Company NameLiza Jane Limited
Company StatusDissolved
Company Number05211842
CategoryPrivate Limited Company
Incorporation Date23 August 2004(19 years, 8 months ago)
Dissolution Date26 April 2016 (8 years ago)

Business Activity

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

Directors

Director NameMrs Elizabeth Jane Hamilton
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2012(7 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Coney Furlong
Peacehaven
East Sussex
BN10 8EH
Director NameMr David William Waygood
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Sherborne Grove, West End
Kemsing
Sevenoaks
Kent
TN15 6QU
Secretary NameMr David William Waygood
NationalityBritish
StatusResigned
Appointed23 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sherborne Grove, West End
Kemsing
Sevenoaks
Kent
TN15 6QU
Director NameMr Michael Graham Upward
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(2 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 2013)
RoleRetailer
Country of ResidenceEngland
Correspondence Address41 Redshank Road
St. Marys Island
Chatham
Kent
ME4 3NX
Director NameUK Company Management Limited (Corporation)
StatusResigned
Appointed23 August 2004(same day as company formation)
Correspondence Address7 Mill Bank
Tonbridge
Kent
TN9 1PY

Location

Registered Address52 Bedford Row
London
WC1R 4LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1David William Waygood
100.00%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
2 February 2016Application to strike the company off the register (3 pages)
14 January 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
6 February 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
21 March 2014Registered office address changed from 4 Sherborne Grove, West End Kemsing Sevenoaks Kent TN15 6QU on 21 March 2014 (2 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
17 February 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
17 February 2014Termination of appointment of David Waygood as a director (1 page)
9 April 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
24 January 2013Termination of appointment of Michael Upward as a director (1 page)
24 January 2013Director's details changed for Mrs Elizabeth Jane Hamilton on 1 January 2013 (2 pages)
24 January 2013Director's details changed for Mrs Elizabeth Jane Hamilton on 1 January 2013 (2 pages)
18 December 2012Termination of appointment of David Waygood as a secretary (1 page)
21 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
3 July 2012Director's details changed for Mrs Elizabeth Jane Hamilton on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mrs Elizabeth Jane Hamilton on 3 July 2012 (2 pages)
22 June 2012Appointment of Mrs Elizabeth Jane Hamilton as a director (2 pages)
24 April 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
21 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
30 August 2011Director's details changed for Mr David William Waygood on 1 January 2011 (2 pages)
30 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (5 pages)
30 August 2011Director's details changed for Mr David William Waygood on 1 January 2011 (2 pages)
5 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
24 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
8 March 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
24 December 2009Registered office address changed from 4 Sherborne Grove, West End Kemsing Sevenoaks Kent TN15 6QU United Kingdom on 24 December 2009 (1 page)
14 December 2009Registered office address changed from 7 Mill Bank Tonbridge Kent TN9 1PY on 14 December 2009 (1 page)
14 December 2009Secretary's details changed for Mr David William Waygood on 12 December 2009 (1 page)
14 December 2009Secretary's details changed for Mr David William Waygood on 14 December 2009 (1 page)
14 December 2009Secretary's details changed for Mr David William Waygood on 12 December 2009 (1 page)
14 December 2009Secretary's details changed for Mr David William Waygood on 12 December 2009 (1 page)
1 October 2009Return made up to 23/08/09; full list of members (4 pages)
2 February 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
26 August 2008Return made up to 23/08/08; full list of members (4 pages)
23 May 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
28 August 2007Return made up to 23/08/07; full list of members (2 pages)
21 March 2007New director appointed (1 page)
21 March 2007Director resigned (1 page)
11 October 2006Accounts for a dormant company made up to 31 August 2006 (1 page)
4 September 2006Return made up to 23/08/06; full list of members (2 pages)
9 March 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
30 August 2005Return made up to 23/08/05; full list of members (2 pages)
23 August 2004Incorporation (18 pages)