Company NameLimehurst Management Limited
Company StatusDissolved
Company Number04860603
CategoryPrivate Limited Company
Incorporation Date8 August 2003(20 years, 9 months ago)
Dissolution Date5 February 2008 (16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJiannis Kapinas
Date of BirthApril 1976 (Born 48 years ago)
NationalityGreek
StatusClosed
Appointed01 March 2006(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 05 February 2008)
RoleManager
Correspondence Address39 Ashton Gardens
Chadwell Heath
Romford
Essex
RM6 6RT
Director NameMr Adi Alsaeedy
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(3 weeks, 4 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 October 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address39 Ashton Gardens
Romford
Essex
RM6 6RT
Director NameMr Adi Alsaeedy
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(3 weeks, 4 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 October 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address39 Ashton Gardens
Romford
Essex
RM6 6RT
Secretary NameJiannis Kapinas
NationalityGreek
StatusResigned
Appointed02 September 2003(3 weeks, 4 days after company formation)
Appointment Duration2 years, 6 months (resigned 01 March 2006)
RoleManager
Correspondence Address39 Ashton Gardens
Chadwell Heath
Romford
Essex
RM6 6RT
Director NameMrs Styliani Kapina
Date of BirthJuly 1972 (Born 51 years ago)
NationalityGreek
StatusResigned
Appointed01 October 2003(1 month, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 August 2004)
RoleAccountant
Correspondence Address39 Ashton Gardens
Romford
Essex
RM6 6RT
Director NameWHBC Nominee Directors Limited (Corporation)
Date of BirthOctober 1973 (Born 50 years ago)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2003(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales

Location

Registered Address39 Ashton Gardens
Romford
RM6 6RT
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardChadwell Heath
Built Up AreaGreater London

Financials

Year2014
Turnover£5,050
Gross Profit-£4,462
Net Worth£2
Cash£2

Accounts

Latest Accounts15 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End15 September

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
14 August 2007Application for striking-off (1 page)
21 July 2007Total exemption full accounts made up to 15 September 2006 (7 pages)
11 August 2006Return made up to 08/08/06; full list of members (2 pages)
11 August 2006New director appointed (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Secretary resigned (1 page)
28 July 2006Total exemption small company accounts made up to 15 September 2005 (7 pages)
22 March 2006Amended accounts made up to 15 September 2004 (7 pages)
21 November 2005Director's particulars changed (1 page)
21 November 2005Return made up to 08/08/05; full list of members (2 pages)
13 June 2005Total exemption small company accounts made up to 15 September 2004 (7 pages)
9 September 2004Return made up to 08/08/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
9 September 2004Accounting reference date extended from 31/08/04 to 15/09/04 (1 page)
1 September 2004New director appointed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003New director appointed (2 pages)
22 September 2003New secretary appointed (2 pages)
22 September 2003New director appointed (2 pages)
2 September 2003Director resigned (1 page)
2 September 2003Registered office changed on 02/09/03 from: wellesley house 7 clarence parade cheltenham GL50 3NY (1 page)
2 September 2003Secretary resigned (1 page)
8 August 2003Incorporation (14 pages)