Company NameLiza Mead Limited
Company StatusDissolved
Company Number04068291
CategoryPrivate Limited Company
Incorporation Date8 September 2000(23 years, 7 months ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameLiza Mead
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2000(same day as company formation)
RoleComputer Consultant
Correspondence Address31 Bedford Street
Hitchin
Hertfordshire
SG5 2JG
Secretary NameBrian Kilroy
NationalityBritish
StatusClosed
Appointed08 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address31 Bedford Street
Hitchin
Hertfordshire
SG5 2GJ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed08 September 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address138-140 Park Lane
Hornchurch
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
19 August 2005Application for striking-off (1 page)
20 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
22 September 2004Return made up to 08/09/04; full list of members (6 pages)
10 March 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
22 September 2003Return made up to 08/09/03; full list of members
  • 363(287) ‐ Registered office changed on 22/09/03
(6 pages)
30 September 2002Return made up to 08/09/02; full list of members (6 pages)
2 September 2002Total exemption small company accounts made up to 5 April 2002 (5 pages)
21 December 2001Total exemption small company accounts made up to 5 April 2001 (6 pages)
14 December 2001Accounting reference date shortened from 30/09/01 to 05/04/01 (1 page)
26 November 2001Registered office changed on 26/11/01 from: ryefield court 81 joel street northwood middlesex HA6 1LL (1 page)
26 September 2001Return made up to 08/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 2000Ad 11/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 2000Secretary resigned (1 page)
8 September 2000Incorporation (19 pages)