Company NameLucylia Fashion (UK) Limited
Company StatusDissolved
Company Number05570658
CategoryPrivate Limited Company
Incorporation Date21 September 2005(18 years, 7 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)
Previous NameDelastone Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameLucylia Ko Lin Chan Rohmig
Date of BirthNovember 1953 (Born 70 years ago)
NationalityGerman
StatusClosed
Appointed05 October 2005(2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 07 July 2009)
RoleCompany Director
Correspondence AddressFlat 168 Eustace Building
372 Queens Town Road
London
SW8 4PP
Director NameLarissa Patricia Rohmig
Date of BirthAugust 1984 (Born 39 years ago)
NationalityGerman
StatusClosed
Appointed05 October 2005(2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 07 July 2009)
RoleCompany Director
Correspondence AddressFlat 168 Eustace Building
372 Queenstown Road
London
SW8 4PP
Secretary NameLarissa Patricia Rohmig
NationalityGerman
StatusClosed
Appointed05 October 2005(2 weeks after company formation)
Appointment Duration3 years, 9 months (closed 07 July 2009)
RoleCompany Director
Correspondence AddressFlat 168 Eustace Building
372 Queenstown Road
London
SW8 4PP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address68 Great Portland Street
London
W1W 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2008Return made up to 21/09/08; full list of members (3 pages)
12 May 2008Accounts for a dormant company made up to 30 September 2006 (1 page)
6 May 2008Return made up to 21/09/07; no change of members
  • 363(287) ‐ Registered office changed on 06/05/08
(7 pages)
5 March 2008Director and secretary's change of particulars / larissa rohmig / 30/01/2008 (1 page)
8 January 2007Return made up to 21/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2006Company name changed delastone LIMITED\certificate issued on 03/04/06 (2 pages)
24 March 2006New director appointed (2 pages)
24 March 2006New secretary appointed (2 pages)
21 March 2006Ad 07/03/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 March 2006Director resigned (1 page)
17 March 2006New director appointed (2 pages)
17 March 2006Secretary resigned (1 page)
14 October 2005Registered office changed on 14/10/05 from: 788-790 finchley road london NW11 7TJ (1 page)