Company NameD'Lucca Limited
Company StatusDissolved
Company Number05983343
CategoryPrivate Limited Company
Incorporation Date31 October 2006(17 years, 6 months ago)
Dissolution Date8 October 2013 (10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameFay Hendon
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Wellstead Gardens
Westcliff-On-Sea
Essex
SS0 0AY
Secretary NameAbigail Brannan
NationalityBritish
StatusClosed
Appointed23 October 2007(11 months, 3 weeks after company formation)
Appointment Duration5 years, 11 months (closed 08 October 2013)
RoleSecretary
Correspondence AddressHomeleigh
Bournes Green Chase
Southend On Sea
Essex
SS3 8UA
Secretary NameSecretariat Business Services Ltd. (Corporation)
StatusResigned
Appointed31 October 2006(same day as company formation)
Correspondence Address16 Shearway Business Park
Folkestone
Kent
CT19 4RH

Location

Registered Address25 Wellstead Gardens
Westcliff On Sea
Essex
SS0 0AY
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea

Shareholders

10 at £1Mrs Fay Hendon
100.00%
Ordinary

Financials

Year2014
Turnover£54,939
Gross Profit-£11,043
Net Worth-£45,221
Current Liabilities£75,557

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
14 June 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
14 June 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
12 June 2013Application to strike the company off the register (3 pages)
12 June 2013Application to strike the company off the register (3 pages)
9 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2012-11-09
  • GBP 10
(4 pages)
9 November 2012Annual return made up to 31 October 2012 with a full list of shareholders
Statement of capital on 2012-11-09
  • GBP 10
(4 pages)
27 June 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
27 June 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
13 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (14 pages)
13 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (14 pages)
6 December 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
6 December 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
25 November 2011Registered office address changed from 203 London Road Hadleigh Benfleet Essex SS7 2rd on 25 November 2011 (2 pages)
25 November 2011Registered office address changed from 203 London Road Hadleigh Benfleet Essex SS7 2RD on 25 November 2011 (2 pages)
1 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (14 pages)
1 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (14 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
5 January 2010Director's details changed for Fay Hendon on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Fay Hendon on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Fay Hendon on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 March 2009Registered office changed on 03/03/2009 from 55 elm road leigh on sea essex SS9 1SP (1 page)
3 March 2009Registered office changed on 03/03/2009 from 55 elm road leigh on sea essex SS9 1SP (1 page)
2 March 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
2 March 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
18 November 2008Return made up to 31/10/08; full list of members (3 pages)
18 November 2008Registered office changed on 18/11/2008 from 2 plaza way southchurch road southend-on-sea SS1 2PU (1 page)
18 November 2008Registered office changed on 18/11/2008 from 2 plaza way southchurch road southend-on-sea SS1 2PU (1 page)
18 November 2008Return made up to 31/10/08; full list of members (3 pages)
9 July 2008Director's Change of Particulars / fay hendon / 01/02/2008 / HouseName/Number was: , now: 25; Street was: 711 southchurch road, now: wellstead gardens; Post Town was: southend-on-sea, now: westcliff-on-sea; Region was: , now: essex; Post Code was: SS1 2PW, now: SS0 0AY (1 page)
9 July 2008Director's change of particulars / fay hendon / 01/02/2008 (1 page)
27 November 2007Return made up to 31/10/07; full list of members (2 pages)
27 November 2007Return made up to 31/10/07; full list of members (2 pages)
23 November 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
23 November 2007Accounts made up to 31 October 2007 (2 pages)
25 October 2007Secretary resigned (1 page)
25 October 2007New secretary appointed (1 page)
25 October 2007Secretary resigned (1 page)
25 October 2007New secretary appointed (1 page)
31 October 2006Incorporation (17 pages)
31 October 2006Incorporation (17 pages)