Company NameLima Capital (UK) Ltd.
Company StatusDissolved
Company Number08285065
CategoryPrivate Limited Company
Incorporation Date7 November 2012(11 years, 5 months ago)
Dissolution Date31 March 2015 (9 years ago)
Previous NameLima Capital Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Ralph Baumann
Date of BirthMay 1968 (Born 56 years ago)
NationalitySwiss
StatusClosed
Appointed07 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSeefeldstrasse 60
Zurich
8008
Director NameIcaton Services Ltd (Corporation)
StatusClosed
Appointed07 November 2012(same day as company formation)
Correspondence AddressPO Box 71 Craigmuir Chambers
Road Town
Tortola
British Virgin Islands
Secretary NameJordan Cosec Limited (Corporation)
StatusClosed
Appointed07 November 2012(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address53 Davies Street
London
W1K 5JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Desafinado Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,316
Current Liabilities£13,316

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
3 December 2014Application to strike the company off the register (3 pages)
3 December 2014Application to strike the company off the register (3 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(5 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(5 pages)
7 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(5 pages)
7 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
7 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders (5 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders (5 pages)
7 November 2013Annual return made up to 7 November 2013 with a full list of shareholders (5 pages)
22 April 2013Memorandum and Articles of Association (14 pages)
22 April 2013Memorandum and Articles of Association (14 pages)
26 March 2013Company name changed lima capital LTD\certificate issued on 26/03/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-03-22
(3 pages)
26 March 2013Company name changed lima capital LTD\certificate issued on 26/03/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-03-22
(3 pages)
6 February 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 6 February 2013 (1 page)
6 February 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 6 February 2013 (1 page)
7 November 2012Incorporation (24 pages)
7 November 2012Incorporation (24 pages)