3w Floor Flat 5
Victoria Island
Lagos
Foreign
Director Name | Mr Srikant Lakhotia |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 December 1991(6 years after company formation) |
Appointment Duration | 3 years (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 8 Decoy Avenue London NW11 0ET |
Director Name | Mrs Bimala Devi Lakhotia |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 December 1991(6 years after company formation) |
Appointment Duration | 26 years (resigned 18 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 39 Berkeley Court Marylebone Road London NW1 5NA |
Director Name | Mr Krishna Chandra Lakhotia |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 December 1991(6 years after company formation) |
Appointment Duration | 26 years (resigned 18 January 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 39 Berkeley Court Glentworth Street London NW1 5NA |
Secretary Name | Mr Srikant Lakhotia |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 30 September 1993(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 8 Decoy Avenue London NW11 0ET |
Secretary Name | Mrs Bimala Devi Lakhotia |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 January 1995(9 years after company formation) |
Appointment Duration | 23 years (resigned 18 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 39 Berkeley Court Glentworth Street London NW1 5NA |
Secretary Name | Prosperkeen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1993) |
Correspondence Address | 1 Doughty Street London WC1N 2PH |
Registered Address | 27 Church Street Rickmansworth Herts WD3 1DE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
525k at £1 | Maggistar Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £189,910 |
Cash | £263,389 |
Current Liabilities | £2,800 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
29 April 1991 | Delivered on: 30 April 1991 Persons entitled: Bank of India Classification: Letter of hypothecation. Secured details: All monies due or to become due from the company to the chargee. Particulars: All bills and/or documents which the company may hand to the bank for purchase or discount or against which bank may make advances to the company and the goods thereby represented and the proceeds thereof. Outstanding |
---|---|
24 November 1990 | Delivered on: 4 December 1990 Satisfied on: 15 December 1992 Persons entitled: Banque Nationale De Paris PLC Classification: Cash collateral agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums standing to the credit of the cash collateral account, which means all of the accounts in the name of the company with the bank. Fully Satisfied |
7 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 November 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
30 May 2018 | Registered office address changed from Flat 39, Berkeley Court Glentworth Street London NW1 5PG England to 27 Church Street Rickmansworth Herts WD3 1DE on 30 May 2018 (2 pages) |
28 April 2018 | Resolutions
|
28 April 2018 | Declaration of solvency (5 pages) |
28 April 2018 | Appointment of a voluntary liquidator (4 pages) |
9 April 2018 | Satisfaction of charge 2 in full (1 page) |
22 March 2018 | Cessation of Krishna Chandra Lakhotia as a person with significant control on 16 March 2018 (1 page) |
22 March 2018 | Notification of Srikant Lakhotia as a person with significant control on 16 March 2018 (2 pages) |
21 February 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
24 January 2018 | Termination of appointment of Bimala Devi Lakhotia as a director on 18 January 2018 (1 page) |
24 January 2018 | Termination of appointment of Bimala Devi Lakhotia as a secretary on 18 January 2018 (1 page) |
24 January 2018 | Termination of appointment of Krishna Chandra Lakhotia as a director on 18 January 2018 (1 page) |
8 January 2018 | Previous accounting period extended from 31 May 2017 to 30 November 2017 (1 page) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Previous accounting period extended from 31 May 2017 to 30 November 2017 (1 page) |
9 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 February 2017 | Accounts for a small company made up to 31 May 2016 (7 pages) |
8 February 2017 | Accounts for a small company made up to 31 May 2016 (7 pages) |
28 April 2016 | Accounts for a small company made up to 31 May 2015 (8 pages) |
28 April 2016 | Accounts for a small company made up to 31 May 2015 (8 pages) |
6 January 2016 | Registered office address changed from Flat 39 Berkeley Court Glentworth Street London NW1 5NA to Flat 39, Berkeley Court Glentworth Street London NW1 5PG on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from Flat 39 Berkeley Court Glentworth Street London NW1 5NA to Flat 39, Berkeley Court Glentworth Street London NW1 5PG on 6 January 2016 (1 page) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
21 January 2015 | Accounts for a small company made up to 31 May 2014 (7 pages) |
21 January 2015 | Accounts for a small company made up to 31 May 2014 (7 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
11 December 2013 | Accounts for a small company made up to 31 May 2013 (8 pages) |
11 December 2013 | Accounts for a small company made up to 31 May 2013 (8 pages) |
26 February 2013 | Accounts for a small company made up to 31 May 2012 (8 pages) |
26 February 2013 | Accounts for a small company made up to 31 May 2012 (8 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Accounts for a small company made up to 31 May 2011 (8 pages) |
2 March 2012 | Accounts for a small company made up to 31 May 2011 (8 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
4 May 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
1 February 2011 | Secretary's details changed for Mrs. Bimala Devi Lakhotia on 1 December 2010 (2 pages) |
1 February 2011 | Secretary's details changed for Mrs. Bimala Devi Lakhotia on 1 December 2010 (2 pages) |
1 February 2011 | Director's details changed for Mr Krishna Chandra Lakhotia on 1 December 2010 (2 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
1 February 2011 | Director's details changed for Mrs. Bimala Devi Lakhotia on 1 December 2010 (2 pages) |
1 February 2011 | Director's details changed for Mrs. Bimala Devi Lakhotia on 1 December 2010 (2 pages) |
1 February 2011 | Registered office address changed from 8 Decoy Avenue London NW11 0ET on 1 February 2011 (1 page) |
1 February 2011 | Director's details changed for Mr Krishna Chandra Lakhotia on 1 December 2010 (2 pages) |
1 February 2011 | Director's details changed for Mrs. Bimala Devi Lakhotia on 1 December 2010 (2 pages) |
1 February 2011 | Registered office address changed from 8 Decoy Avenue London NW11 0ET on 1 February 2011 (1 page) |
1 February 2011 | Secretary's details changed for Mrs. Bimala Devi Lakhotia on 1 December 2010 (2 pages) |
1 February 2011 | Director's details changed for Mr Krishna Chandra Lakhotia on 1 December 2010 (2 pages) |
1 February 2011 | Registered office address changed from 8 Decoy Avenue London NW11 0ET on 1 February 2011 (1 page) |
18 February 2010 | Director's details changed for Mrs Bimala Devi Lakhotia on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Mr Krishna Chandra Lakhotia on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Srikant Lakhotia on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Krishna Chandra Lakhotia on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 February 2010 | Secretary's details changed for Mrs Bimala Devi Lakhotia on 1 October 2009 (1 page) |
18 February 2010 | Director's details changed for Mrs Bimala Devi Lakhotia on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Krishna Chandra Lakhotia on 1 October 2009 (2 pages) |
18 February 2010 | Secretary's details changed for Mrs Bimala Devi Lakhotia on 1 October 2009 (1 page) |
18 February 2010 | Director's details changed for Srikant Lakhotia on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mrs Bimala Devi Lakhotia on 1 October 2009 (2 pages) |
18 February 2010 | Secretary's details changed for Mrs Bimala Devi Lakhotia on 1 October 2009 (1 page) |
18 February 2010 | Director's details changed for Srikant Lakhotia on 1 October 2009 (2 pages) |
24 November 2009 | Accounts for a small company made up to 31 May 2009 (8 pages) |
24 November 2009 | Accounts for a small company made up to 31 May 2009 (8 pages) |
25 March 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
25 March 2009 | Accounts for a small company made up to 31 May 2008 (8 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 March 2008 | Return made up to 31/12/07; full list of members (7 pages) |
4 March 2008 | Return made up to 31/12/07; full list of members (7 pages) |
14 January 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
14 January 2008 | Accounts for a small company made up to 31 May 2007 (8 pages) |
3 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
3 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
18 August 2006 | Accounts for a small company made up to 31 May 2006 (7 pages) |
18 August 2006 | Accounts for a small company made up to 31 May 2006 (7 pages) |
29 June 2006 | Return made up to 31/12/05; full list of members (7 pages) |
29 June 2006 | Return made up to 31/12/05; full list of members (7 pages) |
2 March 2006 | Accounts for a medium company made up to 31 May 2005 (15 pages) |
2 March 2006 | Accounts for a medium company made up to 31 May 2005 (15 pages) |
22 March 2005 | Full accounts made up to 31 May 2004 (16 pages) |
22 March 2005 | Full accounts made up to 31 May 2004 (16 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 October 2004 | Resolutions
|
1 October 2004 | Resolutions
|
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 December 2003 | Full accounts made up to 31 May 2003 (17 pages) |
30 December 2003 | Full accounts made up to 31 May 2003 (17 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 October 2002 | Full accounts made up to 31 May 2002 (13 pages) |
9 October 2002 | Full accounts made up to 31 May 2002 (13 pages) |
10 April 2002 | Accounts for a small company made up to 31 May 2001 (9 pages) |
10 April 2002 | Accounts for a small company made up to 31 May 2001 (9 pages) |
22 January 2002 | Delivery ext'd 3 mth 31/05/01 (1 page) |
22 January 2002 | Delivery ext'd 3 mth 31/05/01 (1 page) |
8 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
2 August 2001 | Accounts for a small company made up to 31 May 2000 (9 pages) |
2 August 2001 | Accounts for a small company made up to 31 May 2000 (9 pages) |
28 February 2001 | Delivery ext'd 3 mth 31/05/00 (1 page) |
28 February 2001 | Delivery ext'd 3 mth 31/05/00 (1 page) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
24 May 2000 | Accounts for a small company made up to 31 May 1999 (10 pages) |
24 May 2000 | Accounts for a small company made up to 31 May 1999 (10 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
23 June 1999 | Delivery ext'd 3 mth 31/05/99 (1 page) |
23 June 1999 | Delivery ext'd 3 mth 31/05/99 (1 page) |
15 April 1999 | Accounts for a small company made up to 31 May 1998 (9 pages) |
15 April 1999 | Accounts for a small company made up to 31 May 1998 (9 pages) |
27 January 1999 | Delivery ext'd 3 mth 31/05/98 (1 page) |
27 January 1999 | Delivery ext'd 3 mth 31/05/98 (1 page) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
16 July 1998 | Accounts for a small company made up to 31 May 1997 (9 pages) |
16 July 1998 | Accounts for a small company made up to 31 May 1997 (9 pages) |
21 January 1998 | Delivery ext'd 3 mth 31/05/97 (1 page) |
21 January 1998 | Delivery ext'd 3 mth 31/05/97 (1 page) |
21 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
21 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
3 July 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
3 July 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
29 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
14 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
14 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
31 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |