Company NameLusardi Sorel Limited
Company StatusDissolved
Company Number04159260
CategoryPrivate Limited Company
Incorporation Date13 February 2001(23 years, 2 months ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mario Axel Lusardi
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2001(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7d Maygrove Road
London
NW6 2EE
Secretary NameVictor Arulananthan
NationalityBritish
StatusClosed
Appointed13 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressNo 7 Flat D Maygrove Road
London
NW6 2EE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed13 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed13 February 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressFinance House 2a Maygrove Road
Kilburn
London
NW6 2EB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2011Annual return made up to 13 February 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 1
(4 pages)
6 April 2011Registered office address changed from 7a Maygrove Road West Hampstead London NW6 2EE on 6 April 2011 (1 page)
6 April 2011Annual return made up to 13 February 2011 with a full list of shareholders
Statement of capital on 2011-04-06
  • GBP 1
(4 pages)
6 April 2011Registered office address changed from 7a Maygrove Road West Hampstead London NW6 2EE on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 7a Maygrove Road West Hampstead London NW6 2EE on 6 April 2011 (1 page)
16 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
16 February 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
27 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
27 March 2010Director's details changed for Mario Axel Lusardi on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Mario Axel Lusardi on 27 March 2010 (2 pages)
27 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
10 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
10 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
13 February 2009Return made up to 13/02/09; full list of members (3 pages)
13 February 2009Return made up to 13/02/09; full list of members (3 pages)
22 September 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
22 September 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
22 August 2008Return made up to 13/02/08; full list of members (3 pages)
22 August 2008Return made up to 13/02/08; full list of members (3 pages)
21 August 2008Location of register of members (1 page)
21 August 2008Location of register of members (1 page)
18 August 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
18 August 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
26 February 2007Return made up to 13/02/07; full list of members (6 pages)
26 February 2007Return made up to 13/02/07; full list of members (6 pages)
22 August 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
22 August 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
27 February 2006Return made up to 13/02/06; full list of members (6 pages)
27 February 2006Return made up to 13/02/06; full list of members (6 pages)
19 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
19 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
28 February 2005Return made up to 13/02/05; full list of members (6 pages)
28 February 2005Return made up to 13/02/05; full list of members (6 pages)
7 September 2004Total exemption full accounts made up to 28 February 2004 (7 pages)
7 September 2004Total exemption full accounts made up to 28 February 2004 (7 pages)
20 February 2004Return made up to 13/02/04; full list of members (6 pages)
20 February 2004Return made up to 13/02/04; full list of members (6 pages)
27 January 2004Total exemption full accounts made up to 28 February 2003 (7 pages)
27 January 2004Total exemption full accounts made up to 28 February 2003 (7 pages)
7 August 2003Return made up to 13/02/03; no change of members (6 pages)
7 August 2003New director appointed (2 pages)
7 August 2003Return made up to 13/02/02; full list of members (8 pages)
7 August 2003Restoration by order of the court (2 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003Registered office changed on 07/08/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
7 August 2003New secretary appointed (2 pages)
7 August 2003Restoration by order of the court (2 pages)
7 August 2003Total exemption full accounts made up to 28 February 2002 (7 pages)
7 August 2003Return made up to 13/02/02; full list of members (8 pages)
7 August 2003Return made up to 13/02/03; no change of members (6 pages)
7 August 2003Total exemption full accounts made up to 28 February 2002 (7 pages)
7 August 2003Registered office changed on 07/08/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
28 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2002First Gazette notice for compulsory strike-off (1 page)
5 February 2002First Gazette notice for compulsory strike-off (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Secretary resigned (1 page)
5 March 2001Secretary resigned (1 page)
5 March 2001Director resigned (1 page)
13 February 2001Incorporation (15 pages)
13 February 2001Incorporation (15 pages)