Company NameLYS Net Limited
Company StatusDissolved
Company Number04224944
CategoryPrivate Limited Company
Incorporation Date30 May 2001(22 years, 11 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Yuk Shan Lai
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39a Albion Street
Exmouth
Devon
EX8 1JJ
Secretary NameMr Simon Crookall
NationalityBritish
StatusClosed
Appointed22 September 2004(3 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address35 Barn Lane
Budleigh Salterton
Devon
EX9 6QG
Secretary NameHenry Yuk Ching Lai
NationalityBritish
StatusResigned
Appointed30 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address15 Littleham Road
Exmouth
Devon
EX8 2QH
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address39 Station Road
Hendon
London
NW4 4PN
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
31 December 2008Application for striking-off (1 page)
20 June 2008Return made up to 30/05/08; no change of members (6 pages)
7 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 December 2007Return made up to 30/05/07; no change of members (6 pages)
1 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 July 2006Return made up to 30/05/06; full list of members (6 pages)
14 December 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 June 2005Registered office changed on 23/06/05 from: room 320 third floor alperton house bridgewater road alperton middlesex HA0 1EH (1 page)
23 June 2005Return made up to 30/05/05; full list of members (6 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
30 September 2004New secretary appointed (2 pages)
30 September 2004Secretary resigned (1 page)
17 June 2004Return made up to 30/05/04; full list of members (6 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
7 July 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
11 June 2001New secretary appointed (2 pages)
11 June 2001Secretary resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (2 pages)