Company NameLithium PR Limited
Company StatusDissolved
Company Number04677547
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 2 months ago)
Dissolution Date9 September 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Moruf Yoozooph
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2003(5 months, 3 weeks after company formation)
Appointment Duration11 years (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
12 Lexham Gardens
London
W8 5JE
Secretary NameMr Moruf Yoozooph
NationalityBritish
StatusClosed
Appointed14 July 2004(1 year, 4 months after company formation)
Appointment Duration10 years, 1 month (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
12 Lexham Gardens
London
W8 5JE
Secretary NameMiss Nargiz Bagirova
NationalitySwedish
StatusClosed
Appointed10 February 2006(2 years, 11 months after company formation)
Appointment Duration8 years, 7 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
1 Seagrave Rd
London
SW6 1RP
Director NameAdnan Bennani
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Mount Road
London
SW19 8ES
Director NameMr Moruf Yoozooph
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
12 Lexham Gardens
London
W8 5JE
Secretary NameMohamed Bennani
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleSales Manager
Correspondence Address17 Raisbeck Court
30 Rosendale Road
London
SE21 8DR
Secretary NameMr Moruf Yoozooph
NationalityBritish
StatusResigned
Appointed25 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
12 Lexham Gardens
London
W8 5JE

Location

Registered Address12 Lexham Gardens
London
W8 5JE
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Moruf Yoozooph
100.00%
Ordinary

Financials

Year2014
Net Worth£1,962
Cash£911
Current Liabilities£184,693

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2013Voluntary strike-off action has been suspended (1 page)
7 November 2013Voluntary strike-off action has been suspended (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
22 August 2013Application to strike the company off the register (3 pages)
22 August 2013Application to strike the company off the register (3 pages)
24 April 2013Compulsory strike-off action has been discontinued (1 page)
24 April 2013Compulsory strike-off action has been discontinued (1 page)
23 April 2013Annual return made up to 25 February 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 100
(4 pages)
23 April 2013Annual return made up to 25 February 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 100
(4 pages)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012Compulsory strike-off action has been discontinued (1 page)
20 March 2012Compulsory strike-off action has been discontinued (1 page)
19 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
12 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
22 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 28 February 2009 (9 pages)
6 April 2010Total exemption small company accounts made up to 28 February 2009 (9 pages)
23 March 2009Return made up to 25/02/09; full list of members (3 pages)
23 March 2009Return made up to 25/02/09; full list of members (3 pages)
25 November 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
25 November 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
30 May 2008Return made up to 25/02/08; full list of members (3 pages)
30 May 2008Return made up to 25/02/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
9 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
29 May 2007Return made up to 25/02/07; full list of members (2 pages)
29 May 2007Return made up to 25/02/07; full list of members (2 pages)
29 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
29 January 2007Accounts for a dormant company made up to 28 February 2006 (1 page)
24 May 2006Ad 24/02/06--------- £ si 10@1 (2 pages)
24 May 2006Ad 24/02/06--------- £ si 10@1 (2 pages)
10 May 2006Return made up to 25/02/06; full list of members (2 pages)
10 May 2006Return made up to 25/02/06; full list of members (2 pages)
15 March 2006New secretary appointed (1 page)
15 March 2006New secretary appointed (1 page)
6 March 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
6 March 2006Accounts for a dormant company made up to 28 February 2005 (1 page)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
22 February 2006Registered office changed on 22/02/06 from: 46-47 mount street london W1K 2SA (1 page)
22 February 2006Registered office changed on 22/02/06 from: 46-47 mount street london W1K 2SA (1 page)
9 June 2005Return made up to 25/02/05; full list of members (7 pages)
9 June 2005Return made up to 25/02/05; full list of members (7 pages)
14 April 2005Registered office changed on 14/04/05 from: 9 upper berkeley street london W1H 7QA (1 page)
14 April 2005Registered office changed on 14/04/05 from: 9 upper berkeley street london W1H 7QA (1 page)
15 March 2005Accounts for a dormant company made up to 29 February 2004 (1 page)
15 March 2005Accounts for a dormant company made up to 29 February 2004 (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed (1 page)
19 March 2004Return made up to 25/02/04; full list of members (7 pages)
19 March 2004Return made up to 25/02/04; full list of members (7 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
4 May 2003New secretary appointed (2 pages)
4 May 2003New secretary appointed (2 pages)
22 April 2003Secretary resigned;director resigned (1 page)
22 April 2003Secretary resigned;director resigned (1 page)
25 February 2003Incorporation (16 pages)
25 February 2003Incorporation (16 pages)