Company NameLulutzu Ltd
Company StatusDissolved
Company Number07192778
CategoryPrivate Limited Company
Incorporation Date17 March 2010(14 years, 1 month ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Lucian Ioan Cicu
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityRomanian
StatusClosed
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Hale Grove Gardens
London
NW7 3LP
Director NameMrs Violeta Cicu
Date of BirthOctober 1984 (Born 39 years ago)
NationalityRomanian
StatusClosed
Appointed06 April 2014(4 years after company formation)
Appointment Duration2 years, 5 months (closed 13 September 2016)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address274 Mays Lane
Barnet
Hertfordshire
EN5 2QG

Location

Registered Address274 Mays Lane
Barnet
Hertfordshire
EN5 2QG
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London

Shareholders

1 at £1Lucian Ioan Cicu
100.00%
Ordinary

Financials

Year2014
Net Worth£78
Current Liabilities£924

Accounts

Latest Accounts30 March 2016 (8 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
15 June 2016Application to strike the company off the register (3 pages)
15 June 2016Application to strike the company off the register (3 pages)
23 May 2016Micro company accounts made up to 30 March 2016 (2 pages)
23 May 2016Micro company accounts made up to 30 March 2016 (2 pages)
18 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
18 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
23 March 2015Registered office address changed from 50 Hale Grove Gardens London NW7 3LP to 274 Mays Lane Barnet Hertfordshire EN5 2QG on 23 March 2015 (1 page)
23 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
23 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(4 pages)
23 March 2015Registered office address changed from 50 Hale Grove Gardens London NW7 3LP to 274 Mays Lane Barnet Hertfordshire EN5 2QG on 23 March 2015 (1 page)
13 March 2015Micro company accounts made up to 30 March 2014 (2 pages)
13 March 2015Micro company accounts made up to 30 March 2014 (2 pages)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
15 November 2014Appointment of Mrs Violeta Cicu as a director on 6 April 2014 (2 pages)
15 November 2014Appointment of Mrs Violeta Cicu as a director on 6 April 2014 (2 pages)
15 November 2014Appointment of Mrs Violeta Cicu as a director on 6 April 2014 (2 pages)
23 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
25 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
2 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
3 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
21 April 2011Registered office address changed from 89 Warren Road London NW2 7NH United Kingdom on 21 April 2011 (1 page)
21 April 2011Registered office address changed from 89 Warren Road London NW2 7NH United Kingdom on 21 April 2011 (1 page)
21 April 2011Director's details changed for Mr Lucian Ioan Cicu on 21 April 2011 (2 pages)
21 April 2011Director's details changed for Mr Lucian Ioan Cicu on 21 April 2011 (2 pages)
20 September 2010Director's details changed for Mr Lucian Ioan Cicu on 23 August 2010 (2 pages)
20 September 2010Director's details changed for Mr Lucian Ioan Cicu on 23 August 2010 (2 pages)
20 September 2010Registered office address changed from 34 Rushgrove Court Rushgrove Avenue London NW9 6RH United Kingdom on 20 September 2010 (1 page)
20 September 2010Registered office address changed from 34 Rushgrove Court Rushgrove Avenue London NW9 6RH United Kingdom on 20 September 2010 (1 page)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)