Company NameLilac Grove Management Limited
Company StatusDissolved
Company Number08921187
CategoryPrivate Limited Company
Incorporation Date4 March 2014(10 years ago)
Dissolution Date9 June 2015 (8 years, 9 months ago)

Directors

Director NameMiss Kathryn Kelli Green
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2014(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address110 Birkenhead Road
Meols
Wirral
Merseyside
CH47 0LE
Wales
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address110 Birkenhead Road
Meols
Wirral
Merseyside
CH47 0LE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
12 February 2015Application to strike the company off the register (3 pages)
12 February 2015Application to strike the company off the register (3 pages)
4 March 2014Termination of appointment of Osker Heiman as a director on 4 March 2014 (1 page)
4 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 5
(3 pages)
4 March 2014Termination of appointment of Osker Heiman as a director on 4 March 2014 (1 page)
4 March 2014Appointment of Miss Kathryn Kelli Green as a director on 4 March 2014 (2 pages)
4 March 2014Registered office address changed from Cedar House Swindon Road Malmesbury Wiltshire SN16 9RS United Kingdom on 4 March 2014 (1 page)
4 March 2014Appointment of Miss Kathryn Kelli Green as a director on 4 March 2014 (2 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 1
(20 pages)
4 March 2014Termination of appointment of Osker Heiman as a director on 4 March 2014 (1 page)
4 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 5
(3 pages)
4 March 2014Registered office address changed from Cedar House Swindon Road Malmesbury Wiltshire SN16 9RS United Kingdom on 4 March 2014 (1 page)
4 March 2014Registered office address changed from Cedar House Swindon Road Malmesbury Wiltshire SN16 9RS United Kingdom on 4 March 2014 (1 page)
4 March 2014Appointment of Miss Kathryn Kelli Green as a director on 4 March 2014 (2 pages)
4 March 2014Statement of capital following an allotment of shares on 4 March 2014
  • GBP 5
(3 pages)
4 March 2014Incorporation
Statement of capital on 2014-03-04
  • GBP 1
(20 pages)