Company NameLjilj Limited
DirectorAndrew Cox
Company StatusDissolved
Company Number03466600
CategoryPrivate Limited Company
Incorporation Date17 November 1997(26 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDr Andrew Cox
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1997(same day as company formation)
RoleComputer Consultant
Correspondence Address19 Capstan Court
24 Wapping Wall
Wapping
London
E1W 3SE
Secretary NameNeil Robert Cullum
NationalityBritish
StatusCurrent
Appointed17 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address32a Tytherton Road
London
N19 4QA
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed17 November 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed17 November 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressBegbies Traynor
30 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£29,548
Cash£30,592
Current Liabilities£2,035

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 June 2005Dissolved (1 page)
7 March 2005Liquidators statement of receipts and payments (5 pages)
7 March 2005Return of final meeting in a members' voluntary winding up (3 pages)
7 March 2005Liquidators statement of receipts and payments (5 pages)
24 February 2004Declaration of solvency (3 pages)
12 February 2004Appointment of a voluntary liquidator (1 page)
12 February 2004Registered office changed on 12/02/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
12 February 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 December 2003Return made up to 17/11/03; full list of members (6 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 November 2002Return made up to 17/11/02; full list of members (6 pages)
18 December 2001Return made up to 17/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2001Registered office changed on 04/10/01 from: 1 cheltenham mount harrogate north yorkshire HG1 1DW (1 page)
7 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 August 2001Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
14 December 2000Return made up to 17/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 September 2000Accounts for a small company made up to 30 November 1999 (4 pages)
18 September 2000Secretary's particulars changed (1 page)
15 December 1999Return made up to 17/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1999Accounts for a small company made up to 30 November 1998 (4 pages)
30 November 1998Return made up to 17/11/98; full list of members (6 pages)
24 February 1998New director appointed (2 pages)
24 February 1998Registered office changed on 24/02/98 from: 1 cheltenham mount harrogate north yorkshire HG1 1DW (1 page)
24 February 1998New secretary appointed (2 pages)
24 November 1997Director resigned (1 page)
24 November 1997Registered office changed on 24/11/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
24 November 1997Secretary resigned (1 page)
17 November 1997Incorporation (14 pages)