Company NameLusem Limited
Company StatusDissolved
Company Number04657887
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 2 months ago)
Dissolution Date25 October 2011 (12 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kirit Chimanbhai Patel Junior
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2004(1 year, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 25 October 2011)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressQuarry Hanger
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Secretary NameMr Jayantibhai Chimanbhai Patel
NationalityBritish
StatusClosed
Appointed01 November 2004(1 year, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 25 October 2011)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressQuarry Hangers
Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Director NameClive Michael Heath
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RolePharmacist
Correspondence Address32 Wakerfield Close
Emerson Park
Honrchurch
Essex
RM11 2TH
Director NameMuff Heath
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RolePurchasing Controller
Correspondence Address32 Wakerfield Close
Emerson Park
Hornchurch
Essex
RM11 2TH
Secretary NameClive Michael Heath
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RolePharmacist
Correspondence Address32 Wakerfield Close
Emerson Park
Honrchurch
Essex
RM11 2TH
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address6 Bruce Grove
London
N17 6RA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardBruce Grove
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2011First Gazette notice for compulsory strike-off (1 page)
12 July 2011First Gazette notice for compulsory strike-off (1 page)
11 May 2011Solvency Statement dated 10/05/11 (2 pages)
11 May 2011Solvency statement dated 10/05/11 (2 pages)
11 May 2011Statement of capital on 11 May 2011
  • GBP 100
(4 pages)
11 May 2011Statement of capital on 11 May 2011
  • GBP 100
(4 pages)
5 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
20 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Register(s) moved to registered inspection location (1 page)
23 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
19 October 2009Annual return made up to 5 February 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 5 February 2009 with a full list of shareholders (3 pages)
19 October 2009Annual return made up to 5 February 2009 with a full list of shareholders (3 pages)
1 April 2009Return made up to 05/02/08; full list of members (3 pages)
1 April 2009Return made up to 05/02/08; full list of members (3 pages)
19 September 2008Accounts made up to 31 March 2008 (6 pages)
19 September 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
22 May 2008Withdrawal of application for striking off (1 page)
22 May 2008Withdrawal of application for striking off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
27 February 2008Application for striking-off (1 page)
27 February 2008Application for striking-off (1 page)
6 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
6 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
13 February 2007Return made up to 05/02/07; full list of members (2 pages)
13 February 2007Return made up to 05/02/07; full list of members (2 pages)
24 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
24 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
16 February 2006Return made up to 05/02/06; full list of members (6 pages)
16 February 2006Return made up to 05/02/06; full list of members (6 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
1 March 2005Return made up to 05/02/05; full list of members (6 pages)
1 March 2005Return made up to 05/02/05; full list of members (6 pages)
12 November 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
12 November 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
11 November 2004Auditor's resignation (1 page)
11 November 2004Auditor's resignation (1 page)
9 November 2004Registered office changed on 09/11/04 from: 149 broad street dagenham essex RM10 9JA (1 page)
9 November 2004New secretary appointed (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004Secretary resigned;director resigned (1 page)
9 November 2004Secretary resigned;director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004New secretary appointed (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004Registered office changed on 09/11/04 from: 149 broad street dagenham essex RM10 9JA (1 page)
29 July 2004Return made up to 05/02/04; full list of members (8 pages)
29 July 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2004Particulars of contract relating to shares (3 pages)
20 July 2004Particulars of contract relating to shares (3 pages)
20 July 2004Ad 01/04/03-01/04/03 £ si 9998@1=9998 £ ic 2/10000 (2 pages)
20 July 2004Ad 01/04/03-01/04/03 £ si 9998@1=9998 £ ic 2/10000 (2 pages)
11 June 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 June 2004Ad 05/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 June 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 June 2004Ad 05/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 2004Full accounts made up to 31 October 2003 (15 pages)
13 April 2004Full accounts made up to 31 October 2003 (15 pages)
13 April 2004Accounting reference date shortened from 29/02/04 to 31/10/03 (1 page)
13 April 2004Accounting reference date shortened from 29/02/04 to 31/10/03 (1 page)
10 March 2003Registered office changed on 10/03/03 from: 120 east road london N1 6AA (1 page)
10 March 2003Registered office changed on 10/03/03 from: 120 east road london N1 6AA (1 page)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
9 March 2003Secretary resigned (1 page)
9 March 2003New secretary appointed;new director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003New secretary appointed;new director appointed (2 pages)
9 March 2003Secretary resigned (1 page)
9 March 2003New director appointed (2 pages)
5 February 2003Incorporation (16 pages)
5 February 2003Incorporation (16 pages)