Company NameLunch Works Limited
Company StatusDissolved
Company Number05093381
CategoryPrivate Limited Company
Incorporation Date5 April 2004(19 years, 12 months ago)
Dissolution Date22 October 2013 (10 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Paul Alan Littlewood
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2004(same day as company formation)
RoleFinancial Advis
Country of ResidenceEngland
Correspondence Address33 Westville Grange
London
W5 2LJ
Secretary NameJoseph Littlewood
NationalityBritish
StatusClosed
Appointed17 January 2005(9 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 22 October 2013)
RoleCompany Director
Correspondence Address22 Roundell Road
Barnoldswick
Lancashire
BB18 6EB
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2004
Appointment Duration2 days (resigned 05 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed03 April 2004
Appointment Duration2 days (resigned 05 April 2004)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NamePaul Patrick Cullen
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleFinancial Advis
Correspondence Address52 Garden Close
Northolt
Middlesex
UB5 5ND
Secretary NameMr Paul Alan Littlewood
NationalityBritish
StatusResigned
Appointed05 April 2004(same day as company formation)
RoleFinancial Advis
Country of ResidenceEngland
Correspondence Address33 Westville Grange
London
W5 2LJ
Director NameKenneth Alun Peacock
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2005(1 year, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 February 2006)
RoleCompany Director
Correspondence Address70 Ansell Road
London
SW17 7LT
Director NameMr Owen Charles Hughes
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2005(1 year, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunbronze House
270 Main Road Naphill
High Wycombe
Buckinghamshire
HP14 4RX
Director NameCameron Thomas Wilson
Date of BirthApril 1975 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed15 July 2005(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 September 2008)
RoleBusiness Development
Correspondence Address48 Waverton Road
Earlsfield
London
SW18 3BZ

Location

Registered Address33 Westville Grange
London
W5 2LJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Accounts

Latest Accounts21 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End21 March

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
27 June 2013Application to strike the company off the register (3 pages)
27 June 2013Application to strike the company off the register (3 pages)
20 May 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 100
(4 pages)
20 May 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 100
(4 pages)
29 April 2013Previous accounting period shortened from 31 March 2013 to 21 March 2013 (1 page)
29 April 2013Previous accounting period shortened from 31 March 2013 to 21 March 2013 (1 page)
29 April 2013Total exemption small company accounts made up to 21 March 2013 (7 pages)
29 April 2013Total exemption small company accounts made up to 21 March 2013 (7 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
8 May 2012Director's details changed for Paul Alan Littlewood on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Paul Alan Littlewood on 8 May 2012 (2 pages)
8 May 2012Director's details changed for Paul Alan Littlewood on 8 May 2012 (2 pages)
8 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (14 pages)
16 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (14 pages)
9 June 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
9 June 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
20 May 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
20 May 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
23 April 2010Annual return made up to 22 April 2010 (14 pages)
23 April 2010Annual return made up to 22 April 2010 (14 pages)
1 May 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
1 May 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
23 April 2009Return made up to 05/04/09; no change of members (10 pages)
23 April 2009Return made up to 05/04/09; no change of members (10 pages)
18 December 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
18 December 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
18 September 2008Appointment Terminated Director cameron wilson (1 page)
18 September 2008Appointment terminated director cameron wilson (1 page)
21 August 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
21 August 2008Total exemption full accounts made up to 30 April 2008 (6 pages)
7 July 2008Return made up to 05/04/08; full list of members (7 pages)
7 July 2008Return made up to 05/04/08; full list of members (7 pages)
14 August 2007Total exemption full accounts made up to 30 April 2007 (6 pages)
14 August 2007Total exemption full accounts made up to 30 April 2007 (6 pages)
18 May 2007Return made up to 05/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 May 2007Return made up to 05/04/07; full list of members (7 pages)
18 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 December 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 May 2006Return made up to 05/04/06; full list of members (7 pages)
18 May 2006Return made up to 05/04/06; full list of members (7 pages)
10 May 2006Amended accounts made up to 30 April 2005 (5 pages)
10 May 2006Amended accounts made up to 30 April 2005 (5 pages)
3 March 2006Director resigned (1 page)
3 March 2006Director resigned (1 page)
16 January 2006Total exemption small company accounts made up to 30 April 2005 (1 page)
16 January 2006Total exemption small company accounts made up to 30 April 2005 (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
24 May 2005Return made up to 05/04/05; full list of members (2 pages)
24 May 2005Return made up to 05/04/05; full list of members (2 pages)
23 February 2005Director resigned (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005New secretary appointed (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005New secretary appointed (1 page)
7 June 2004Registered office changed on 07/06/04 from: 16 saint john street london EC1M 4NT (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004Secretary resigned (1 page)
7 June 2004Registered office changed on 07/06/04 from: 16 saint john street london EC1M 4NT (1 page)
7 June 2004Director resigned (1 page)
7 June 2004New secretary appointed;new director appointed (2 pages)
7 June 2004New secretary appointed;new director appointed (2 pages)
7 June 2004Secretary resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004New director appointed (2 pages)
5 April 2004Incorporation (14 pages)