Company NameThe Lido Di Venezia Appreciation Agency Limited
Company StatusDissolved
Company Number06042529
CategoryPrivate Limited Company
Incorporation Date5 January 2007(17 years, 2 months ago)
Dissolution Date10 April 2012 (11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Mohan Pulle
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2007(1 day after company formation)
Appointment Duration5 years, 3 months (closed 10 April 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address66 Lyndhurst Gardens
London
N3 1TD
Secretary NameMrs Margaret Helen Pulle
NationalityBritish
StatusClosed
Appointed06 January 2007(1 day after company formation)
Appointment Duration5 years, 3 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Lyndhurst Gardens
London
N3 1TD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address66 Lyndhurst Gardens
London
N3 1TD
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
21 December 2011Application to strike the company off the register (3 pages)
21 December 2011Application to strike the company off the register (3 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
8 January 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-01-08
  • GBP 100
(5 pages)
8 January 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-01-08
  • GBP 100
(5 pages)
8 January 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-01-08
  • GBP 100
(5 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
9 January 2010Register(s) moved to registered inspection location (1 page)
9 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
9 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
9 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
9 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Director's details changed for Mr Paul Mohan Pulle on 1 January 2010 (2 pages)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Director's details changed for Mr Paul Mohan Pulle on 1 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Paul Mohan Pulle on 1 January 2010 (2 pages)
13 January 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
13 January 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
5 January 2009Return made up to 05/01/09; full list of members (3 pages)
5 January 2009Return made up to 05/01/09; full list of members (3 pages)
7 April 2008Accounting reference date extended from 31/01/2008 to 30/06/2008 (1 page)
7 April 2008Accounting reference date extended from 31/01/2008 to 30/06/2008 (1 page)
17 January 2008Ad 15/12/07--------- £ si 100@1 (2 pages)
17 January 2008Ad 15/12/07--------- £ si 100@1 (2 pages)
16 January 2008Return made up to 05/01/08; full list of members (2 pages)
16 January 2008Return made up to 05/01/08; full list of members (2 pages)
17 January 2007Director resigned (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007New director appointed (2 pages)
17 January 2007Registered office changed on 17/01/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007Director resigned (1 page)
17 January 2007New director appointed (2 pages)
17 January 2007New secretary appointed (2 pages)
17 January 2007Registered office changed on 17/01/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
17 January 2007New secretary appointed (2 pages)
5 January 2007Incorporation (31 pages)
5 January 2007Incorporation (31 pages)