Company NameChristopher Lunn & Company Ltd
Company StatusDissolved
Company Number03950166
CategoryPrivate Limited Company
Incorporation Date17 March 2000(24 years ago)
Dissolution Date19 November 2020 (3 years, 4 months ago)
Previous NameZirconia Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameDenis Christopher Carter Lunn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2000(2 weeks after company formation)
Appointment Duration20 years, 7 months (closed 19 November 2020)
RoleConsultant
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Director NameMrs Jayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleAdministrator
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameLouise Ann Baulch
NationalityBritish
StatusResigned
Appointed17 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address67 Fulmar Drive
East Grinstead
West Sussex
RH19 3NN
Secretary NameMrs Jayne Elizabeth Good
NationalityBritish
StatusResigned
Appointed01 April 2000(2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 15 November 2007)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameMichael Payn
NationalityBritish
StatusResigned
Appointed15 November 2007(7 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 April 2008)
RoleCompany Director
Correspondence Address49 Prospect Road
Southborough
Tunbridge Wells
Kent
TN4 0EH

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£78,200
Cash£18,656
Current Liabilities£400,576

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 November 2020Final Gazette dissolved following liquidation (1 page)
19 August 2020Notice of final account prior to dissolution (18 pages)
22 August 2019Progress report in a winding up by the court (15 pages)
16 April 2019Progress report in a winding up by the court (16 pages)
22 August 2018Progress report in a winding up by the court (17 pages)
12 August 2016INSOLVENCY:annual progress report for period up to 10/06/2016 (16 pages)
12 August 2016INSOLVENCY:annual progress report for period up to 10/06/2016 (16 pages)
1 July 2015Appointment of a liquidator (1 page)
1 July 2015Appointment of a liquidator (1 page)
26 June 2015Registered office address changed from Airport House (Frost Group Limited) Purley Way Croydon Surrey CR0 0XZ to 25 Farringdon Street London EC4A 4AB on 26 June 2015 (2 pages)
26 June 2015Registered office address changed from Airport House (Frost Group Limited) Purley Way Croydon Surrey CR0 0XZ to 25 Farringdon Street London EC4A 4AB on 26 June 2015 (2 pages)
20 November 2014Annual return made up to 17 March 2014
Statement of capital on 2014-11-20
  • GBP 2
(3 pages)
20 November 2014Annual return made up to 17 March 2014
Statement of capital on 2014-11-20
  • GBP 2
(3 pages)
16 May 2014Insolvency:sec state cert of release (1 page)
16 May 2014Insolvency:sec state cert of release (1 page)
16 May 2014Insolvency:sec state cert of release (1 page)
16 May 2014Insolvency:sec state cert of release (1 page)
15 November 2013Order of court to wind up (2 pages)
15 November 2013Order of court to wind up (2 pages)
17 September 2013Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 17 September 2013 (2 pages)
17 September 2013Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 17 September 2013 (2 pages)
13 September 2013Appointment of a voluntary liquidator (1 page)
13 September 2013Appointment of a voluntary liquidator (1 page)
13 September 2013Statement of affairs with form 4.19 (6 pages)
13 September 2013Statement of affairs with form 4.19 (6 pages)
13 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 March 2013Annual return made up to 17 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 2
(3 pages)
25 March 2013Annual return made up to 17 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 2
(3 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 March 2012Annual return made up to 17 March 2012 (3 pages)
19 March 2012Annual return made up to 17 March 2012 (3 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 May 2010Annual return made up to 17 March 2010 (3 pages)
21 May 2010Annual return made up to 17 March 2010 (3 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
31 March 2009Return made up to 17/03/09; no change of members (2 pages)
31 March 2009Return made up to 17/03/09; no change of members (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 July 2008Return made up to 17/03/08; full list of members (3 pages)
8 July 2008Return made up to 17/03/08; full list of members (3 pages)
11 April 2008Appointment terminated secretary michael payn (1 page)
11 April 2008Appointment terminated secretary michael payn (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 November 2007New secretary appointed (1 page)
19 November 2007Secretary resigned (1 page)
19 November 2007New secretary appointed (1 page)
19 November 2007Secretary resigned (1 page)
10 April 2007Return made up to 17/03/07; full list of members (6 pages)
10 April 2007Return made up to 17/03/07; full list of members (6 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 March 2006Return made up to 17/03/06; full list of members (6 pages)
13 March 2006Return made up to 17/03/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 October 2005Particulars of mortgage/charge (5 pages)
31 October 2005Particulars of mortgage/charge (5 pages)
30 March 2005Return made up to 17/03/05; full list of members (6 pages)
30 March 2005Return made up to 17/03/05; full list of members (6 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 March 2004Return made up to 17/03/04; full list of members (6 pages)
26 March 2004Return made up to 17/03/04; full list of members (6 pages)
11 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
11 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
25 March 2003Return made up to 17/03/03; full list of members (6 pages)
25 March 2003Return made up to 17/03/03; full list of members (6 pages)
8 May 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
8 May 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
25 March 2002Return made up to 17/03/02; full list of members (6 pages)
25 March 2002Return made up to 17/03/02; full list of members (6 pages)
25 April 2001Full accounts made up to 31 March 2001 (6 pages)
25 April 2001Full accounts made up to 31 March 2001 (6 pages)
16 March 2001Return made up to 17/03/01; full list of members (6 pages)
16 March 2001Return made up to 17/03/01; full list of members (6 pages)
17 April 2000Company name changed zirconia LIMITED\certificate issued on 18/04/00 (2 pages)
17 April 2000Company name changed zirconia LIMITED\certificate issued on 18/04/00 (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000Secretary resigned (1 page)
16 April 2000Secretary resigned (1 page)
16 April 2000New director appointed (2 pages)
16 April 2000New secretary appointed (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000New secretary appointed (2 pages)
16 April 2000New director appointed (2 pages)
17 March 2000Incorporation (21 pages)
17 March 2000Incorporation (21 pages)