Company NameLily And Klaus Limited
Company StatusDissolved
Company Number07955550
CategoryPrivate Limited Company
Incorporation Date20 February 2012(12 years, 1 month ago)
Dissolution Date29 September 2015 (8 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLiana Teruzzi
Date of BirthOctober 1963 (Born 60 years ago)
NationalityItalian
StatusClosed
Appointed21 February 2012(1 day after company formation)
Appointment Duration3 years, 7 months (closed 29 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24c Sibella Road
London
SW4 6HX
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address1st Floor (North) Devonshire House
1 Devonshire Street
London
W1W 5DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

100 at £1Liana Teruzzi
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,823
Cash£9
Current Liabilities£17,832

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

29 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
15 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
27 June 2014Director's details changed for Liana Teruzzi on 21 February 2013 (2 pages)
27 June 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
17 June 2014First Gazette notice for compulsory strike-off (1 page)
10 September 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
8 May 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
4 April 2013Registered office address changed from 7B High Street Barnet Hertfordshire EN5 5UE United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 7B High Street Barnet Hertfordshire EN5 5UE United Kingdom on 4 April 2013 (1 page)
22 March 2012Appointment of Liana Teruzzi as a director (3 pages)
21 February 2012Termination of appointment of Graham Cowan as a director (1 page)
20 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
20 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)