Company NameLisamatty Ltd
Company StatusDissolved
Company Number07462960
CategoryPrivate Limited Company
Incorporation Date7 December 2010(13 years, 4 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMatthew James Elcome
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2010(same day as company formation)
RoleTower Crane Operator
Country of ResidenceGb-Eng
Correspondence AddressApril Cottage Alcocks Lane
Kingswood
Tadworth
Surrey
KT20 6BB

Location

Registered AddressApril Cottage Alcocks Lane
Kingswood
Tadworth
Surrey
KT20 6BB
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Shareholders

100 at £1Matthew Elcome
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2015Compulsory strike-off action has been suspended (1 page)
28 February 2015Compulsory strike-off action has been suspended (1 page)
1 December 2014Registered office address changed from Centurion House the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN England to April Cottage Alcocks Lane Kingswood Tadworth Surrey KT20 6BB on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Centurion House the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN England to April Cottage Alcocks Lane Kingswood Tadworth Surrey KT20 6BB on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Centurion House the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN England to April Cottage Alcocks Lane Kingswood Tadworth Surrey KT20 6BB on 1 December 2014 (1 page)
18 November 2014First Gazette notice for compulsory strike-off (1 page)
18 November 2014First Gazette notice for compulsory strike-off (1 page)
30 April 2014Compulsory strike-off action has been suspended (1 page)
30 April 2014Compulsory strike-off action has been suspended (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 January 2013Annual return made up to 7 December 2012 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 100
(3 pages)
21 January 2013Annual return made up to 7 December 2012 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 100
(3 pages)
21 January 2013Annual return made up to 7 December 2012 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 100
(3 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
24 February 2012Annual return made up to 7 December 2011 with a full list of shareholders (3 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
7 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)