Company NameLimpart Limited
Company StatusDissolved
Company Number04327183
CategoryPrivate Limited Company
Incorporation Date22 November 2001(22 years, 4 months ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameReba Begum
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2002(4 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (closed 02 June 2009)
RoleCompany Director
Correspondence Address6 Wigram House
Poplar High Street
London
E14 0DA
Secretary NameRois Ali
NationalityBritish
StatusClosed
Appointed15 April 2002(4 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (closed 02 June 2009)
RoleCompany Director
Correspondence Address6 Wigram House
Poplar High Street
London
E14 0DA
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed22 November 2001(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2001(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address9-11 Lower Southend Road
Wickford
Essex
SS11 8AB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
15 July 2008Total exemption full accounts made up to 30 November 2007 (9 pages)
21 October 2007Return made up to 22/11/06; full list of members (6 pages)
1 October 2007Total exemption full accounts made up to 30 November 2006 (9 pages)
28 July 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
20 February 2006Return made up to 22/11/05; full list of members (6 pages)
28 September 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
4 July 2005Return made up to 22/11/04; full list of members (6 pages)
6 July 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
17 January 2004Return made up to 22/11/03; full list of members (6 pages)
3 November 2003Total exemption full accounts made up to 30 November 2002 (7 pages)
11 February 2003Particulars of mortgage/charge (4 pages)
27 January 2003Return made up to 22/11/02; full list of members (6 pages)
23 April 2002Registered office changed on 23/04/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire (1 page)
23 April 2002New secretary appointed (2 pages)
23 April 2002New director appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002Secretary resigned (1 page)