Company NameAna Lucy Limited
Company StatusDissolved
Company Number05402024
CategoryPrivate Limited Company
Incorporation Date23 March 2005(19 years, 1 month ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameLucy Yauland Habib
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(same day as company formation)
RoleJournalist
Correspondence Address2-25 Courtfield Road
London
SW7 4DA
Secretary NameJean Pierre Habib
NationalityBritish
StatusClosed
Appointed23 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address2-25 Courtfield Road
London
SW7 4DA
Director NameHarvey Habib
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityLebanese
StatusResigned
Appointed30 March 2006(1 year after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 October 2006)
RoleCompany Director
Correspondence Address2 - 25 Courtfield Road
London

Location

Registered Address50 Beauchamp Place
Knightsbridge
London
SW3 1NG
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2014
Turnover£49,394
Gross Profit£33,291
Net Worth-£50,659
Cash£12,174
Current Liabilities£134,600

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
25 March 2010Application to strike the company off the register (3 pages)
25 March 2010Application to strike the company off the register (3 pages)
22 May 2009Registered office changed on 22/05/2009 from 2-25 courtfield road london SW7 4DA (1 page)
22 May 2009Registered office changed on 22/05/2009 from 2-25 courtfield road london SW7 4DA (1 page)
17 March 2009Return made up to 28/02/09; full list of members (3 pages)
17 March 2009Return made up to 28/02/09; full list of members (3 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
6 March 2008Return made up to 28/02/08; full list of members (3 pages)
6 March 2008Return made up to 28/02/08; full list of members (3 pages)
11 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 January 2008Accounts made up to 31 March 2007 (2 pages)
2 March 2007Return made up to 28/02/07; full list of members (2 pages)
2 March 2007Return made up to 28/02/07; full list of members (2 pages)
16 February 2007Accounts made up to 31 March 2006 (1 page)
16 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
13 October 2006Director resigned (1 page)
6 April 2006New director appointed (1 page)
6 April 2006New director appointed (1 page)
31 March 2006Return made up to 28/02/06; full list of members (2 pages)
31 March 2006Return made up to 28/02/06; full list of members (2 pages)
23 March 2005Incorporation (15 pages)