Company NameLemonade Limited
Company StatusDissolved
Company Number04267104
CategoryPrivate Limited Company
Incorporation Date8 August 2001(22 years, 9 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichal Liza Or
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityIsrael
StatusClosed
Appointed08 August 2001(same day as company formation)
RoleCo Director
Correspondence Address1 Hagefen St
Rishon Letzion
Israel
Secretary NameAnat Abraham
NationalityIsraeli
StatusResigned
Appointed08 August 2001(same day as company formation)
RoleCo Director
Correspondence Address87 Brent Street
London
NW4 2DY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 August 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address311a Uxbridge Road, Mill End
Rickmansworth
Hertfordshire
WD3 8DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardPenn & Mill End
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
27 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (3 pages)
21 August 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
21 August 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
9 July 2009Total exemption small company accounts made up to 31 July 2007 (3 pages)
9 July 2009Total exemption small company accounts made up to 31 July 2007 (3 pages)
20 March 2009Appointment terminated secretary anat abraham (1 page)
20 March 2009Appointment Terminated Secretary anat abraham (1 page)
24 November 2008Return made up to 08/08/08; full list of members (3 pages)
24 November 2008Return made up to 08/08/08; full list of members (3 pages)
28 September 2007Return made up to 08/08/06; full list of members (2 pages)
28 September 2007Director's particulars changed (1 page)
28 September 2007Return made up to 08/08/07; full list of members (2 pages)
28 September 2007Return made up to 08/08/07; full list of members (2 pages)
28 September 2007Director's particulars changed (1 page)
28 September 2007Return made up to 08/08/06; full list of members (2 pages)
28 September 2007Secretary's particulars changed (1 page)
28 September 2007Secretary's particulars changed (1 page)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
1 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
6 September 2006Accounts made up to 31 July 2005 (5 pages)
6 September 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
25 July 2006Registered office changed on 25/07/06 from: 92 becmead avenue kenton harrow middlesex HA3 8HB (1 page)
25 July 2006Location of register of members (1 page)
25 July 2006Registered office changed on 25/07/06 from: 92 becmead avenue kenton harrow middlesex HA3 8HB (1 page)
25 July 2006Location of register of members (1 page)
19 July 2006Registered office changed on 19/07/06 from: alpha house 646C kingsbury road london NW9 9HN (1 page)
19 July 2006Registered office changed on 19/07/06 from: alpha house 646C kingsbury road london NW9 9HN (1 page)
13 December 2005Return made up to 08/08/05; full list of members (6 pages)
13 December 2005Return made up to 08/08/05; full list of members (6 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
1 July 2005Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
1 July 2005Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page)
1 October 2004Return made up to 08/08/04; full list of members (6 pages)
1 October 2004Return made up to 08/08/04; full list of members (6 pages)
5 July 2004Accounts made up to 31 August 2003 (5 pages)
5 July 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
11 September 2003Accounts for a dormant company made up to 31 August 2002 (7 pages)
11 September 2003Accounts made up to 31 August 2002 (7 pages)
4 September 2003Return made up to 08/08/03; full list of members (6 pages)
4 September 2003Return made up to 08/08/03; full list of members (6 pages)
30 August 2002Return made up to 08/08/02; full list of members (6 pages)
30 August 2002Return made up to 08/08/02; full list of members (6 pages)
21 August 2001New secretary appointed (2 pages)
21 August 2001New secretary appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001Secretary resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001Secretary resigned (1 page)
8 August 2001Incorporation (11 pages)
8 August 2001Incorporation (11 pages)