Company NameLl Enterprises (UK) Limited
Company StatusDissolved
Company Number04983943
CategoryPrivate Limited Company
Incorporation Date3 December 2003(20 years, 5 months ago)
Dissolution Date3 January 2006 (18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameLance Austin Paul Perkins
Date of BirthMay 1970 (Born 54 years ago)
NationalityCanadian
StatusClosed
Appointed03 December 2003(same day as company formation)
RoleGeneral Manager Catering
Correspondence AddressFlat 17 Carronade House
121 Wapping High Street
London
SW1 2NW
Director NameLisa Josephine Perkins
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2003(same day as company formation)
RoleComputer Analyst
Correspondence AddressFlat 17 Carronade House
121 Wapping High Street
London
E1W 2NW
Secretary NameLisa Josephine Perkins
NationalityBritish
StatusClosed
Appointed03 December 2003(same day as company formation)
RoleComputer Analyst
Correspondence AddressFlat 17 Carronade House
121 Wapping High Street
London
E1W 2NW
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address152-154 Mill Lane
Wallasey
Wirral
CH44 3BN
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
10 August 2005Application for striking-off (1 page)
13 January 2005Return made up to 03/12/04; full list of members (7 pages)
6 January 2004Ad 12/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 January 2004Director resigned (1 page)
5 January 2004Secretary resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004Registered office changed on 05/01/04 from: 8/10 stamford hill london N16 6XZ (1 page)
5 January 2004New secretary appointed;new director appointed (2 pages)