Company NameDavid Lemberg Limited
Company StatusDissolved
Company Number08085502
CategoryPrivate Limited Company
Incorporation Date28 May 2012(11 years, 11 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Slavko Mykosowski
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2012(same day as company formation)
RoleGraphics, Marketing & Promotions
Country of ResidenceUnited Kingdom
Correspondence Address12 Lever St
Piccadilly
Manchester
M1 1LN
Secretary NameSlavko Mykosowski
StatusClosed
Appointed28 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address12 Lever St
Piccadilly
Manchester
M1 1LN

Location

Registered Address12 Lever St
Piccadilly
Manchester
Greater Manchester
M1 1LN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Slavko Mykosowski
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,322
Cash£508
Current Liabilities£4,830

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

19 December 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2017Compulsory strike-off action has been suspended (1 page)
1 July 2017Compulsory strike-off action has been suspended (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
19 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 1
(4 pages)
19 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 1
(4 pages)
18 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
18 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
12 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 1
(4 pages)
12 July 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 1
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
2 October 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(4 pages)
2 October 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(4 pages)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
30 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 July 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1
(4 pages)
11 July 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-07-11
  • GBP 1
(4 pages)
28 May 2012Incorporation (21 pages)
28 May 2012Incorporation (21 pages)