return made up to 21/01/02; full list of members (6 pages)
11 September 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
15 February 2001Return made up to 21/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2001Particulars of mortgage/charge (3 pages)
8 May 2000Particulars of mortgage/charge (3 pages)
3 May 2000Particulars of mortgage/charge (3 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
16 March 2000Accounting reference date extended from 31/01/01 to 31/05/01 (1 page)
6 March 2000Particulars of mortgage/charge (3 pages)
21 February 2000Director resigned (1 page)
21 February 2000New director appointed (2 pages)
21 February 2000Secretary resigned (1 page)
21 February 2000New secretary appointed (2 pages)
7 February 2000Registered office changed on 07/02/00 from: room 5 7 leonard street london EC2A 4AQ (1 page)
21 January 2000Incorporation (14 pages)