Company NameLuckgrade Limited
Company StatusDissolved
Company Number01743870
CategoryPrivate Limited Company
Incorporation Date2 August 1983(40 years, 9 months ago)
Dissolution Date30 March 2004 (20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Victor Abrahams
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(9 years, 5 months after company formation)
Appointment Duration11 years, 3 months (closed 30 March 2004)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address266 Regents Park Road
London
N3 3HN
Secretary NameMiss Nicola Samantha Abrahams
NationalityBritish
StatusClosed
Appointed05 December 1997(14 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 30 March 2004)
RoleCompany Director
Correspondence Address113 Addison Way
Hampstead Garden Suburb
London
NW11 6QR
Secretary NameMs Janet Rieber
NationalityBritish
StatusResigned
Appointed31 December 1992(9 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 November 1997)
RoleCompany Director
Correspondence Address266 Regents Park Road
London
N3 3HN

Location

Registered Address116 Totteridge Lane
Totteridge
London
N20 8JH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£13,262
Cash£378
Current Liabilities£1,116

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2003First Gazette notice for voluntary strike-off (1 page)
6 November 2003Application for striking-off (1 page)
7 October 2003Total exemption full accounts made up to 31 July 2003 (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (6 pages)
15 October 2002Total exemption full accounts made up to 31 July 2002 (7 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
19 September 2001Total exemption full accounts made up to 31 July 2001 (7 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
1 November 2000Full accounts made up to 31 July 2000 (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
6 December 1999Full accounts made up to 31 July 1999 (7 pages)
25 May 1999Full accounts made up to 31 July 1998 (7 pages)
30 December 1998Return made up to 31/12/98; full list of members (6 pages)
11 February 1998New secretary appointed (2 pages)
14 January 1998Secretary resigned (1 page)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 September 1997Full accounts made up to 31 July 1997 (7 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 October 1996Full accounts made up to 31 July 1996 (8 pages)
27 December 1995Return made up to 31/12/95; full list of members (6 pages)
12 October 1995Accounts for a small company made up to 31 July 1995 (8 pages)