Company NameLima Asset Management Ltd
Company StatusDissolved
Company Number06946807
CategoryPrivate Limited Company
Incorporation Date29 June 2009(14 years, 10 months ago)
Dissolution Date6 September 2011 (12 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andreas Liesche
Date of BirthApril 1976 (Born 48 years ago)
NationalityGerman
StatusClosed
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19f Paveley Drive
London
SW11 3TP
Secretary NameMr Andreas Liesche
NationalityGerman
StatusClosed
Appointed29 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19f Paveley Drive
London
SW11 3TP
Director NameMatthew Paul Manders
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address34 Rufford Road
Ruddington
Nottingham
Nottinghamshire
NG11 6FU
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSouthfield House 2 Southfield Road
Westbury On Trym
Bristol
Avon
BS9 3BH

Location

Registered Address10 Battersea Bridge Road
London
SW11 3AG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Shareholders

2 at 1Ms Andreas Liesche
100.00%
Ordinary

Financials

Year2014
Net Worth£1,277
Cash£2,164
Current Liabilities£1,826

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
13 May 2011Application to strike the company off the register (3 pages)
13 May 2011Application to strike the company off the register (3 pages)
4 February 2011Registered office address changed from 19F Paveley Drive London SW11 3TP on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 19F Paveley Drive London SW11 3TP on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 19F Paveley Drive London SW11 3TP on 4 February 2011 (1 page)
17 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 July 2010Annual return made up to 29 June 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 2
(4 pages)
14 July 2010Annual return made up to 29 June 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 2
(4 pages)
12 March 2010Termination of appointment of Mat Manders as a director (1 page)
12 March 2010Termination of appointment of Mat Manders as a director (1 page)
25 August 2009Director and secretary's change of particulars / andreas liesche / 01/08/2009 (1 page)
25 August 2009Director and Secretary's Change of Particulars / andreas liesche / 01/08/2009 / Country was: united kingdom, now: (1 page)
24 August 2009Director and secretary's change of particulars / andreas liesche / 01/08/2009 (2 pages)
24 August 2009Director and secretary's change of particulars / andreas liesche / 01/08/2009 (2 pages)
24 August 2009Director and Secretary's Change of Particulars / andreas liesche / 01/08/2009 / Title was: , now: mr.; HouseName/Number was: the art house, now: 19F; Street was: 7 tennis drive, now: paveley drive; Post Town was: nottingham, now: london; Region was: nottinghamshire, now: london; Post Code was: NG7 1AE, now: SW11 3TP; Occupation was: property develo (2 pages)
24 August 2009Director and Secretary's Change of Particulars / andreas liesche / 01/08/2009 / HouseName/Number was: , now: 19F; Street was: 19F paveley drive, now: paveley drive; Country was: , now: united kingdom (2 pages)
20 July 2009Registered office changed on 20/07/2009 from 7 tennis drive nottingham NG7 1AE uk (1 page)
20 July 2009Registered office changed on 20/07/2009 from 7 tennis drive nottingham NG7 1AE uk (1 page)
13 July 2009Memorandum and Articles of Association (4 pages)
13 July 2009Memorandum and Articles of Association (4 pages)
9 July 2009Director appointed mat manders (1 page)
9 July 2009Director and secretary appointed andreas liesche (1 page)
9 July 2009Director appointed mat manders (1 page)
9 July 2009Ad 29/06/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
9 July 2009Director and secretary appointed andreas liesche (1 page)
9 July 2009Ad 29/06/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
29 June 2009Appointment terminated director peter valaitis (1 page)
29 June 2009Appointment Terminated Director peter valaitis (1 page)
29 June 2009Incorporation (13 pages)
29 June 2009Incorporation (13 pages)