Company NameRightcrest Limited
Company StatusDissolved
Company Number01971545
CategoryPrivate Limited Company
Incorporation Date16 December 1985(38 years, 4 months ago)
Dissolution Date7 February 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameSrikant Lakhotia
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIndian
StatusClosed
Appointed03 February 1997(11 years, 1 month after company formation)
Appointment Duration22 years (closed 07 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Kofo Aboyomi Street
3w Floor Flat 5
Victoria Island
Lagos
Foreign
Director NameMr Srikant Lakhotia
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration3 years (resigned 01 January 1995)
RoleCompany Director
Correspondence Address8 Decoy Avenue
London
NW11 0ET
Director NameMrs Bimala Devi Lakhotia
Date of BirthJuly 1943 (Born 80 years ago)
NationalityIndian
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration26 years (resigned 18 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 39 Berkeley Court
Marylebone Road
London
NW1 5NA
Director NameMr Krishna Chandra Lakhotia
Date of BirthDecember 1938 (Born 85 years ago)
NationalityIndian
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration26 years (resigned 18 January 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 39 Berkeley Court Glentworth Street
London
NW1 5NA
Secretary NameMr Srikant Lakhotia
NationalityIndian
StatusResigned
Appointed30 September 1993(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address8 Decoy Avenue
London
NW11 0ET
Secretary NameMrs Bimala Devi Lakhotia
NationalityIndian
StatusResigned
Appointed01 January 1995(9 years after company formation)
Appointment Duration23 years (resigned 18 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 39 Berkeley Court
Glentworth Street
London
NW1 5NA
Secretary NameProsperkeen Limited (Corporation)
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1993)
Correspondence Address1 Doughty Street
London
WC1N 2PH

Location

Registered Address27 Church Street
Rickmansworth
Herts
WD3 1DE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

525k at £1Maggistar Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£189,910
Cash£263,389
Current Liabilities£2,800

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Charges

29 April 1991Delivered 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 1990Delivered 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

Filing History

7 February 2019Final Gazette dissolved following liquidation (1 page)
7 November 2018Return of final meeting in a members' voluntary winding up (10 pages)
30 May 2018Registered 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 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-12
(1 page)
28 April 2018Declaration of solvency (5 pages)
28 April 2018Appointment of a voluntary liquidator (4 pages)
9 April 2018Satisfaction of charge 2 in full (1 page)
22 March 2018Cessation of Krishna Chandra Lakhotia as a person with significant control on 16 March 2018 (1 page)
22 March 2018Notification of Srikant Lakhotia as a person with significant control on 16 March 2018 (2 pages)
21 February 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
24 January 2018Termination of appointment of Bimala Devi Lakhotia as a director on 18 January 2018 (1 page)
24 January 2018Termination of appointment of Bimala Devi Lakhotia as a secretary on 18 January 2018 (1 page)
24 January 2018Termination of appointment of Krishna Chandra Lakhotia as a director on 18 January 2018 (1 page)
8 January 2018Previous accounting period extended from 31 May 2017 to 30 November 2017 (1 page)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Previous accounting period extended from 31 May 2017 to 30 November 2017 (1 page)
9 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 February 2017Accounts for a small company made up to 31 May 2016 (7 pages)
8 February 2017Accounts for a small company made up to 31 May 2016 (7 pages)
28 April 2016Accounts for a small company made up to 31 May 2015 (8 pages)
28 April 2016Accounts for a small company made up to 31 May 2015 (8 pages)
6 January 2016Registered 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 2016Registered 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 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 525,000
(6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 525,000
(6 pages)
21 January 2015Accounts for a small company made up to 31 May 2014 (7 pages)
21 January 2015Accounts for a small company made up to 31 May 2014 (7 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 525,000
(6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 525,000
(6 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 525,000
(6 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 525,000
(6 pages)
11 December 2013Accounts for a small company made up to 31 May 2013 (8 pages)
11 December 2013Accounts for a small company made up to 31 May 2013 (8 pages)
26 February 2013Accounts for a small company made up to 31 May 2012 (8 pages)
26 February 2013Accounts for a small company made up to 31 May 2012 (8 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 March 2012Accounts for a small company made up to 31 May 2011 (8 pages)
2 March 2012Accounts for a small company made up to 31 May 2011 (8 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 May 2011Accounts for a small company made up to 31 May 2010 (8 pages)
4 May 2011Accounts for a small company made up to 31 May 2010 (8 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
1 February 2011Secretary's details changed for Mrs. Bimala Devi Lakhotia on 1 December 2010 (2 pages)
1 February 2011Secretary's details changed for Mrs. Bimala Devi Lakhotia on 1 December 2010 (2 pages)
1 February 2011Director's details changed for Mr Krishna Chandra Lakhotia on 1 December 2010 (2 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
1 February 2011Director's details changed for Mrs. Bimala Devi Lakhotia on 1 December 2010 (2 pages)
1 February 2011Director's details changed for Mrs. Bimala Devi Lakhotia on 1 December 2010 (2 pages)
1 February 2011Registered office address changed from 8 Decoy Avenue London NW11 0ET on 1 February 2011 (1 page)
1 February 2011Director's details changed for Mr Krishna Chandra Lakhotia on 1 December 2010 (2 pages)
1 February 2011Director's details changed for Mrs. Bimala Devi Lakhotia on 1 December 2010 (2 pages)
1 February 2011Registered office address changed from 8 Decoy Avenue London NW11 0ET on 1 February 2011 (1 page)
1 February 2011Secretary's details changed for Mrs. Bimala Devi Lakhotia on 1 December 2010 (2 pages)
1 February 2011Director's details changed for Mr Krishna Chandra Lakhotia on 1 December 2010 (2 pages)
1 February 2011Registered office address changed from 8 Decoy Avenue London NW11 0ET on 1 February 2011 (1 page)
18 February 2010Director's details changed for Mrs Bimala Devi Lakhotia on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Mr Krishna Chandra Lakhotia on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Srikant Lakhotia on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Krishna Chandra Lakhotia on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 February 2010Secretary's details changed for Mrs Bimala Devi Lakhotia on 1 October 2009 (1 page)
18 February 2010Director's details changed for Mrs Bimala Devi Lakhotia on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mr Krishna Chandra Lakhotia on 1 October 2009 (2 pages)
18 February 2010Secretary's details changed for Mrs Bimala Devi Lakhotia on 1 October 2009 (1 page)
18 February 2010Director's details changed for Srikant Lakhotia on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Mrs Bimala Devi Lakhotia on 1 October 2009 (2 pages)
18 February 2010Secretary's details changed for Mrs Bimala Devi Lakhotia on 1 October 2009 (1 page)
18 February 2010Director's details changed for Srikant Lakhotia on 1 October 2009 (2 pages)
24 November 2009Accounts for a small company made up to 31 May 2009 (8 pages)
24 November 2009Accounts for a small company made up to 31 May 2009 (8 pages)
25 March 2009Accounts for a small company made up to 31 May 2008 (8 pages)
25 March 2009Accounts for a small company made up to 31 May 2008 (8 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
4 March 2008Return made up to 31/12/07; full list of members (7 pages)
4 March 2008Return made up to 31/12/07; full list of members (7 pages)
14 January 2008Accounts for a small company made up to 31 May 2007 (8 pages)
14 January 2008Accounts for a small company made up to 31 May 2007 (8 pages)
3 February 2007Return made up to 31/12/06; full list of members (7 pages)
3 February 2007Return made up to 31/12/06; full list of members (7 pages)
18 August 2006Accounts for a small company made up to 31 May 2006 (7 pages)
18 August 2006Accounts for a small company made up to 31 May 2006 (7 pages)
29 June 2006Return made up to 31/12/05; full list of members (7 pages)
29 June 2006Return made up to 31/12/05; full list of members (7 pages)
2 March 2006Accounts for a medium company made up to 31 May 2005 (15 pages)
2 March 2006Accounts for a medium company made up to 31 May 2005 (15 pages)
22 March 2005Full accounts made up to 31 May 2004 (16 pages)
22 March 2005Full accounts made up to 31 May 2004 (16 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
1 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
28 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 December 2003Full accounts made up to 31 May 2003 (17 pages)
30 December 2003Full accounts made up to 31 May 2003 (17 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 October 2002Full accounts made up to 31 May 2002 (13 pages)
9 October 2002Full accounts made up to 31 May 2002 (13 pages)
10 April 2002Accounts for a small company made up to 31 May 2001 (9 pages)
10 April 2002Accounts for a small company made up to 31 May 2001 (9 pages)
22 January 2002Delivery ext'd 3 mth 31/05/01 (1 page)
22 January 2002Delivery ext'd 3 mth 31/05/01 (1 page)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
2 August 2001Accounts for a small company made up to 31 May 2000 (9 pages)
2 August 2001Accounts for a small company made up to 31 May 2000 (9 pages)
28 February 2001Delivery ext'd 3 mth 31/05/00 (1 page)
28 February 2001Delivery ext'd 3 mth 31/05/00 (1 page)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
9 January 2001Return made up to 31/12/00; full list of members (7 pages)
24 May 2000Accounts for a small company made up to 31 May 1999 (10 pages)
24 May 2000Accounts for a small company made up to 31 May 1999 (10 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
23 June 1999Delivery ext'd 3 mth 31/05/99 (1 page)
23 June 1999Delivery ext'd 3 mth 31/05/99 (1 page)
15 April 1999Accounts for a small company made up to 31 May 1998 (9 pages)
15 April 1999Accounts for a small company made up to 31 May 1998 (9 pages)
27 January 1999Delivery ext'd 3 mth 31/05/98 (1 page)
27 January 1999Delivery ext'd 3 mth 31/05/98 (1 page)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
16 July 1998Accounts for a small company made up to 31 May 1997 (9 pages)
16 July 1998Accounts for a small company made up to 31 May 1997 (9 pages)
21 January 1998Delivery ext'd 3 mth 31/05/97 (1 page)
21 January 1998Delivery ext'd 3 mth 31/05/97 (1 page)
21 January 1998Return made up to 31/12/97; full list of members (6 pages)
21 January 1998Return made up to 31/12/97; full list of members (6 pages)
3 July 1997Accounts for a small company made up to 31 May 1996 (9 pages)
3 July 1997Accounts for a small company made up to 31 May 1996 (9 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
14 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)