Company NameLakeaction Limited
Company StatusDissolved
Company Number02364572
CategoryPrivate Limited Company
Incorporation Date22 March 1989(35 years, 1 month ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Souheil Georges Barakat
Date of BirthMay 1944 (Born 80 years ago)
NationalityLebanese
StatusClosed
Appointed31 March 1999(10 years after company formation)
Appointment Duration19 years, 6 months (closed 09 October 2018)
RoleSupervisor
Country of ResidenceEngland
Correspondence AddressFlat D
1 Winchester Street
London
SW1V 4PA
Secretary NameMarie Barakat
NationalityLebanese
StatusClosed
Appointed31 March 1999(10 years after company formation)
Appointment Duration19 years, 6 months (closed 09 October 2018)
RoleCompany Director
Correspondence AddressFlat D 1 Winchester Street
London
SW1V 4PA
Director NameAntoine Akiki
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(2 years after company formation)
Appointment Duration8 years (resigned 31 March 1999)
RoleCo Director
Correspondence Address225 Tudor Drive
Kingston Upon Thames
Surrey
KT2 5NU
Director NameMyrna Barakat
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(2 years after company formation)
Appointment Duration8 years (resigned 31 March 1999)
RoleSecretary
Correspondence Address1 Stockleigh Hall
Prince Albert Road
London
NW8 7LA
Secretary NameMyrna Barakat
NationalityBritish
StatusResigned
Appointed22 March 1991(2 years after company formation)
Appointment Duration8 years (resigned 31 March 1999)
RoleCompany Director
Correspondence Address1 Stockleigh Hall
Prince Albert Road
London
NW8 7LA
Director NameMarie Barakat
Date of BirthNovember 1950 (Born 73 years ago)
NationalityLebanese
StatusResigned
Appointed31 March 1999(10 years after company formation)
Appointment Duration9 years, 11 months (resigned 21 March 2009)
RoleCompany Director
Correspondence AddressFlat D 1 Winchester Street
London
SW1V 4PA

Contact

Websitelakeactionltd.com

Location

Registered AddressHamilton House 4a
The Avenue
Highams Park
London
E4 9LD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHatch Lane
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

65 at £1Myrna Barakat
65.00%
Ordinary
25 at £1Mr Souheil Georges Barakat
25.00%
Ordinary
10 at £1Michael Durr
10.00%
Ordinary

Financials

Year2014
Net Worth-£85,073
Cash£3,421
Current Liabilities£4,177

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

15 June 2010Delivered on: 22 June 2010
Persons entitled: Mohammed Samyani and Haideh Samyani

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies pursuant to the terms of the rent deposit deed see image for full details.
Outstanding

Filing History

9 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
17 July 2018Application to strike the company off the register (3 pages)
13 June 2018Compulsory strike-off action has been discontinued (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
6 June 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 May 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
16 June 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
16 June 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 June 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 June 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
14 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 June 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 April 2010Director's details changed for Souheil Georges Barakat on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
19 April 2010Director's details changed for Souheil Georges Barakat on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Souheil Georges Barakat on 1 October 2009 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 April 2009Return made up to 22/03/09; full list of members (3 pages)
3 April 2009Return made up to 22/03/09; full list of members (3 pages)
2 April 2009Appointment terminated director marie barakat (1 page)
2 April 2009Appointment terminated director marie barakat (1 page)
21 May 2008Return made up to 22/03/08; full list of members (4 pages)
21 May 2008Registered office changed on 21/05/2008 from security house 485 hale end road highams road london E4 9PT (1 page)
21 May 2008Registered office changed on 21/05/2008 from security house 485 hale end road highams road london E4 9PT (1 page)
21 May 2008Return made up to 22/03/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 June 2007Return made up to 22/03/07; full list of members (3 pages)
14 June 2007Return made up to 22/03/07; full list of members (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 May 2006Return made up to 22/03/06; full list of members (3 pages)
4 May 2006Return made up to 22/03/06; full list of members (3 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 June 2005Return made up to 22/03/05; full list of members (7 pages)
3 June 2005Return made up to 22/03/05; full list of members (7 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
5 April 2004Return made up to 22/03/04; full list of members (7 pages)
5 April 2004Return made up to 22/03/04; full list of members (7 pages)
3 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 April 2003Return made up to 22/03/03; full list of members (7 pages)
5 April 2003Return made up to 22/03/03; full list of members (7 pages)
5 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 May 2002Return made up to 22/03/02; full list of members (6 pages)
16 May 2002Return made up to 22/03/02; full list of members (6 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 May 2001Return made up to 22/03/01; full list of members (6 pages)
2 May 2001Return made up to 22/03/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
7 June 2000Return made up to 22/03/00; full list of members (7 pages)
7 June 2000Return made up to 22/03/00; full list of members (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
28 April 1999Secretary resigned;director resigned (1 page)
28 April 1999Secretary resigned;director resigned (1 page)
28 April 1999New secretary appointed;new director appointed (2 pages)
28 April 1999Director resigned (1 page)
28 April 1999New secretary appointed;new director appointed (2 pages)
28 April 1999Director resigned (1 page)
26 March 1999Return made up to 22/03/99; full list of members (6 pages)
26 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 March 1999Accounts for a small company made up to 31 March 1998 (6 pages)
26 March 1999Return made up to 22/03/99; full list of members (6 pages)
1 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 April 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 July 1997Return made up to 22/03/97; no change of members (4 pages)
22 July 1997Return made up to 22/03/97; no change of members (4 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
30 May 1996Return made up to 22/03/96; full list of members (6 pages)
30 May 1996Return made up to 22/03/96; full list of members (6 pages)
2 May 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 May 1996Accounts for a small company made up to 31 March 1995 (6 pages)
24 March 1995Full accounts made up to 31 March 1994 (15 pages)
24 March 1995Return made up to 22/03/95; no change of members (4 pages)
24 March 1995Return made up to 22/03/95; no change of members (4 pages)
24 March 1995Full accounts made up to 31 March 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)