Company NameTony Lusardi Limited
Company StatusDissolved
Company Number04150280
CategoryPrivate Limited Company
Incorporation Date30 January 2001(23 years, 3 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Michael Anthony Crumbie
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2001(same day as company formation)
RoleBookmaker
Country of ResidenceEngland
Correspondence Address21 Tavistock Road
Basildon
Essex
SS15 5QE
Director NameAnthony Lusardi
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2001(same day as company formation)
RoleBookmaker
Country of ResidenceEngland
Correspondence Address23 Willmott Road
Southend On Sea
Essex
SS2 6XB
Secretary NameMr Michael Anthony Crumbie
NationalityBritish
StatusClosed
Appointed30 January 2001(same day as company formation)
RoleBookmaker
Country of ResidenceEngland
Correspondence Address21 Tavistock Road
Basildon
Essex
SS15 5QE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSpec House 83 Elm Road
Leigh On Sea
Essex
SS9 1SP
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
30 June 2005Application for striking-off (1 page)
7 January 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
4 January 2005Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page)
1 July 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
28 January 2004Return made up to 30/01/04; full list of members (7 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
31 January 2003Return made up to 30/01/03; full list of members (7 pages)
9 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
27 September 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
22 February 2002Return made up to 30/01/02; full list of members (6 pages)
18 December 2001Ad 30/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2001Secretary resigned (1 page)
5 September 2001Director resigned (1 page)
19 February 2001New secretary appointed;new director appointed (2 pages)
19 February 2001New director appointed (2 pages)
30 January 2001Incorporation (17 pages)