Company NameLillypark Trading Limited
Company StatusDissolved
Company Number06984560
CategoryPrivate Limited Company
Incorporation Date7 August 2009(14 years, 9 months ago)
Dissolution Date2 September 2018 (5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Secretary NameSteven Coppin
StatusClosed
Appointed30 March 2012(2 years, 7 months after company formation)
Appointment Duration6 years, 5 months (closed 02 September 2018)
RoleCompany Director
Correspondence Address18 Surrey Quays Shopping Centre
Redriff Road
London
SE16 7LL
Director NameSteven Patrick Coppin
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2012(2 years, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 02 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Surrey Quays Shopping Centre
Redriff Road
London
SE16 7LL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Steven Coppin
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2011(2 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15a Surrey Quays Shopping Centre
London
SE16 7LL
Secretary NameMr Anthony Meier
StatusResigned
Appointed20 March 2012(2 years, 7 months after company formation)
Appointment Duration1 week, 2 days (resigned 30 March 2012)
RoleCompany Director
Correspondence Address15a Surrey Quays Shopping Centre
London
SE16 7LL
Director NameDerek Steven Wood
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed23 March 2012(2 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Surrey Quays Shopping Centre
Redriff Road
London
SE16 7LL
Director NameDerek Steven Wood
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed23 March 2012(2 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Surrey Quays Shopping Centre
Redriff Road
London
SE16 7LL

Location

Registered Address18 Surrey Quays Shopping Centre
Redriff Road
London
SE16 7LL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRotherhithe
Built Up AreaGreater London

Financials

Year2013
Net Worth-£28,574
Cash£355
Current Liabilities£165,939

Accounts

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

Filing History

24 June 2015Order of court to wind up (2 pages)
16 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
16 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
16 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(3 pages)
16 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
4 March 2013Termination of appointment of Derek Wood as a director (1 page)
24 October 2012Registered office address changed from 15a Surrey Quays Shopping Centre London SE16 7LL United Kingdom on 24 October 2012 (1 page)
21 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
13 June 2012Appointment of Steven Patrick Coppin as a director (2 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 April 2012Termination of appointment of Steven Coppin as a director (1 page)
2 April 2012Appointment of Derek Steven Wood as a director (2 pages)
2 April 2012Termination of appointment of Anthony Meier as a secretary (1 page)
2 April 2012Appointment of Steven Coppin as a secretary (1 page)
28 March 2012Appointment of Mr. Anthony Meier as a secretary (1 page)
16 November 2011Termination of appointment of Derek Wood as a director (1 page)
16 November 2011Appointment of Mr Steven Coppin as a director (2 pages)
18 October 2011Amended accounts made up to 31 August 2010 (5 pages)
21 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
21 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
13 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
13 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (3 pages)
13 April 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 13 April 2010 (1 page)
13 April 2010Appointment of Derek Steven Wood as a director (2 pages)
12 April 2010Termination of appointment of Barbara Kahan as a director (1 page)
7 August 2009Incorporation (12 pages)