Company NameLis Construction Limited
DirectorLisa Michelle Rabbitte
Company StatusDissolved
Company Number04408579
CategoryPrivate Limited Company
Incorporation Date3 April 2002(22 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameLisa Michelle Rabbitte
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelvin Lodge
Mountnessing Lane, Swallows
Brentwood
Essex
CM15 0SP
Secretary NameSuzanne Janet Whyborn
NationalityBritish
StatusCurrent
Appointed03 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address30 Heath Drive
Theydon Bois
Essex
CM16 7HL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFirst Floor
167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,976
Cash£1,549
Current Liabilities£6,525

Accounts

Latest Accounts30 April 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 February 2006Dissolved (1 page)
1 November 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
8 June 2005Total exemption small company accounts made up to 30 April 2003 (4 pages)
17 December 2004Registered office changed on 17/12/04 from: kelvin lodge mountnessing lane brentwood essex CM15 0SP (1 page)
15 December 2004Appointment of a voluntary liquidator (1 page)
15 December 2004Statement of affairs (4 pages)
15 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
27 May 2003Return made up to 03/04/03; full list of members (6 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002New secretary appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Registered office changed on 14/05/02 from: 788-790 finchley road london NW11 7TJ (1 page)
14 May 2002Director resigned (1 page)
3 April 2002Incorporation (16 pages)