Company NameLily Of The Valley (UK) Ltd
Company StatusDissolved
Company Number04158867
CategoryPrivate Limited Company
Incorporation Date13 February 2001(23 years, 2 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameJanice Brown
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2007(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 21 July 2009)
RoleBeautician
Correspondence Address14 Whitchurch Lane
Edgware
Middlesex
HA8 6JZ
Secretary NameJanice Brown
NationalityBritish
StatusClosed
Appointed20 October 2007(6 years, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 21 July 2009)
RoleBeautician
Correspondence Address14 Whitchurch Lane
Edgware
Middlesex
HA8 6JZ
Director NameLinda Eniang
Date of BirthDecember 1965 (Born 58 years ago)
NationalityNigerian
StatusResigned
Appointed13 February 2001(same day as company formation)
RoleCosmetologist
Correspondence Address61 Coledale Drive
Stanmore
Harrow
Middlesex
HA7 2QE
Director NameSandra Hector Oluwaleimu
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(same day as company formation)
RoleCosmetologist
Correspondence Address12 Crispin Road
Edgware
Middlesex
HA8 9EW
Secretary NameLinda Eniang
NationalityNigerian
StatusResigned
Appointed13 February 2001(same day as company formation)
RoleCosmetologist
Correspondence Address61 Coledale Drive
Stanmore
Harrow
Middlesex
HA7 2QE

Location

Registered Address14 Whitchurch Lane, Edgware
Middlesex
HA8 6JZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

21 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
16 December 2008Return made up to 13/02/08; full list of members (3 pages)
18 February 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
27 November 2007Return made up to 13/02/07; full list of members (2 pages)
30 October 2007Secretary resigned (1 page)
30 October 2007New secretary appointed (1 page)
30 October 2007Director resigned (1 page)
30 October 2007New director appointed (1 page)
26 July 2007Registered office changed on 26/07/07 from: 61 coledale drive stanmore harrow middlesex HA7 2QE (1 page)
8 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
18 December 2006Return made up to 13/02/06; full list of members (7 pages)
18 May 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
11 March 2005Return made up to 13/02/05; full list of members (7 pages)
6 January 2005Total exemption full accounts made up to 28 February 2004 (10 pages)
20 February 2004Return made up to 13/02/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 November 2003Total exemption full accounts made up to 28 February 2003 (7 pages)
26 February 2003Return made up to 13/02/03; full list of members (7 pages)
3 May 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
15 April 2002Return made up to 13/02/02; full list of members (6 pages)
13 February 2001Incorporation (9 pages)