Company NameLimehouse Unique Services Ltd
Company StatusDissolved
Company Number06668396
CategoryPrivate Limited Company
Incorporation Date8 August 2008(15 years, 9 months ago)
Dissolution Date4 February 2014 (10 years, 3 months ago)
Previous NameLimehouse London Limited

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Director

Director NameMr Sitsabesan Kandasamy
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Douglas Avenue
Wembley
Middlesex
HA0 4DT

Location

Registered Address29 Douglas Avenue
Wembley
HA0 4DT
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Shareholders

1 at £1Mr Sitsabesan Kandasamy
100.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
10 October 2013Application to strike the company off the register (3 pages)
10 October 2013Application to strike the company off the register (3 pages)
6 October 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 October 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(3 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(3 pages)
4 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(3 pages)
3 June 2013Company name changed limehouse london LIMITED\certificate issued on 03/06/13
  • RES15 ‐ Change company name resolution on 2013-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 June 2013Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-06-03
(3 pages)
28 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
28 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
15 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (3 pages)
24 April 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
24 April 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
20 April 2011Total exemption full accounts made up to 31 August 2010 (14 pages)
20 April 2011Total exemption full accounts made up to 31 August 2010 (14 pages)
14 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
14 September 2010Director's details changed for Mr Sitsabesan Kandasamy on 8 August 2010 (2 pages)
14 September 2010Director's details changed for Mr Sitsabesan Kandasamy on 8 August 2010 (2 pages)
14 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
14 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
14 September 2010Director's details changed for Mr Sitsabesan Kandasamy on 8 August 2010 (2 pages)
8 September 2010Director's details changed for Mr Sitsabesan Kandasamy on 5 September 2008 (1 page)
8 September 2010Director's details changed for Mr Sitsabesan Kandasamy on 5 September 2008 (1 page)
8 September 2010Director's details changed for Mr Sitsabesan Kandasamy on 5 September 2008 (1 page)
30 July 2010Director's details changed for Mr Sitsabesan Kandasamy on 5 September 2008 (1 page)
30 July 2010Annual return made up to 8 August 2009 with a full list of shareholders (10 pages)
30 July 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
30 July 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
30 July 2010Annual return made up to 8 August 2009 with a full list of shareholders (10 pages)
30 July 2010Director's details changed for Mr Sitsabesan Kandasamy on 5 September 2008 (1 page)
30 July 2010Annual return made up to 8 August 2009 with a full list of shareholders (10 pages)
30 July 2010Director's details changed for Mr Sitsabesan Kandasamy on 5 September 2008 (1 page)
23 July 2010Administrative restoration application (4 pages)
23 July 2010Administrative restoration application (4 pages)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
5 September 2008Director's change of particulars / kandasamy sitsabesan / 08/08/2008 (1 page)
5 September 2008Director's Change of Particulars / kandasamy sitsabesan / 08/08/2008 / Forename was: kandasamy, now: sitsabesan; Surname was: sitsabesan, now: kandasamy (1 page)
8 August 2008Incorporation (17 pages)
8 August 2008Incorporation (17 pages)