Company NameLily And Doreen Limited
Company StatusDissolved
Company Number05809979
CategoryPrivate Limited Company
Incorporation Date9 May 2006(17 years, 11 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLorna Hammer Newton
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address9 Whitstone Lane
Beckenham
Kent
BR3 3GY
Director NameMrs Deborah Mary Pearce
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Plaistow Lane
Bromley
Kent
BR1 3JF
Secretary NameMrs Deborah Mary Pearce
NationalityBritish
StatusClosed
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Plaistow Lane
Bromley
Kent
BR1 3JF
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed09 May 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£38
Current Liabilities£38

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
30 October 2007Application for striking-off (1 page)
19 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 June 2007Accounting reference date extended from 30/11/06 to 31/05/07 (1 page)
6 June 2007Return made up to 09/05/07; full list of members (3 pages)
10 December 2006Accounting reference date shortened from 31/05/07 to 30/11/06 (1 page)
1 June 2006Ad 09/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006Registered office changed on 23/05/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
23 May 2006New secretary appointed;new director appointed (2 pages)
11 May 2006Secretary resigned (1 page)
11 May 2006Director resigned (1 page)
9 May 2006Incorporation (14 pages)