London
W13 9DL
Secretary Name | Michelle Wight |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 28 June 2006(same day as company formation) |
Role | Health & Safety Consultant |
Correspondence Address | 20 Granville Gardens Ealing London W5 3PA |
Director Name | W Star Finance (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Correspondence Address | Suite 214 Olympic House 28-42 Clements Road Ilford Essex IG1 1BA |
Secretary Name | M.A.A.A.R Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2006(same day as company formation) |
Correspondence Address | Suite 9 Riches House 1 Riches Road Ilford Essex IG1 1JH |
Registered Address | 293 Kenton Lane Harrow Middx HA3 8RR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at 1 | Ms Jo-anne Lilley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £40,532 |
Net Worth | £4,732 |
Cash | £1,216 |
Current Liabilities | £6,266 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2013 | Voluntary strike-off action has been suspended (1 page) |
29 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | Voluntary strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2010 | Voluntary strike-off action has been suspended (1 page) |
19 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2010 | Application to strike the company off the register (2 pages) |
2 November 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
27 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
14 August 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
19 July 2008 | Company name changed lilley and wight LIMITED\certificate issued on 22/07/08 (2 pages) |
17 January 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
21 September 2007 | Director's particulars changed (1 page) |
21 September 2007 | Return made up to 20/09/07; full list of members (2 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: 23 forty avenue wembley park london HA9 8JL (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: suite 9, riches house 1 riches road, ilford essex IG1 1JH (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: 28-42 clements road suite 214 olympic house ilford essex IG1 1BA (1 page) |
21 September 2006 | Director resigned (1 page) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | New director appointed (2 pages) |
21 September 2006 | New secretary appointed (2 pages) |
28 June 2006 | Incorporation (14 pages) |