Company NameLima Management Limited
Company StatusDissolved
Company Number04442149
CategoryPrivate Limited Company
Incorporation Date20 May 2002(21 years, 11 months ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)
Previous NamesTempleco 578 Limited and Classic Property Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameJames McCarthy
NationalityBritish
StatusClosed
Appointed21 September 2004(2 years, 4 months after company formation)
Appointment Duration8 years, 10 months (closed 06 August 2013)
RoleCompany Director
Correspondence AddressSunnyside
Green Lanes
Chessington
Surrey
KT9 2DT
Director NameLeepaz Nehushtan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2007(5 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 06 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Circle
Hale Drive
London
NW7 3DX
Director NameEileen June Johnstone
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(2 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2007)
RoleCompany Director
Correspondence AddressThe Garden Flat
3 Warrington Crescent
London
W9 1ED
Secretary NameDebbie June Clark
NationalityBritish
StatusResigned
Appointed01 August 2002(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 22 September 2004)
RoleCompany Director
Correspondence Address20 Station Approach
Station Road
Kings Langley
Hertfordshire
WD4 8SD
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed20 May 2002(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered AddressSunnyside
Green Lane
Chessington
Surrey
KT9 2DT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Lee Nehushtan
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,233
Cash£50,719
Current Liabilities£66,952

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
12 April 2013Application to strike the company off the register (3 pages)
12 April 2013Application to strike the company off the register (3 pages)
20 November 2012Company name changed classic property management LIMITED\certificate issued on 20/11/12
  • RES15 ‐ Change company name resolution on 2012-11-13
(2 pages)
20 November 2012Change of name notice (1 page)
20 November 2012Change of name notice (1 page)
20 November 2012Company name changed classic property management LIMITED\certificate issued on 20/11/12
  • RES15 ‐ Change company name resolution on 2012-11-13
(2 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 May 2012Registered office address changed from 1a Palace Court 250 Finchley Road, London London NW3 6DN on 28 May 2012 (1 page)
28 May 2012Annual return made up to 20 May 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 1
(4 pages)
28 May 2012Annual return made up to 20 May 2012 with a full list of shareholders
Statement of capital on 2012-05-28
  • GBP 1
(4 pages)
28 May 2012Registered office address changed from 1a Palace Court 250 Finchley Road, London London NW3 6DN on 28 May 2012 (1 page)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
31 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
7 July 2009Return made up to 20/05/09; full list of members (3 pages)
7 July 2009Return made up to 20/05/09; full list of members (3 pages)
3 June 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
3 June 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
16 July 2008Return made up to 20/05/08; full list of members (3 pages)
16 July 2008Return made up to 20/05/08; full list of members (3 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
23 April 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
15 January 2008Registered office changed on 15/01/08 from: c/o james mc carthy sunnyside green lane chessington surrey KT9 2DT (1 page)
15 January 2008Registered office changed on 15/01/08 from: c/o james mc carthy sunnyside green lane chessington surrey KT9 2DT (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
17 July 2007Total exemption full accounts made up to 31 July 2006 (5 pages)
17 July 2007Total exemption full accounts made up to 31 July 2006 (5 pages)
22 June 2007Return made up to 20/05/07; full list of members (2 pages)
22 June 2007Return made up to 20/05/07; full list of members (2 pages)
31 July 2006Registered office changed on 31/07/06 from: 1A palace court 250 finchley road, london NW3 6DN (1 page)
31 July 2006Registered office changed on 31/07/06 from: 1A palace court 250 finchley road, london NW3 6DN (1 page)
7 July 2006Total exemption full accounts made up to 31 July 2005 (5 pages)
7 July 2006Total exemption full accounts made up to 31 July 2005 (5 pages)
28 June 2006Return made up to 20/05/06; full list of members (2 pages)
28 June 2006Return made up to 20/05/06; full list of members (2 pages)
9 July 2005Return made up to 20/05/05; full list of members
  • 363(287) ‐ Registered office changed on 09/07/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
9 July 2005Return made up to 20/05/05; full list of members (2 pages)
13 May 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
13 May 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005New secretary appointed (2 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005Secretary resigned (1 page)
3 June 2004Return made up to 20/05/04; full list of members (6 pages)
3 June 2004Return made up to 20/05/04; full list of members (6 pages)
17 March 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
17 March 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
21 July 2003Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
21 July 2003Registered office changed on 21/07/03 from: 16 old bailey london EC4M 7EG (1 page)
21 July 2003Registered office changed on 21/07/03 from: 16 old bailey london EC4M 7EG (1 page)
21 July 2003Accounting reference date extended from 31/05/03 to 31/07/03 (1 page)
24 June 2003Return made up to 20/05/03; full list of members (5 pages)
24 June 2003Return made up to 20/05/03; full list of members (5 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002Director resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002Director resigned (1 page)
18 July 2002Company name changed templeco 578 LIMITED\certificate issued on 18/07/02 (2 pages)
18 July 2002Company name changed templeco 578 LIMITED\certificate issued on 18/07/02 (2 pages)
20 May 2002Incorporation (17 pages)