Company NameLuckhaven Limited
DirectorsAjit Ramanbhai Patel and Mala Ajit Patel
Company StatusDissolved
Company Number01789221
CategoryPrivate Limited Company
Incorporation Date6 February 1984(40 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameAjit Ramanbhai Patel
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1984(1 week, 3 days after company formation)
Appointment Duration40 years, 2 months
RoleCompany Director
Correspondence Address3 Appledown Rise
Coulsdon
Surrey
CR5 2DX
Director NameMrs Mala Ajit Patel
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1989(5 years, 7 months after company formation)
Appointment Duration34 years, 7 months
RoleAccountant
Correspondence Address4 Yew Tree Close
Westerham Road
Sevenoaks
Kent
TN13 2PW
Secretary NameAjit Ramanbhai Patel
NationalityBritish
StatusCurrent
Appointed31 May 1991(7 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address3 Appledown Rise
Coulsdon
Surrey
CR5 2DX

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

5 April 2006Dissolved (1 page)
5 January 2006Return of final meeting in a members' voluntary winding up (3 pages)
12 September 2005Liquidators statement of receipts and payments (5 pages)
24 March 2005Liquidators statement of receipts and payments (5 pages)
20 September 2004Liquidators statement of receipts and payments (5 pages)
10 March 2004Liquidators statement of receipts and payments (5 pages)
4 September 2003Liquidators statement of receipts and payments (5 pages)
13 March 2003Liquidators statement of receipts and payments (5 pages)
5 September 2002Liquidators statement of receipts and payments (5 pages)
12 March 2002Liquidators statement of receipts and payments (5 pages)
6 September 2001Liquidators statement of receipts and payments (5 pages)
13 March 2001Liquidators statement of receipts and payments (5 pages)
14 September 2000Liquidators statement of receipts and payments (5 pages)
23 August 2000Appointment of a voluntary liquidator (1 page)
23 August 2000C/O re change of liq (8 pages)
5 April 2000Liquidators statement of receipts and payments (6 pages)
7 October 1999Liquidators statement of receipts and payments (5 pages)
19 March 1999Liquidators statement of receipts and payments (5 pages)
13 January 1999O/C replacement of liquidator (6 pages)
13 January 1999Appointment of a voluntary liquidator (1 page)
9 March 1998Registered office changed on 09/03/98 from: 7 windermere road west wickham kent BR4 9AN (1 page)
6 March 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 March 1998Appointment of a voluntary liquidator (1 page)
6 March 1998Declaration of solvency (3 pages)
6 September 1996Full accounts made up to 31 May 1995 (13 pages)
7 June 1996Return made up to 31/05/96; full list of members (6 pages)
3 June 1996Accounts for a small company made up to 31 May 1994 (4 pages)
12 July 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)