Company NameNo Lemon Limited
Company StatusDissolved
Company Number04190265
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePeter Barklin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityDanish
StatusClosed
Appointed29 March 2001(same day as company formation)
RoleStrategy Advisor
Correspondence Address7 Rosecroft Avenue
London
NW3 7QA
Director NameChristian Haar
Date of BirthOctober 1963 (Born 60 years ago)
NationalityDanish
StatusClosed
Appointed29 March 2001(same day as company formation)
RoleChairman
Correspondence AddressTroensevej 31
Vindeby Taasinge
5700 Svenborg
Denmark
Director NameMr Jens Josefsen
Date of BirthMarch 1944 (Born 80 years ago)
NationalityDanish
StatusClosed
Appointed10 May 2003(2 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 24 April 2007)
RoleCompany Director
Correspondence AddressBlomstermarken 39
3060 Espergaerde
Denmark
Director NameMartin Dyhrberg Rasmussen
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityDanish
StatusClosed
Appointed28 February 2004(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 24 April 2007)
RoleManaging Director
Correspondence AddressMaelkehatten 3
5220 Odense So
Denmark
Director NameJohannes Poulsen
Date of BirthApril 1942 (Born 82 years ago)
NationalityDanish
StatusClosed
Appointed11 June 2004(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 24 April 2007)
RoleCompany Director
Correspondence AddressStabyvej 24
Staby
6990 Ulfborg
Denmark
Secretary NameJd Secretariat Limited (Corporation)
StatusClosed
Appointed25 November 2005(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 24 April 2007)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Director NameJohn Banke
Date of BirthDecember 1960 (Born 63 years ago)
NationalityDanish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address11 The Lea
Finchampstead
Berkshire
RG40 4YB
Director NameHans Christian Bukkehave
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityDenmark
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressChristianmindevej 4
5700 Svendborg
Denmark
Director NamePoul Erik Stjernholm
Date of BirthOctober 1935 (Born 88 years ago)
NationalityDanish
StatusResigned
Appointed29 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHoejagervej 20
Rungsted Kyst
2960
Denmark
Director NameMr Neil Anthony Johnson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Granard Road
Wandsworth Common
London
SW12 8UL
Director NameLumley Management Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameAquis Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2004(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 November 2005)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address1 Lumley Street
Mayfair
London
W1K 6TT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
30 November 2006Application for striking-off (1 page)
18 July 2006Director's particulars changed (1 page)
26 May 2006New director appointed (2 pages)
26 May 2006Return made up to 29/03/06; full list of members (7 pages)
12 May 2006Full accounts made up to 31 December 2005 (19 pages)
28 April 2006Director resigned (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006Registered office changed on 18/01/06 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
18 January 2006New secretary appointed (2 pages)
24 November 2005Auditor's resignation (1 page)
7 June 2005Full accounts made up to 31 December 2004 (19 pages)
5 May 2005Return made up to 29/03/05; full list of members (7 pages)
14 February 2005Director's particulars changed (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director's particulars changed (1 page)
1 December 2004Full accounts made up to 31 December 2003 (17 pages)
29 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Return made up to 29/03/04; full list of members (7 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (4 pages)
17 March 2004Registered office changed on 17/03/04 from: 1 lumley street london W1K 6TT (1 page)
11 March 2004Secretary resigned (1 page)
11 March 2004New secretary appointed (3 pages)
9 March 2004Director resigned (1 page)
9 March 2004New director appointed (2 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
24 October 2003Full accounts made up to 31 December 2002 (18 pages)
11 June 2003Director's particulars changed (1 page)
11 June 2003Director's particulars changed (1 page)
7 April 2003Return made up to 29/03/03; full list of members (7 pages)
12 March 2003Amending 882 iss 19/12/02 (2 pages)
17 January 2003Ad 19/12/02--------- £ si 789998@1=789998 £ ic 2/790000 (2 pages)
21 July 2002Full accounts made up to 31 December 2001 (13 pages)
16 April 2002Return made up to 29/03/02; full list of members (7 pages)
14 February 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
29 March 2001Incorporation (17 pages)