Company NameLarry Luggage Limited
Company StatusDissolved
Company Number04621906
CategoryPrivate Limited Company
Incorporation Date19 December 2002(21 years, 4 months ago)
Dissolution Date1 May 2007 (17 years ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMs Susan Roseann Besser
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHeath Cottage
2 Batchworth Heath
Rickmansworth
Hertfordshire
WD3 1QB
Secretary NameFiona Louise Thomas
NationalityBritish
StatusClosed
Appointed11 March 2003(2 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (closed 01 May 2007)
RoleAccount Director
Correspondence Address28 Stevenson Road
Hedgerley
Buckinghamshire
SL2 3YE
Secretary NameJohn Edward Conrad Trechman
NationalityBritish
StatusResigned
Appointed19 December 2002(same day as company formation)
RoleSecretary
Correspondence Address17 Howards Lane
Putney
London
SW15 6NX
Director NameAppleton Directors Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ
Secretary NameAppleton Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 2002(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ

Location

Registered AddressMercham House
25-27 The Burroughs Hendon
London
NW4 4AR
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£984
Cash£1,984
Current Liabilities£1,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
6 December 2006Application for striking-off (1 page)
25 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
9 August 2006Registered office changed on 09/08/06 from: 82 wandsworth bridge road london SW6 2TF (1 page)
29 December 2005Return made up to 19/12/05; full list of members (2 pages)
7 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
23 December 2004Return made up to 19/12/04; full list of members (6 pages)
6 December 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
23 January 2004Return made up to 19/12/03; full list of members (6 pages)
23 April 2003Secretary resigned (1 page)
25 March 2003New secretary appointed (2 pages)
17 January 2003New director appointed (2 pages)
7 January 2003Director resigned (1 page)
7 January 2003New secretary appointed (2 pages)
7 January 2003Secretary resigned (1 page)
7 January 2003Registered office changed on 07/01/03 from: 186 hammersmith road london W6 7DJ (1 page)
19 December 2002Incorporation (15 pages)