Company NameLadlegold Limited
Company StatusDissolved
Company Number01652621
CategoryPrivate Limited Company
Incorporation Date20 July 1982(41 years, 9 months ago)
Dissolution Date29 June 2017 (6 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Sarwan Kang
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2003(21 years, 2 months after company formation)
Appointment Duration13 years, 8 months (closed 29 June 2017)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Copners Drive
Holmer Green
High Wycombe
Buckinghamshire
HP15 6SG
Director NameMr Gian Kharaud
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(31 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 29 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2V 7QF
Director NameRex Clayton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(9 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 09 October 2003)
RoleHotelier
Correspondence Address47 Bradenham Road
High Wycombe
Buckinghamshire
HP14 4EY
Director NameBrian Fraser
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(9 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 09 October 2003)
RoleHotelier
Correspondence AddressHartland London Road East
Amersham
Buckinghamshire
HP7 9DH
Director NameMr Brian Paul Murtagh
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1991(9 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 09 October 2003)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft House
Church View
Bampton
Oxfordshire
OX18 2NE
Secretary NameRex Clayton
NationalityBritish
StatusResigned
Appointed23 November 1991(9 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 09 October 2003)
RoleCompany Director
Correspondence Address47 Bradenham Road
High Wycombe
Buckinghamshire
HP14 4EY
Director NameElizabeth Deborah Murtagh
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(13 years, 1 month after company formation)
Appointment Duration8 years (resigned 02 October 2003)
RoleCompany Director
Correspondence Address175 Aston Clinton Road
Weston Turville
Aylesbury
Buckinghamshire
HP22 5AD
Director NameIan Keeling
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(16 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 October 2003)
RoleManaging Director
Correspondence AddressThe Lynch
Westfield Road Cholsey
Wallingford
Oxfordshire
OX10 9LS
Director NameMr Majer Singh Kang
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(21 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 November 2007)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address81 Woodland Drive
Watford
Hertfordshire
WD17 3LA
Director NamePalvinder Singh Kang
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(21 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 November 2007)
RolePublican
Correspondence Address57 Warley Road
Hayes
Middlesex
UB4 0QB
Director NameMr Paramjit Singh Kang
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(21 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 September 2013)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address20 Osterley Avenue
Osterley
Middlesex
TW7 4QF
Secretary NameMr Paramjit Singh Kang
NationalityBritish
StatusResigned
Appointed09 October 2003(21 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 September 2013)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address20 Osterley Avenue
Osterley
Middlesex
TW7 4QF
Director NameMr Rakesh Ramakant Sharma
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(25 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 April 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address36 Chestnut Avenue
West Drayton
Middlesex
UB7 8BU
Director NameMr Niraj Chawla
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(25 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 June 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address14 Camborne Way
Heston
Middlesex
TW5 0PW
Director NameMr Rakesh Ramakant Sharma
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(25 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 April 2009)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Chestnut Avenue
West Drayton
Middlesex
UB7 8BU
Director NameMr Rakesh Ramakant Sharma
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(27 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 May 2012)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address764 Osterley Park Hotel
Great West Road
Isleworth
Middlesex
TW7 5NA

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2012
Net Worth-£1,741,527
Cash£7,910
Current Liabilities£2,363,396

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 June 2017Final Gazette dissolved following liquidation (1 page)
29 June 2017Final Gazette dissolved following liquidation (1 page)
29 March 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
29 March 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
21 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-14
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-14
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-14
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-14
(1 page)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Statement of affairs with form 4.19 (6 pages)
21 January 2016Appointment of a voluntary liquidator (1 page)
21 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-14
(1 page)
21 January 2016Statement of affairs with form 4.19 (6 pages)
22 December 2015Registered office address changed from Das (Uk) Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 88 Wood Street London EC2V 7QF on 22 December 2015 (2 pages)
22 December 2015Registered office address changed from Das (Uk) Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 88 Wood Street London EC2V 7QF on 22 December 2015 (2 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2,500
(5 pages)
26 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2,500
(5 pages)
5 January 2015Termination of appointment of Paramjit Singh Kang as a secretary on 30 September 2013 (2 pages)
5 January 2015Termination of appointment of Paramjit Singh Kang as a director on 30 September 2013 (2 pages)
5 January 2015Termination of appointment of Paramjit Singh Kang as a director on 30 September 2013 (2 pages)
5 January 2015Termination of appointment of Paramjit Singh Kang as a secretary on 30 September 2013 (2 pages)
28 July 2014Registered office address changed from Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom to Das (Uk) Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 28 July 2014 (1 page)
28 July 2014Registered office address changed from Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX United Kingdom to Das (Uk) Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX on 28 July 2014 (1 page)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 June 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
20 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2,500
(7 pages)
20 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2,500
(7 pages)
8 October 2013Amended accounts made up to 31 December 2012 (7 pages)
8 October 2013Amended accounts made up to 31 December 2012 (7 pages)
12 September 2013Appointment of Mr Gian Singh Kharaud as a director (3 pages)
12 September 2013Appointment of Mr Gian Singh Kharaud as a director (3 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
28 May 2012Termination of appointment of Rakesh Sharma as a director (1 page)
28 May 2012Termination of appointment of Rakesh Sharma as a director (1 page)
13 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
13 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (7 pages)
20 January 2012Annual return made up to 23 November 2011 with a full list of shareholders (7 pages)
7 December 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
7 December 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
21 February 2011Annual return made up to 23 November 2010 with a full list of shareholders (7 pages)
21 February 2011Annual return made up to 23 November 2010 with a full list of shareholders (7 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (9 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (9 pages)
6 March 2010Appointment of Mr Rakesh Sharma as a director (2 pages)
6 March 2010Appointment of Mr Rakesh Sharma as a director (2 pages)
5 February 2010Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 23 November 2009 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Sarwan Kang on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Sarwan Kang on 1 October 2009 (2 pages)
4 February 2010Director's details changed for Sarwan Kang on 1 October 2009 (2 pages)
24 September 2009Total exemption full accounts made up to 30 November 2008 (13 pages)
24 September 2009Total exemption full accounts made up to 30 November 2008 (13 pages)
5 June 2009Appointment terminated director rakesh sharma (1 page)
5 June 2009Appointment terminated director rakesh sharma (1 page)
11 February 2009Return made up to 23/11/08; full list of members (5 pages)
11 February 2009Return made up to 23/11/08; full list of members (5 pages)
6 February 2009Registered office changed on 06/02/2009 from 65 delamere road hayes middlesex UB4 0NN united kingdom (1 page)
6 February 2009Registered office changed on 06/02/2009 from 65 delamere road hayes middlesex UB4 0NN united kingdom (1 page)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
2 July 2008Appointment terminated director niraj chawla (1 page)
2 July 2008Appointment terminated director niraj chawla (1 page)
3 June 2008Director appointed rakesh sharma (2 pages)
3 June 2008Director appointed rakesh sharma (2 pages)
12 May 2008Return made up to 23/11/07; full list of members (5 pages)
12 May 2008Return made up to 23/11/07; full list of members (5 pages)
12 May 2008Registered office changed on 12/05/2008 from 224 great west road hounslow middlesex TW5 9AW (1 page)
12 May 2008Registered office changed on 12/05/2008 from 224 great west road hounslow middlesex TW5 9AW (1 page)
12 May 2008Registered office changed on 12/05/2008 from 65 delamere road hayes middlesex UB4 0NN united kingdom (1 page)
12 May 2008Registered office changed on 12/05/2008 from 65 delamere road hayes middlesex UB4 0NN united kingdom (1 page)
11 April 2008Appointment terminated director rakesh sharma (1 page)
11 April 2008Director appointed niraj chawla (2 pages)
11 April 2008Appointment terminated director rakesh sharma (1 page)
11 April 2008Director appointed niraj chawla (2 pages)
25 March 2008Registered office changed on 25/03/2008 from 201 dyke road hove sussex BN3 1TL (1 page)
25 March 2008Registered office changed on 25/03/2008 from 201 dyke road hove sussex BN3 1TL (1 page)
15 January 2008Total exemption small company accounts made up to 30 November 2006 (6 pages)
15 January 2008Total exemption small company accounts made up to 30 November 2006 (6 pages)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
15 August 2007Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page)
15 August 2007Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page)
28 February 2007Ad 01/01/07--------- £ si 1500@1=1500 £ ic 1000/2500 (2 pages)
28 February 2007Ad 01/01/07--------- £ si 1500@1=1500 £ ic 1000/2500 (2 pages)
28 February 2007Nc inc already adjusted 29/12/06 (1 page)
28 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 February 2007Nc inc already adjusted 29/12/06 (1 page)
28 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 December 2006Return made up to 23/11/06; full list of members (9 pages)
8 December 2006Return made up to 23/11/06; full list of members (9 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
5 December 2005Return made up to 23/11/05; full list of members (9 pages)
5 December 2005Return made up to 23/11/05; full list of members (9 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 March 2005Return made up to 23/11/04; full list of members (9 pages)
8 March 2005Return made up to 23/11/04; full list of members (9 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
23 December 2003Return made up to 23/11/03; full list of members (10 pages)
23 December 2003Return made up to 23/11/03; full list of members (10 pages)
31 October 2003Director resigned (1 page)
31 October 2003Director resigned (1 page)
31 October 2003Director resigned (1 page)
31 October 2003Director resigned (1 page)
31 October 2003Director resigned (1 page)
31 October 2003Secretary resigned;director resigned (1 page)
31 October 2003Secretary resigned;director resigned (1 page)
31 October 2003Director resigned (1 page)
31 October 2003Director resigned (1 page)
31 October 2003Director resigned (1 page)
26 October 2003New director appointed (2 pages)
26 October 2003New director appointed (2 pages)
26 October 2003Registered office changed on 26/10/03 from: olney house ducklington lane witney oxfordshire OX28 4EX (1 page)
26 October 2003New director appointed (2 pages)
26 October 2003Registered office changed on 26/10/03 from: olney house ducklington lane witney oxfordshire OX28 4EX (1 page)
26 October 2003New director appointed (2 pages)
26 October 2003New secretary appointed;new director appointed (2 pages)
26 October 2003New director appointed (2 pages)
26 October 2003New director appointed (2 pages)
26 October 2003New secretary appointed;new director appointed (2 pages)
22 October 2003Declaration of satisfaction of mortgage/charge (1 page)
22 October 2003Declaration of satisfaction of mortgage/charge (1 page)
22 October 2003Declaration of satisfaction of mortgage/charge (1 page)
22 October 2003Declaration of satisfaction of mortgage/charge (1 page)
22 October 2003Declaration of satisfaction of mortgage/charge (1 page)
22 October 2003Declaration of satisfaction of mortgage/charge (1 page)
22 October 2003Declaration of satisfaction of mortgage/charge (1 page)
22 October 2003Declaration of satisfaction of mortgage/charge (1 page)
22 October 2003Declaration of satisfaction of mortgage/charge (1 page)
22 October 2003Declaration of satisfaction of mortgage/charge (1 page)
22 October 2003Declaration of satisfaction of mortgage/charge (1 page)
22 October 2003Declaration of satisfaction of mortgage/charge (1 page)
19 October 2003Director resigned (1 page)
19 October 2003Director resigned (1 page)
30 January 2003Accounts for a small company made up to 31 March 2002 (9 pages)
30 January 2003Accounts for a small company made up to 31 March 2002 (9 pages)
5 December 2002Return made up to 23/11/02; full list of members (10 pages)
5 December 2002Return made up to 23/11/02; full list of members (10 pages)
27 December 2001Accounts for a small company made up to 31 March 2001 (9 pages)
27 December 2001Accounts for a small company made up to 31 March 2001 (9 pages)
14 December 2001Return made up to 23/11/01; full list of members
  • 363(287) ‐ Registered office changed on 14/12/01
(9 pages)
14 December 2001Return made up to 23/11/01; full list of members
  • 363(287) ‐ Registered office changed on 14/12/01
(9 pages)
22 January 2001Return made up to 23/11/00; full list of members (8 pages)
22 January 2001Return made up to 23/11/00; full list of members (8 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 January 2000Return made up to 23/11/99; full list of members
  • 363(287) ‐ Registered office changed on 17/01/00
(9 pages)
17 January 2000Return made up to 23/11/99; full list of members
  • 363(287) ‐ Registered office changed on 17/01/00
(9 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 December 1998Return made up to 23/11/98; full list of members (6 pages)
23 December 1998Return made up to 23/11/98; full list of members (6 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
20 November 1997Return made up to 23/11/97; no change of members (5 pages)
20 November 1997Return made up to 23/11/97; no change of members (5 pages)
11 February 1997Director's particulars changed (1 page)
11 February 1997Director's particulars changed (1 page)
29 November 1996Return made up to 23/11/96; full list of members (7 pages)
29 November 1996Return made up to 23/11/96; full list of members (7 pages)
25 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
25 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
17 July 1996Secretary's particulars changed;director's particulars changed (1 page)
17 July 1996Registered office changed on 17/07/96 from: the olney suite the witney lodge hotel ducklington lane witney oxford OX8 7TJ (1 page)
17 July 1996Registered office changed on 17/07/96 from: the olney suite the witney lodge hotel ducklington lane witney oxford OX8 7TJ (1 page)
17 July 1996Secretary's particulars changed;director's particulars changed (1 page)
10 February 1996Declaration of satisfaction of mortgage/charge (1 page)
10 February 1996Declaration of satisfaction of mortgage/charge (1 page)
24 November 1995Return made up to 23/11/95; no change of members (4 pages)
24 November 1995Return made up to 23/11/95; no change of members (4 pages)
10 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
10 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
10 February 1987Full accounts made up to 31 March 1986 (13 pages)
20 July 1982Incorporation (13 pages)
20 July 1982Incorporation (13 pages)