ELIZA LISA II DEVELOPMENTS LIMITED

ELIZA LISA II DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameELIZA LISA II DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05772835
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ELIZA LISA II DEVELOPMENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is ELIZA LISA II DEVELOPMENTS LIMITED located?

    Registered Office Address
    10 Carew Way
    WD19 5BG Watford
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ELIZA LISA II DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What are the latest filings for ELIZA LISA II DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 06, 2013

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2013

    Statement of capital on May 08, 2013

    • Capital: GBP 35,000
    SH01

    Total exemption small company accounts made up to Jun 30, 2012

    5 pagesAA

    Appointment of Ms Katherine May as a secretary on Nov 23, 2012

    2 pagesAP03

    Termination of appointment of Siobhan Joan Lavery as a secretary on Oct 01, 2012

    1 pagesTM02

    Annual return made up to Apr 06, 2012

    5 pagesAR01

    Secretary's details changed for Miss Siobhan Joan Lavery on May 03, 2012

    2 pagesCH03

    Total exemption full accounts made up to Jun 30, 2011

    10 pagesAA

    Termination of appointment of Stephen Mckeever as a director

    1 pagesTM01

    Secretary's details changed

    2 pagesCH03

    Annual return made up to Apr 06, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Stephen Michael Mckeever on Apr 28, 2011

    2 pagesCH01

    Director's details changed for Mr Pierre Alexis Clarke on Apr 28, 2011

    2 pagesCH01

    Director's details changed for Mr Tony Michael Mcging on Apr 28, 2011

    2 pagesCH01

    Total exemption full accounts made up to Jun 30, 2010

    10 pagesAA

    Registered office address changed from 66 Wigmore Street London W1U 2SB on Jan 28, 2011

    1 pagesAD01

    Annual return made up to Apr 06, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Jun 30, 2009

    10 pagesAA

    Secretary's details changed for Siobhan Joan Lavery on Sep 04, 2009

    1 pagesCH03

    legacy

    4 pages363a

    legacy

    23 pages288a

    Total exemption full accounts made up to Jun 30, 2008

    10 pagesAA

    legacy

    2 pages288a

    Who are the officers of ELIZA LISA II DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAY, Katherine
    Lower Grosvenor Place
    SW1W 0EN London
    10
    United Kingdom
    Secretary
    Lower Grosvenor Place
    SW1W 0EN London
    10
    United Kingdom
    173899630001
    CLARKE, Pierre Alexis
    Fleming Drive
    Stotfold
    SG5 4FF Hitchin
    1
    Hertfordshire
    United Kingdom
    Director
    Fleming Drive
    Stotfold
    SG5 4FF Hitchin
    1
    Hertfordshire
    United Kingdom
    EnglandEnglishChartered Accountant90870280003
    MCGING, Tony Michael
    Pollards Hill North
    SW16 4PA London
    144
    United Kingdom
    Director
    Pollards Hill North
    SW16 4PA London
    144
    United Kingdom
    United KingdomBritishDirector52182790007
    CUNNINGTON, David Charles
    6 Spinney Close
    KT4 7BS Worcester Park
    Surrey
    Secretary
    6 Spinney Close
    KT4 7BS Worcester Park
    Surrey
    BritishChartered Accountant74369860005
    LAVERY, Siobhan Joan
    Centrium
    Station Approach
    GU22 7PD Woking
    94
    United Kingdom
    Secretary
    Centrium
    Station Approach
    GU22 7PD Woking
    94
    United Kingdom
    British133626820001
    CALVERLEY, David
    Four Winds House
    Pitch Hill Ewhurst
    GU6 7NL Cranleigh
    Surrey
    Director
    Four Winds House
    Pitch Hill Ewhurst
    GU6 7NL Cranleigh
    Surrey
    BritishChartered Accountant4527360001
    CUNNINGTON, David Charles
    6 Spinney Close
    KT4 7BS Worcester Park
    Surrey
    Director
    6 Spinney Close
    KT4 7BS Worcester Park
    Surrey
    United KingdomBritishChartered Accountant74369860005
    MCKEEVER, Stephen Michael
    Daneswood Close
    KT13 9AY Weybridge
    23
    Surrey
    United Kingdom
    Director
    Daneswood Close
    KT13 9AY Weybridge
    23
    Surrey
    United Kingdom
    United KingdomIrishChartered Surveyor79827580003
    TAYLOR, Steven Robert Callum
    58 Stock Road
    CM12 0BD Billericay
    Essex
    Director
    58 Stock Road
    CM12 0BD Billericay
    Essex
    United KingdomBritishChartered Surveyor107766540001

    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