LIMEMARK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameLIMEMARK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04304694
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LIMEMARK LIMITED?

    • Motion picture production activities (59111) / Information and communication

    Where is LIMEMARK LIMITED located?

    Registered Office Address
    99 Kenton Road
    Harrow
    HA3 0AN Middlesex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LIMEMARK LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2016

    What are the latest filings for LIMEMARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Oct 31, 2016

    6 pagesAA

    Confirmation statement made on Oct 15, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Oct 31, 2015

    9 pagesAA

    Annual return made up to Oct 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2015

    Statement of capital on Nov 06, 2015

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Oct 31, 2014

    9 pagesAA

    Annual return made up to Oct 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2014

    Statement of capital on Nov 18, 2014

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Oct 31, 2013

    9 pagesAA

    Annual return made up to Oct 15, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2013

    Statement of capital on Nov 14, 2013

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Oct 31, 2012

    7 pagesAA

    Annual return made up to Oct 15, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Oct 31, 2011

    7 pagesAA

    Annual return made up to Oct 15, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Oct 31, 2010

    7 pagesAA

    Annual return made up to Oct 15, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Oct 31, 2009

    8 pagesAA

    Annual return made up to Oct 15, 2009 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Bsp Secretarial Limited on Oct 15, 2009

    2 pagesCH04

    Director's details changed for Selwyn Trevor Roberts on Oct 15, 2009

    2 pagesCH01

    Total exemption full accounts made up to Oct 31, 2008

    7 pagesAA

    legacy

    3 pages363a

    Total exemption full accounts made up to Oct 31, 2007

    7 pagesAA

    legacy

    2 pages363a

    Total exemption full accounts made up to Oct 31, 2006

    8 pagesAA

    Who are the officers of LIMEMARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BSP SECRETARIAL LIMITED
    Kenton Road
    HA3 0AN Harrow
    99
    Middlesex
    United Kingdom
    Secretary
    Kenton Road
    HA3 0AN Harrow
    99
    Middlesex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3911065
    115477280001
    ROBERTS, Selwyn Trevor
    Fairhill Cottage The Common
    HP4 2QB Berkhamsted
    Hertfordshire
    Director
    Fairhill Cottage The Common
    HP4 2QB Berkhamsted
    Hertfordshire
    EnglandBritish18356830001
    BHARDWAJ, Ashok
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Nominee Secretary
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    British900010640001
    ROBERTS, Selwyn Trevor
    Fairhill Cottage The Common
    HP4 2QB Berkhamsted
    Hertfordshire
    Secretary
    Fairhill Cottage The Common
    HP4 2QB Berkhamsted
    Hertfordshire
    British18356830001
    BARRA, Francesca Luisa
    34b Lower Addison Gardens
    W14 8BH London
    Director
    34b Lower Addison Gardens
    W14 8BH London
    EnglandItalian36385350001
    MILLER, Anthony Charles
    79 Abbotsbury Gardens
    Eastcote
    HA5 1TB Pinner
    Middlesex
    Director
    79 Abbotsbury Gardens
    Eastcote
    HA5 1TB Pinner
    Middlesex
    British84848050001
    ROBERTS, Selwyn Trevor
    Fairhill Cottage The Common
    HP4 2QB Berkhamsted
    Hertfordshire
    Director
    Fairhill Cottage The Common
    HP4 2QB Berkhamsted
    Hertfordshire
    EnglandBritish18356830001
    BHARDWAJ CORPORATE SERVICES LIMITED
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Nominee Director
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    900010630001

    Who are the persons with significant control of LIMEMARK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Selwyn Trevor Roberts
    The Common
    HA4 2QB Berkhamstead
    Farnhill Cottage
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    The Common
    HA4 2QB Berkhamstead
    Farnhill Cottage
    Hertfordshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does LIMEMARK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deposit charge
    Created On Jan 24, 2002
    Delivered On Feb 06, 2002
    Outstanding
    Amount secured
    All obligations and liabilities of the borrowers or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right,title and interest in and to the charged account and to the charged funds,as defined,and he debts thereby; an proceeds and all causes of actions; see form 395 for details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 06, 2002Registration of a charge (395)
    Pledge agreement
    Created On Jan 24, 2002
    Delivered On Jan 30, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum of gbp 8,828,815.67 deposited by the company in account no. 56.54.85.644. see the mortgage charge document for full details.
    Persons Entitled
    • Abn Amro Bank N.V.
    Transactions
    • Jan 30, 2002Registration of a charge (395)
    Charge
    Created On Jan 21, 2002
    Delivered On Jan 29, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge all monies from time to time standing to the credit of the designated vat account (details of which are set out in the charge) ('the deposit') together with all entitlements to interest and other rights and benefits accruing to or arising in connection with the deposit.
    Persons Entitled
    • Channel Four Television Corporation
    Transactions
    • Jan 29, 2002Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0