Company NameLynne Hunt London Projects Limited
Company StatusDissolved
Company Number07958399
CategoryPrivate Limited Company
Incorporation Date21 February 2012(12 years, 2 months ago)
Dissolution Date1 August 2017 (6 years, 8 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 NameMiss Lynne Michelle Hunt
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2012(same day as company formation)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address26 Ives Street
London
SW3 2ND
Director NameMrs Nita Naresh Chhatralia
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House 239 Regents Park Road
Finchley
London
N3 3LF
Director NameSPW Directors Limited (Corporation)
StatusResigned
Appointed21 February 2012(same day as company formation)
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF

Location

Registered AddressSuite 408 4th Floor, Chelsea Design Centre East
Chelsea Harbour
London
SW10 0XF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Shareholders

1 at £1Lynne Michelle Hunt
100.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

1 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
15 November 2016Amended total exemption small company accounts made up to 30 November 2015 (4 pages)
15 November 2016Amended total exemption small company accounts made up to 30 November 2015 (4 pages)
8 September 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
8 September 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
11 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
11 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
(3 pages)
11 August 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
11 August 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
24 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
21 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
21 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
25 June 2014Registered office address changed from 26 Ives Street London SW3 2ND on 25 June 2014 (1 page)
25 June 2014Registered office address changed from 26 Ives Street London SW3 2ND on 25 June 2014 (1 page)
7 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
7 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
3 September 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
3 September 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
16 July 2013Director's details changed for Ms Lynne Michelle Hunt on 16 July 2013 (2 pages)
16 July 2013Director's details changed for Ms Lynne Michelle Hunt on 16 July 2013 (2 pages)
6 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (3 pages)
1 June 2012Current accounting period shortened from 28 February 2013 to 30 November 2012 (3 pages)
1 June 2012Current accounting period shortened from 28 February 2013 to 30 November 2012 (3 pages)
4 April 2012Appointment of Ms Lynne Michelle Hunt as a director (2 pages)
4 April 2012Termination of appointment of Spw Directors Limited as a director (1 page)
4 April 2012Termination of appointment of Nita Chhatralia as a director (1 page)
4 April 2012Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom on 4 April 2012 (1 page)
4 April 2012Termination of appointment of Spw Directors Limited as a director (1 page)
4 April 2012Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom on 4 April 2012 (1 page)
4 April 2012Termination of appointment of Nita Chhatralia as a director (1 page)
4 April 2012Appointment of Ms Lynne Michelle Hunt as a director (2 pages)
21 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)