Company NameLimastone Limited
Company StatusDissolved
Company Number04041874
CategoryPrivate Limited Company
Incorporation Date27 July 2000(23 years, 9 months ago)
Dissolution Date7 June 2005 (18 years, 10 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 NamePatricia Jupille
Date of BirthJune 1965 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed04 December 2000(4 months, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 07 June 2005)
RoleAccountant
Correspondence Address35 Avenue Guillame
Luxembourg
Foreign
Director NameFrederique Vigneron
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBulgarian
StatusClosed
Appointed04 December 2000(4 months, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 07 June 2005)
RoleAccountant
Correspondence Address304 Route De Thionville
Howald
L-5884
Luxembourg
Secretary NameWigmore Secretaries Limited (Corporation)
StatusClosed
Appointed27 July 2000(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameWigmore Directors Limited (Corporation)
Date of BirthOctober 1941 (Born 82 years ago)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence Address66 Wigmore Street
London
W1U 2HQ
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address38 Wigmore Street
London
W1H 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
7 January 2005Application for striking-off (1 page)
27 July 2004Return made up to 18/07/04; full list of members (5 pages)
13 August 2003Return made up to 18/07/03; full list of members (5 pages)
10 July 2003Delivery ext'd 3 mth 31/12/03 (1 page)
17 December 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
6 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 July 2001Return made up to 18/07/01; full list of members (5 pages)
30 July 2001Secretary's particulars changed (1 page)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
9 January 2001Director resigned (1 page)
9 November 2000Ad 27/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 October 2000Secretary's particulars changed (1 page)
20 October 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 27/07/00
(1 page)
20 October 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
20 October 2000Director's particulars changed (1 page)
17 August 2000Secretary resigned (1 page)