Company NameLignesa Foods Limited
Company StatusDissolved
Company Number05754573
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)
Previous NameJonas Foods Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Zita Armoniene
Date of BirthNovember 1964 (Born 59 years ago)
NationalityLithuanian
StatusClosed
Appointed07 August 2009(3 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 08 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address286 Richmond Road
Ilford
Essex
1g 1jf
Director NameZilvinas Urbutis
Date of BirthAugust 1970 (Born 53 years ago)
NationalityLithuanian
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleManaging Director
Correspondence Address34 Peridot Street
Beckton
London
E6 5LZ
Secretary NameIndre Januskaite
NationalityBritish
StatusResigned
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address441 Katherine Road
Forest Gate
London
E7 8LS
Director NameJonas Dungveckis
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityLithuanian
StatusResigned
Appointed23 October 2006(7 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 August 2009)
RoleCompany Director
Correspondence AddressLeliju Gatve 11
Taurage
72114
Secretary NameZilvinas Urbutis
NationalityLithuanian
StatusResigned
Appointed23 October 2006(7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2008)
RoleManaging Director
Correspondence Address34 Peridot Street
Beckton
London
E6 5LZ
Director NameEdita Klimaviciute-Sieradzka
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityLithuanian
StatusResigned
Appointed01 April 2008(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 07 August 2009)
RoleCompany Director
Correspondence Address105 Harrier Way
London
E6 5YX
Secretary NameEdita Klimaviciute-Sieradzka
NationalityLithuanian
StatusResigned
Appointed01 April 2008(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 07 August 2009)
RoleCompany Director
Correspondence Address105 Harrier Way
London
E6 5YX
Director NameMrs Zita Armoniene
Date of BirthNovember 1964 (Born 59 years ago)
NationalityLithuanian
StatusResigned
Appointed07 August 2009(3 years, 4 months after company formation)
Appointment Duration7 months (resigned 05 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address286 Richmond Road
Ilford
Essex
1g 1jf

Location

Registered AddressUnit 18 The London Industrial
Park Eastbury Road
Beckton
London
E6 6LP
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBeckton
Built Up AreaGreater London

Shareholders

100 at 1Hewitt Holdings B.v.
100.00%
Ordinary

Financials

Year2014
Turnover£2,327,405
Net Worth£89,193
Cash£65,248
Current Liabilities£212,929

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
15 December 2012Compulsory strike-off action has been suspended (1 page)
15 December 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
17 February 2011Compulsory strike-off action has been suspended (1 page)
17 February 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
5 March 2010Termination of appointment of Zita Armoniene as a director (1 page)
5 March 2010Termination of appointment of Zita Armoniene as a director (1 page)
26 October 2009Director's details changed for Mrs Zita Armoniene on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mrs Zita Armoniene on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mrs Zita Armoniene on 26 October 2009 (2 pages)
26 October 2009Director's details changed for Mrs Zita Armoniene on 26 October 2009 (2 pages)
22 October 2009Director's details changed for Mrs Zita Armoniene on 10 October 2009 (2 pages)
22 October 2009Director's details changed for Mrs Zita Armoniene on 10 October 2009 (2 pages)
22 October 2009Annual return made up to 10 October 2009 with a full list of shareholders
Statement of capital on 2009-10-22
  • GBP 100
(5 pages)
22 October 2009Annual return made up to 10 October 2009 with a full list of shareholders
Statement of capital on 2009-10-22
  • GBP 100
(5 pages)
22 October 2009Director's details changed for Mrs Zita Armoniene on 10 October 2009 (2 pages)
22 October 2009Director's details changed for Mrs Zita Armoniene on 10 October 2009 (2 pages)
17 September 2009Director appointed zita armoniene (3 pages)
17 September 2009Director appointed zita armoniene (3 pages)
10 September 2009Appointment terminated director edita klimaviciute-sieradzka (1 page)
10 September 2009Appointment Terminated Director edita klimaviciute-sieradzka (1 page)
3 September 2009Appointment Terminated Secretary edita klimaviciute-sieradzka (1 page)
3 September 2009Director appointed mrs zita armoniene (1 page)
3 September 2009Appointment terminated secretary edita klimaviciute-sieradzka (1 page)
3 September 2009Appointment Terminated (1 page)
3 September 2009Appointment Terminated Director jonas dungveckis (1 page)
3 September 2009Director appointed mrs zita armoniene (1 page)
3 September 2009Appointment terminated (1 page)
3 September 2009Appointment terminated director jonas dungveckis (1 page)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 March 2009Return made up to 23/03/09; full list of members (3 pages)
24 March 2009Return made up to 23/03/09; full list of members (3 pages)
9 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
15 January 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
20 May 2008Director and secretary appointed edita klimaviciute-sieradzka (2 pages)
20 May 2008Appointment Terminated Director and Secretary zilvinas urbutis (1 page)
20 May 2008Director and secretary appointed edita klimaviciute-sieradzka (2 pages)
20 May 2008Appointment terminated director and secretary zilvinas urbutis (1 page)
29 March 2008Return made up to 23/03/08; full list of members (3 pages)
29 March 2008Return made up to 23/03/08; full list of members (3 pages)
27 March 2008Director and secretary's change of particulars / zilvinas urbutis / 01/03/2008 (1 page)
27 March 2008Director and Secretary's Change of Particulars / zilvinas urbutis / 01/03/2008 / Nationality was: british, now: lithuanian; HouseName/Number was: , now: 34; Street was: 34 peridot street, now: peridot street (1 page)
7 March 2008Director's Change of Particulars / jonas dungveckis / 01/02/2007 / HouseName/Number was: , now: leliju gatve 11; Street was: lilju str. 11, now: ; Region was: 72114, now: ; Post Code was: , now: 72114; Country was: lithuania, now: lithunia (1 page)
7 March 2008Director's change of particulars / jonas dungveckis / 01/02/2007 (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 June 2007Return made up to 23/03/07; full list of members (3 pages)
7 June 2007Secretary's particulars changed;director's particulars changed (1 page)
7 June 2007Return made up to 23/03/07; full list of members (3 pages)
7 June 2007Secretary's particulars changed;director's particulars changed (1 page)
11 May 2007Registered office changed on 11/05/07 from: 99 the lock building 72 high street london E15 2QG (1 page)
11 May 2007Registered office changed on 11/05/07 from: 99 the lock building 72 high street london E15 2QG (1 page)
6 December 2006New secretary appointed (2 pages)
6 December 2006New director appointed (2 pages)
6 December 2006New secretary appointed (2 pages)
6 December 2006New director appointed (2 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006Secretary resigned (1 page)
31 October 2006Particulars of mortgage/charge (3 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
14 June 2006Company name changed jonas foods LTD\certificate issued on 14/06/06 (2 pages)
14 June 2006Company name changed jonas foods LTD\certificate issued on 14/06/06 (2 pages)
23 March 2006Incorporation (11 pages)
23 March 2006Incorporation (11 pages)