Company NameLemon Tree Print & Design Ltd
Company StatusDissolved
Company Number06641544
CategoryPrivate Limited Company
Incorporation Date9 July 2008(15 years, 10 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Pond
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2008(same day as company formation)
RolePrinter
Correspondence Address22 Osier Drive
Basildon
Essex
SS15 4HP
Secretary NameMr Peter John Pond
NationalityBritish
StatusResigned
Appointed09 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address35 Thundersley Grove
Benfleet
Essex
SS7 3EB
Secretary NameMr John Constable
NationalityBritish
StatusResigned
Appointed13 February 2009(7 months, 1 week after company formation)
Appointment Duration1 year (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Brownsea Drive
Oakfields Wick Meadows
Wickford
Essex
SS12 9LB

Location

Registered AddressUnit 14a Annwood Lodge Business Park
Arterial Road
Rayleigh
Essex
SS6 7UA
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
16 March 2010Termination of appointment of John Constable as a secretary (2 pages)
16 March 2010Termination of appointment of John Constable as a secretary (2 pages)
8 December 2009Registered office address changed from Damer House Meadoway Wickford Essex SS12 9HA on 8 December 2009 (1 page)
8 December 2009Registered office address changed from Damer House Meadoway Wickford Essex SS12 9HA on 8 December 2009 (1 page)
8 December 2009Registered office address changed from Damer House Meadoway Wickford Essex SS12 9HA on 8 December 2009 (1 page)
12 August 2009Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
12 August 2009Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
27 July 2009Capitals not rolled up (2 pages)
27 July 2009Capitals not rolled up (2 pages)
22 July 2009Return made up to 09/07/09; full list of members (3 pages)
22 July 2009Return made up to 09/07/09; full list of members (3 pages)
24 February 2009Registered office changed on 24/02/2009 from unit 14A annwood lodge business park arterial road rayleigh essex SS6 7UA united kingdom (1 page)
24 February 2009Secretary appointed john constable (2 pages)
24 February 2009Appointment terminated secretary peter pond (1 page)
24 February 2009Secretary appointed john constable (2 pages)
24 February 2009Appointment Terminated Secretary peter pond (1 page)
24 February 2009Registered office changed on 24/02/2009 from unit 14A annwood lodge business park arterial road rayleigh essex SS6 7UA united kingdom (1 page)
13 February 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 July 2008Incorporation (13 pages)
9 July 2008Incorporation (13 pages)