Company NameLime Technologies Logistics Limited
Company StatusDissolved
Company Number06396451
CategoryPrivate Limited Company
Incorporation Date11 October 2007(16 years, 6 months ago)
Dissolution Date15 February 2011 (13 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameColin Davidson
Date of BirthOctober 1971 (Born 52 years ago)
NationalitySouth African
StatusClosed
Appointed11 October 2007(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1016 Manhattan Place
130 Bree Street
Cape Town
8001
Foreign
Secretary NamePrice Bailey Llp (Corporation)
StatusClosed
Appointed11 October 2007(same day as company formation)
Correspondence Address500 Larkshall Road
Highams Park
London
E4 9GD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 October 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 October 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address2nd Floor, New Liverpool House
15 Eldon Street
London
EC2M 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
8 February 2010Secretary's details changed for Price Bailey Llp on 11 October 2009 (1 page)
8 February 2010Annual return made up to 11 October 2009 with a full list of shareholders
Statement of capital on 2010-02-08
  • GBP 1
(5 pages)
8 February 2010Secretary's details changed for Price Bailey Llp on 11 October 2009 (1 page)
8 February 2010Director's details changed for Colin Davidson on 11 October 2009 (2 pages)
8 February 2010Annual return made up to 11 October 2009 with a full list of shareholders
Statement of capital on 2010-02-08
  • GBP 1
(5 pages)
8 February 2010Director's details changed for Colin Davidson on 11 October 2009 (2 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
13 May 2009Accounts made up to 31 October 2008 (1 page)
13 May 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
11 May 2009Director's Change of Particulars / colin davidson / 10/10/2008 / HouseName/Number was: , now: 1016; Street was: 87 galway road, now: manhattan place; Area was: parkview, now: 130 bree street; Post Town was: johannesburg, now: cape town; Region was: 2193, now: 8001 (1 page)
11 May 2009Return made up to 11/10/08; full list of members (3 pages)
11 May 2009Return made up to 11/10/08; full list of members (3 pages)
11 May 2009Director's change of particulars / colin davidson / 10/10/2008 (1 page)
1 November 2007New director appointed (1 page)
1 November 2007New director appointed (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Registered office changed on 01/11/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
1 November 2007Secretary resigned (1 page)
1 November 2007Secretary resigned (1 page)
1 November 2007New secretary appointed (1 page)
1 November 2007New secretary appointed (1 page)
1 November 2007Registered office changed on 01/11/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
11 October 2007Incorporation (31 pages)
11 October 2007Incorporation (31 pages)