Company NameLEZ Yuccas Corporation Limited
Company StatusDissolved
Company Number05997104
CategoryPrivate Limited Company
Incorporation Date13 November 2006(17 years, 5 months ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGary James Martin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2006(same day as company formation)
RoleAdvertising
Correspondence Address19 Bath Road
Chiswick
London
W4 1LJ
Director NameVictoria Martin
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2006(same day as company formation)
RoleCopy Writer
Correspondence Address19 Bath Road
Chiswick
London
W4 1LJ
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed13 November 2006(same day as company formation)
Correspondence Address141 Wardour Street
London
W1F 0UT

Location

Registered Address141 Wardour Street
London
W1F 0UT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

60 at £1Gary James Martin
60.00%
Ordinary
40 at £1Victoria Martin
40.00%
Ordinary

Financials

Year2014
Net Worth£201
Cash£21,250
Current Liabilities£52,060

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
3 December 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013Annual return made up to 13 November 2012 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 100
(4 pages)
25 January 2013Annual return made up to 13 November 2012 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 100
(4 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
5 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
3 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
30 December 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 December 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
1 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (4 pages)
26 October 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
26 October 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
25 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
25 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
23 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
12 March 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
12 March 2009Accounts made up to 30 November 2008 (1 page)
27 February 2009Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page)
27 February 2009Return made up to 13/11/08; full list of members (4 pages)
27 February 2009Return made up to 13/11/08; full list of members (4 pages)
27 February 2009Secretary's Change of Particulars / carlton registrars LIMITED / 26/06/2008 / HouseName/Number was: , now: 141; Street was: 4TH floor, now: wardour street; Area was: 7-9 swallow street, now: ; Post Code was: W1B 4DT, now: W1F 0UT (1 page)
2 September 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
2 September 2008Accounts made up to 30 November 2007 (1 page)
7 August 2008Registered office changed on 07/08/2008 from 4TH floor 7-9 swallow street london W1B 4DT (1 page)
7 August 2008Registered office changed on 07/08/2008 from 4TH floor 7-9 swallow street london W1B 4DT (1 page)
3 January 2008Return made up to 13/11/07; full list of members (2 pages)
3 January 2008Return made up to 13/11/07; full list of members (2 pages)
13 November 2006Incorporation (30 pages)
13 November 2006Incorporation (30 pages)