Company NameLemon Factory Ltd
Company StatusDissolved
Company Number04292400
CategoryPrivate Limited Company
Incorporation Date24 September 2001(22 years, 7 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)
Previous NamesQuadratic Technology Limited and Workfuse Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Matthew O'Riordan
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Bankside Lofts 65 Hopton Street
London
SE1 9GZ
Secretary NameSarah Ferguson
NationalityBritish
StatusResigned
Appointed22 January 2007(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 April 2008)
RoleProduction
Correspondence Address59b Thurlow Hill
London
SE21 8JW
Secretary NameMr Christopher Miles Powell
NationalityBritish
StatusResigned
Appointed04 April 2008(6 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address57 Gloucester Road
Hampton
Middlesex
TW12 2UQ
Director NameMr Miles Stanley Clewley Johnson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMiddle Oakshott Nr. Hawkley
Liss
Hampshire
GU33 6LP
Director NameMr Robert Oubridge
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181 Pittshanger Lane
Ealing
London
W5 1RQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameJODY Associates Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence Address923 Finchley Road
London
NW11 7PE
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address85 Clerkenwell Road
London
EC1R 5AR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 December 2011Termination of appointment of Matthew O'riordan as a director (1 page)
7 December 2011Termination of appointment of Christopher Powell as a secretary (1 page)
7 December 2011Termination of appointment of Miles Johnson as a director (1 page)
7 December 2011Termination of appointment of Matthew O'riordan as a director on 31 March 2011 (1 page)
7 December 2011Termination of appointment of Miles Stanley Clewley Johnson as a director on 31 March 2011 (1 page)
7 December 2011Termination of appointment of Christopher Miles Powell as a secretary on 31 March 2011 (1 page)
7 December 2011Termination of appointment of Robert Oubridge as a director on 31 March 2011 (1 page)
7 December 2011Termination of appointment of Robert Oubridge as a director (1 page)
26 October 2010Annual return made up to 24 September 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 100
(6 pages)
26 October 2010Annual return made up to 24 September 2010 with a full list of shareholders
Statement of capital on 2010-10-26
  • GBP 100
(6 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
14 September 2010Registered office address changed from C/O Zerocta Ltd 100a High Street Hampton Middlesex TW12 2st on 14 September 2010 (2 pages)
14 September 2010Registered office address changed from C/O Zerocta Ltd 100a High Street Hampton Middlesex TW12 2ST on 14 September 2010 (2 pages)
6 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
1 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
1 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
24 March 2009Return made up to 24/09/08; full list of members (3 pages)
24 March 2009Director appointed mr miles johnson (1 page)
24 March 2009Return made up to 24/09/08; full list of members (3 pages)
24 March 2009Director appointed mr miles johnson (1 page)
23 March 2009Director appointed mr robert ernest oubridge (1 page)
23 March 2009Director's Change of Particulars / matthew o'riordan / 04/04/2008 / HouseName/Number was: , now: 604; Street was: 7A devonshire place, now: bankside lofts; Area was: , now: 65 hopton st; Post Code was: W1G 6HW, now: SE1 9GZ (1 page)
23 March 2009Director appointed mr robert ernest oubridge (1 page)
23 March 2009Appointment terminated secretary sarah ferguson (1 page)
23 March 2009Director's change of particulars / matthew o'riordan / 04/04/2008 (1 page)
23 March 2009Appointment Terminated Secretary sarah ferguson (1 page)
2 December 2008Registered office changed on 02/12/2008 from lemon studios 85 clerkenwell road london EC1R 5AR (1 page)
2 December 2008Registered office changed on 02/12/2008 from lemon studios 85 clerkenwell road london EC1R 5AR (1 page)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 April 2008Declaration of assistance for shares acquisition (5 pages)
11 April 2008Declaration of assistance for shares acquisition (5 pages)
11 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
11 April 2008Secretary appointed chris miles powell (2 pages)
11 April 2008Secretary appointed chris miles powell (2 pages)
4 March 2008Prev ext from 30/09/2007 to 31/12/2007 (1 page)
4 March 2008Prev ext from 30/09/2007 to 31/12/2007 (1 page)
5 December 2007Return made up to 24/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 2007Return made up to 24/09/07; full list of members (6 pages)
12 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 August 2007Secretary resigned (1 page)
24 August 2007Secretary resigned (1 page)
21 February 2007New secretary appointed (2 pages)
21 February 2007New secretary appointed (2 pages)
21 February 2007Registered office changed on 21/02/07 from: 923 finchley road london NW11 7PE (1 page)
21 February 2007Registered office changed on 21/02/07 from: 923 finchley road london NW11 7PE (1 page)
20 November 2006Return made up to 24/09/06; full list of members (6 pages)
20 November 2006Return made up to 24/09/06; full list of members (6 pages)
25 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
25 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 June 2006Return made up to 24/09/05; full list of members (6 pages)
14 June 2006Return made up to 24/09/05; full list of members (6 pages)
22 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
28 April 2005Return made up to 24/09/04; full list of members (6 pages)
28 April 2005Return made up to 24/09/04; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
11 February 2004Memorandum and Articles of Association (12 pages)
11 February 2004Memorandum and Articles of Association (12 pages)
27 January 2004Company name changed workfuse LIMITED\certificate issued on 27/01/04 (3 pages)
27 January 2004Company name changed workfuse LIMITED\certificate issued on 27/01/04 (3 pages)
2 December 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 2003Return made up to 24/09/03; full list of members (6 pages)
21 February 2003Ad 24/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 2003Ad 24/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 2003Return made up to 24/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2003Return made up to 24/09/02; full list of members (6 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New secretary appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New secretary appointed (2 pages)
17 October 2001Memorandum and Articles of Association (12 pages)
17 October 2001Memorandum and Articles of Association (12 pages)
15 October 2001Company name changed quadratic technology LIMITED\certificate issued on 15/10/01 (2 pages)
15 October 2001Company name changed quadratic technology LIMITED\certificate issued on 15/10/01 (2 pages)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001Registered office changed on 11/10/01 from: 788-790 finchley road london NW11 7TJ (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001Registered office changed on 11/10/01 from: 788-790 finchley road london NW11 7TJ (1 page)
11 October 2001Secretary resigned (1 page)
24 September 2001Incorporation (19 pages)