Company NameLime & Tonic UK Ltd
Company StatusDissolved
Company Number07933859
CategoryPrivate Limited Company
Incorporation Date2 February 2012(12 years, 3 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Christian Michael Lindstrom Madsen
Date of BirthDecember 1972 (Born 51 years ago)
NationalityDanish
StatusClosed
Appointed01 December 2015(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 21 February 2017)
RoleCEO
Country of ResidenceEngland
Correspondence AddressStapleton House, 2nd Floor 110 Clifton Street
London
EC2A 4HT
Director NameMr Stefan Cordiner
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed02 February 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceCzech Republic
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Director NameMr David O'Sullivan
Date of BirthJune 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed02 February 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceCzech Republic
Correspondence Address15th Floor 6 Bevis Marks
Bury Court
London
EC3A 7BA
Secretary NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed02 February 2012(same day as company formation)
Correspondence Address7th Floor 11 Old Jewry
London
EC2R 8DU

Location

Registered AddressStapleton House, 2nd Floor
110 Clifton Street
London
EC2A 4HT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1Lime & Tonic LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,908
Cash£80
Current Liabilities£109,850

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
13 April 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
23 February 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 December 2015Termination of appointment of David O'sullivan as a director on 30 November 2015 (1 page)
10 December 2015Appointment of Mr Christian Michael Lindstrom Madsen as a director on 1 December 2015 (2 pages)
10 December 2015Termination of appointment of Stefan Cordiner as a director on 30 November 2015 (1 page)
10 December 2015Registered office address changed from C/O Ihorizon/Expx Ltd Stapleton House, 2nd Floor 110 Clifton Street London EC2A 4HT England to Stapleton House, 2nd Floor 110 Clifton Street London EC2A 4HT on 10 December 2015 (1 page)
10 December 2015Registered office address changed from 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA to Stapleton House, 2nd Floor 110 Clifton Street London EC2A 4HT on 10 December 2015 (1 page)
10 December 2015Appointment of Mr Christian Michael Lindstrom Madsen as a director on 1 December 2015 (2 pages)
2 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
28 January 2015Registered office address changed from 6Th Floor 77 Gracechurch Street London EC3V 0AS England to 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA on 28 January 2015 (1 page)
16 April 2014Director's details changed for Mr David O'sullivan on 16 April 2014 (2 pages)
16 April 2014Director's details changed for Mr Stefan Cordiner on 16 April 2014 (2 pages)
16 April 2014Registered office address changed from 11 Old Jewry 7Th Floor London EC2R 8DU on 16 April 2014 (1 page)
14 April 2014Director's details changed for Mr David O'sullivan on 2 February 2014 (2 pages)
14 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(5 pages)
14 April 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(5 pages)
14 April 2014Director's details changed for Mr David O'sullivan on 2 February 2014 (2 pages)
31 March 2014Termination of appointment of Intertrust (Uk) Limited as a secretary (1 page)
7 March 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
16 December 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
23 September 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
19 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
2 February 2012Incorporation (23 pages)