Company Name107 Lulworth Limited
Company StatusDissolved
Company Number04726247
CategoryPrivate Limited Company
Incorporation Date8 April 2003(21 years, 1 month ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)
Previous NamesStoneteam Limited and Innplace Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Rodney James Whiston-Dew
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2008(5 years, 2 months after company formation)
Appointment Duration8 years, 12 months (closed 20 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Charles Street
London
W1J 5DB
Director NameMr Soran Usman
Date of BirthJanuary 1974 (Born 50 years ago)
NationalitySwedish
StatusClosed
Appointed19 August 2016(13 years, 4 months after company formation)
Appointment Duration10 months (closed 20 June 2017)
RoleElectrician
Country of ResidenceEngland
Correspondence Address107 Lulworth Wrotham Road
London
NW1 9SU
Director NameChristopher George Rybot Scholey
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(2 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 May 2005)
RoleManaging Director
Correspondence Address77 Bedford Hill
London
SW12 9HD
Director NameSoran Usman
Date of BirthMay 1974 (Born 50 years ago)
NationalityIraqi
StatusResigned
Appointed06 May 2005(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 23 June 2008)
RoleElectrician
Correspondence Address107 Lulworth
Wrotham Rd
London
NW1 9SU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 April 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameWigmore Corporate Services Limited (Corporation)
StatusResigned
Appointed09 June 2003(2 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 February 2008)
Correspondence Address2 Charles Street
London
W1J 5DB

Location

Registered Address48 Berkeley Square
London
W1J 5AX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Southern Global Trust Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£43,949
Cash£134
Current Liabilities£5,661

Accounts

Latest Accounts30 April 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
1 September 2016Appointment of Mr Soran Usman as a director on 19 August 2016 (2 pages)
1 September 2016Appointment of Mr Soran Usman as a director on 19 August 2016 (2 pages)
2 June 2016Registered office address changed from 48 Berkeley Square London W1J 5AX England to 48 Berkeley Square London W1J 5AX on 2 June 2016 (1 page)
2 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
2 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(3 pages)
2 June 2016Director's details changed for Mr Rodney James Whiston-Dew on 2 June 2016 (2 pages)
2 June 2016Director's details changed for Mr Rodney James Whiston-Dew on 2 June 2016 (2 pages)
2 June 2016Registered office address changed from 48 Berkeley Square London W1J 5AX England to 48 Berkeley Square London W1J 5AX on 2 June 2016 (1 page)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 January 2016Registered office address changed from 2 Charles Street Mayfair London W1J 5DB to 48 Berkeley Square London W1J 5AX on 6 January 2016 (1 page)
6 January 2016Registered office address changed from 2 Charles Street Mayfair London W1J 5DB to 48 Berkeley Square London W1J 5AX on 6 January 2016 (1 page)
11 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
13 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
26 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
23 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 July 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 September 2009Compulsory strike-off action has been discontinued (1 page)
9 September 2009Compulsory strike-off action has been discontinued (1 page)
8 September 2009Appointment terminated secretary wigmore corporate services LIMITED (1 page)
8 September 2009Director appointed mr rodney james whiston-dew (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2009Appointment terminated director soran usman (1 page)
8 September 2009Director appointed mr rodney james whiston-dew (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2009Return made up to 08/04/09; full list of members (3 pages)
8 September 2009Appointment terminated secretary wigmore corporate services LIMITED (1 page)
8 September 2009Return made up to 08/04/09; full list of members (3 pages)
8 September 2009Appointment terminated director soran usman (1 page)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
26 February 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
11 April 2008Return made up to 08/04/08; full list of members (3 pages)
11 April 2008Return made up to 08/04/08; full list of members (3 pages)
28 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
28 February 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
5 September 2007Return made up to 08/04/07; full list of members (2 pages)
5 September 2007Return made up to 08/04/07; full list of members (2 pages)
28 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
28 February 2007Secretary's particulars changed (1 page)
28 February 2007Return made up to 08/04/06; full list of members (2 pages)
28 February 2007Return made up to 08/04/06; full list of members (2 pages)
28 February 2007Secretary's particulars changed (1 page)
28 February 2007Accounts for a dormant company made up to 30 April 2006 (2 pages)
30 March 2006Return made up to 08/04/05; full list of members (2 pages)
30 March 2006Return made up to 08/04/05; full list of members (2 pages)
9 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
9 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
15 September 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
15 September 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
17 August 2005New director appointed (1 page)
17 August 2005Return made up to 08/04/04; full list of members (2 pages)
17 August 2005New director appointed (1 page)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005Registered office changed on 17/08/05 from: 2 charles street, mayfair, london, W1J 5DE (1 page)
17 August 2005Return made up to 08/04/04; full list of members (2 pages)
17 August 2005Registered office changed on 17/08/05 from: 2 charles street, mayfair, london, W1J 5DE (1 page)
13 May 2005Company name changed innplace investments LIMITED\certificate issued on 13/05/05 (2 pages)
13 May 2005Company name changed innplace investments LIMITED\certificate issued on 13/05/05 (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003New secretary appointed (2 pages)
31 July 2003New director appointed (2 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003Registered office changed on 21/07/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003Registered office changed on 21/07/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 June 2003Company name changed stoneteam LIMITED\certificate issued on 11/06/03 (2 pages)
11 June 2003Company name changed stoneteam LIMITED\certificate issued on 11/06/03 (2 pages)
8 April 2003Incorporation (30 pages)
8 April 2003Incorporation (30 pages)