Company NameLime Cuisine Ltd
Company StatusDissolved
Company Number07776367
CategoryPrivate Limited Company
Incorporation Date16 September 2011(12 years, 6 months ago)
Dissolution Date13 May 2014 (9 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMaurina Baron
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2011(same day as company formation)
RoleLecture In Midwifery
Country of ResidenceEngland
Correspondence Address109 Wanstead Park Road
Ilford
Essex
IG1 3TJ
Director NameMervin Maria Caesar-John
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2011(same day as company formation)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address8 Cambridge Road
Wanstead
London
E11 2PN
Director NameMrs Doreen Veronica Hodges
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2011(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address337 Aldborough Road South
Ilford
Essex
IG3 8JE
Director NameMr Jean-Claude Francois Elie
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(same day as company formation)
RoleCti Consultant
Country of ResidenceEngland
Correspondence Address30 Anson Court
Portsmouth
Hampshire
PO1 3BG

Location

Registered AddressJm Frederick
1041-1043 High Road
Romford
Essex
RM6 4AU
RegionLondon
ConstituencyIlford South
CountyGreater London
WardChadwell
Built Up AreaGreater London

Shareholders

30 at £1Doreen Veronica Hodges
30.00%
Ordinary
30 at £1Maurina Baron
30.00%
Ordinary
30 at £1Mervin Maria Caesar-john
30.00%
Ordinary
10 at £1Jean-claude Francois Elie
10.00%
Ordinary

Financials

Year2014
Net Worth-£1,117
Current Liabilities£1,117

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
9 October 2012Annual return made up to 16 September 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 100
(5 pages)
9 October 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
9 October 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
9 October 2012Annual return made up to 16 September 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 100
(5 pages)
26 September 2012Termination of appointment of Jean-Claude Elie as a director (2 pages)
26 September 2012Termination of appointment of Jean-Claude Elie as a director (2 pages)
16 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
16 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
16 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)