Company NameLlupar & Llupar Limited
Company StatusDissolved
Company Number05450856
CategoryPrivate Limited Company
Incorporation Date12 May 2005(18 years, 11 months ago)
Dissolution Date21 December 2010 (13 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameNoremer Llupar
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2005(same day as company formation)
RoleRecruitment Consultant
Correspondence Address77 The Commons
Colchester
Essex
CO3 4NL
Director NameRene Llupar
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2005(same day as company formation)
RoleChef
Correspondence Address25 Lancaster Road
Sculthorpe
Fakenham
Norfolk
NR21 7PR
Secretary NameNoremer Llupar
NationalityBritish
StatusClosed
Appointed12 May 2005(same day as company formation)
RoleRecruitment Consultant
Correspondence Address77 The Commons
Colchester
Essex
CO3 4NL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£46,012
Cash£3,645
Current Liabilities£64,251

Accounts

Latest Accounts11 November 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End11 November

Filing History

21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
7 September 2010First Gazette notice for voluntary strike-off (1 page)
24 August 2010Application to strike the company off the register (3 pages)
24 August 2010Application to strike the company off the register (3 pages)
18 August 2010Total exemption small company accounts made up to 11 November 2008 (6 pages)
18 August 2010Total exemption small company accounts made up to 11 November 2008 (6 pages)
17 August 2010225 extending 31/05/08 to 11/11/08 (1 page)
17 August 2010225 extending 31/05/08 to 11/11/08 (1 page)
15 May 2009Return made up to 12/05/09; full list of members (4 pages)
15 May 2009Director's change of particulars / rene llupar / 02/07/2008 (1 page)
15 May 2009Director and secretary's change of particulars / noremer llupar / 02/07/2008 (1 page)
15 May 2009Return made up to 12/05/09; full list of members (4 pages)
15 May 2009Director's Change of Particulars / rene llupar / 02/07/2008 / HouseName/Number was: , now: 25; Street was: the peacock inn, now: lancaster road; Area was: 37 the street, chelsworth, now: sculthorpe; Post Town was: ipswich, now: fakenham; Region was: suffolk, now: norfolk; Post Code was: IP7 7HU, now: NR21 7PR; Country was: , now: united kingdom (1 page)
15 May 2009Director and Secretary's Change of Particulars / noremer llupar / 02/07/2008 / HouseName/Number was: , now: 77; Street was: the peacock inn, now: the commons; Area was: 37 the street, chelsworth, now: ; Post Town was: ipswich, now: colchester; Region was: suffolk, now: essex; Post Code was: IP7 7HU, now: CO3 4NL; Country was: , now: united kingdom (1 page)
11 November 2008Registered office changed on 11/11/2008 from 77 the commons prettygate colchester essex CO3 4NL (1 page)
11 November 2008Registered office changed on 11/11/2008 from 77 the commons prettygate colchester essex CO3 4NL (1 page)
20 October 2008Registered office changed on 20/10/2008 from the peacock inn 37 the street chelsworth ipswich suffolk IP7 7HU (1 page)
20 October 2008Registered office changed on 20/10/2008 from the peacock inn 37 the street chelsworth ipswich suffolk IP7 7HU (1 page)
25 June 2008Return made up to 12/05/08; full list of members (3 pages)
25 June 2008Return made up to 12/05/08; full list of members (3 pages)
22 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
16 July 2007Return made up to 12/05/07; full list of members (2 pages)
16 July 2007Return made up to 12/05/07; full list of members (2 pages)
19 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
27 July 2006Director's particulars changed (1 page)
27 July 2006Secretary's particulars changed;director's particulars changed (1 page)
27 July 2006Return made up to 12/05/06; full list of members (2 pages)
27 July 2006Secretary's particulars changed;director's particulars changed (1 page)
27 July 2006Return made up to 12/05/06; full list of members (2 pages)
27 July 2006Director's particulars changed (1 page)
19 September 2005Registered office changed on 19/09/05 from: moorgate house king street newton abbot TQ12 2LG (1 page)
19 September 2005Registered office changed on 19/09/05 from: moorgate house king street newton abbot TQ12 2LG (1 page)
5 July 2005Director's particulars changed (1 page)
5 July 2005Director's particulars changed (1 page)
30 June 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
12 May 2005Incorporation (17 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005Incorporation (17 pages)
12 May 2005Secretary resigned (1 page)