Company NameLimonata Limited
Company StatusDissolved
Company Number08636956
CategoryPrivate Limited Company
Incorporation Date5 August 2013(10 years, 8 months ago)
Dissolution Date29 March 2022 (2 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameHeinerich Johannes Schaefer
Date of BirthMay 1952 (Born 72 years ago)
NationalityGerman
StatusClosed
Appointed05 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Director NameMrs Guliz Schaefer
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Guliz Schaefer
50.00%
Ordinary
50 at £1Heinerich Schaefer
50.00%
Ordinary

Financials

Year2014
Net Worth£120
Cash£4,000
Current Liabilities£3,880

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

16 October 2017Director's details changed for Guliz Schaefer on 16 October 2017 (2 pages)
16 October 2017Change of details for Heinerich Johannes Schaefer as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page)
16 October 2017Change of details for Guliz Schaefer as a person with significant control on 16 October 2017 (2 pages)
10 August 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
10 August 2017Change of details for Guliz Schaefer as a person with significant control on 11 July 2017 (2 pages)
10 August 2017Director's details changed for Guliz Schaefer on 5 August 2016 (2 pages)
9 August 2017Change of details for Heinerich Johannes Schaefer as a person with significant control on 6 August 2016 (2 pages)
8 August 2017Change of details for Guliz Schaefer as a person with significant control on 11 July 2017 (2 pages)
2 August 2017Change of details for Heinerich Johannes Schaefer as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Director's details changed for Heinerich Johannes Schaefer on 2 August 2017 (2 pages)
11 July 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 102
(3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
8 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
1 July 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
10 August 2015Director's details changed for Heinerich Johannes Schaefer on 6 August 2014 (2 pages)
10 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Director's details changed for Heinerich Johannes Schaefer on 6 August 2014 (2 pages)
10 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
1 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
11 August 2014Registered office address changed from 5Th Floor Tennyson House 159/165 Great Portland St London W1W 5PA United Kingdom to C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT on 11 August 2014 (1 page)
11 February 2014Statement of capital following an allotment of shares on 5 August 2013
  • GBP 100
(4 pages)
11 February 2014Statement of capital following an allotment of shares on 5 August 2013
  • GBP 100
(4 pages)
11 February 2014Appointment of Heinerich Johannes Schaefer as a director (3 pages)
22 January 2014Appointment of Guliz Schaefer as a director (3 pages)
8 August 2013Termination of appointment of Barbara Kahan as a director (2 pages)
5 August 2013Incorporation (36 pages)