Company NameTwo Lizards Limited
Company StatusDissolved
Company Number03438505
CategoryPrivate Limited Company
Incorporation Date23 September 1997(26 years, 7 months ago)
Dissolution Date28 October 2003 (20 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMark Justin Ralph
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed23 September 1997(same day as company formation)
RoleComputer Analyst
Correspondence Address8 Hulbert Street
South Fremantle
6162
Foreign
Secretary NameEmma Mary Devonport
NationalityBritish
StatusClosed
Appointed23 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 Hulbert Street
South Fremantle
6162
Foreign
Director NameMr John Geoffrey Magness
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Hawthorne Gardens
Hockley
Essex
SS5 4SW
Secretary NameMr Tony Francis Guinness
NationalityBritish
StatusResigned
Appointed23 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressTudor Lodge 5 Fountain Lane
Hockley
Essex
SS5 4ST

Location

Registered AddressTudor Lodge
Fountain Lane
Hockley
Essex
SS5 4ST
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£73,723
Gross Profit£73,723
Net Worth£57,678
Cash£71,471
Current Liabilities£17,711

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

28 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2003First Gazette notice for voluntary strike-off (1 page)
5 June 2003Application for striking-off (1 page)
2 October 2002Return made up to 23/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 2001Total exemption full accounts made up to 30 September 1999 (10 pages)
3 October 2001Return made up to 23/09/01; full list of members (6 pages)
11 October 2000Return made up to 23/09/00; full list of members (6 pages)
12 April 2000Secretary's particulars changed (1 page)
12 April 2000Registered office changed on 12/04/00 from: the pinfold pembury road tunbridge wells kent TN2 3QN (1 page)
12 April 2000Director's particulars changed (1 page)
11 October 1999Return made up to 23/09/99; full list of members (6 pages)
27 August 1999Full accounts made up to 30 September 1998 (11 pages)
19 October 1998Return made up to 23/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 1998Director's particulars changed (1 page)
16 July 1998Secretary's particulars changed (1 page)
16 July 1998Registered office changed on 16/07/98 from: 13 granville road tunbridge wells kent TN1 2NX (1 page)
18 February 1998Registered office changed on 18/02/98 from: flat 3 38 grove hill road tunbridge wells kent TN1 1SH (1 page)
14 January 1998Ad 20/12/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 September 1997New secretary appointed (2 pages)
26 September 1997Secretary resigned (1 page)
26 September 1997Director resigned (1 page)
26 September 1997New director appointed (2 pages)
23 September 1997Incorporation (16 pages)