1 Winchester Street
London
SW1V 4PA
Secretary Name | Marie Barakat |
---|---|
Nationality | Lebanese |
Status | Closed |
Appointed | 31 March 1999(10 years after company formation) |
Appointment Duration | 19 years, 6 months (closed 09 October 2018) |
Role | Company Director |
Correspondence Address | Flat D 1 Winchester Street London SW1V 4PA |
Director Name | Antoine Akiki |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(2 years after company formation) |
Appointment Duration | 8 years (resigned 31 March 1999) |
Role | Co Director |
Correspondence Address | 225 Tudor Drive Kingston Upon Thames Surrey KT2 5NU |
Director Name | Myrna Barakat |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(2 years after company formation) |
Appointment Duration | 8 years (resigned 31 March 1999) |
Role | Secretary |
Correspondence Address | 1 Stockleigh Hall Prince Albert Road London NW8 7LA |
Secretary Name | Myrna Barakat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(2 years after company formation) |
Appointment Duration | 8 years (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 1 Stockleigh Hall Prince Albert Road London NW8 7LA |
Director Name | Marie Barakat |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 31 March 1999(10 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 21 March 2009) |
Role | Company Director |
Correspondence Address | Flat D 1 Winchester Street London SW1V 4PA |
Website | lakeactionltd.com |
---|
Registered Address | Hamilton House 4a The Avenue Highams Park London E4 9LD |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hatch Lane |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
65 at £1 | Myrna Barakat 65.00% Ordinary |
---|---|
25 at £1 | Mr Souheil Georges Barakat 25.00% Ordinary |
10 at £1 | Michael Durr 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£85,073 |
Cash | £3,421 |
Current Liabilities | £4,177 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 June 2010 | Delivered 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 |
---|
9 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2018 | Application to strike the company off the register (3 pages) |
13 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
17 May 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 June 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 June 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
14 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 June 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
12 June 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 April 2010 | Director's details changed for Souheil Georges Barakat on 1 October 2009 (2 pages) |
19 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Souheil Georges Barakat on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Souheil Georges Barakat on 1 October 2009 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
2 April 2009 | Appointment terminated director marie barakat (1 page) |
2 April 2009 | Appointment terminated director marie barakat (1 page) |
21 May 2008 | Return made up to 22/03/08; full list of members (4 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from security house 485 hale end road highams road london E4 9PT (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from security house 485 hale end road highams road london E4 9PT (1 page) |
21 May 2008 | Return made up to 22/03/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 June 2007 | Return made up to 22/03/07; full list of members (3 pages) |
14 June 2007 | Return made up to 22/03/07; full list of members (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 May 2006 | Return made up to 22/03/06; full list of members (3 pages) |
4 May 2006 | Return made up to 22/03/06; full list of members (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
3 June 2005 | Return made up to 22/03/05; full list of members (7 pages) |
3 June 2005 | Return made up to 22/03/05; full list of members (7 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
5 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
5 April 2004 | Return made up to 22/03/04; full list of members (7 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
5 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 May 2002 | Return made up to 22/03/02; full list of members (6 pages) |
16 May 2002 | Return made up to 22/03/02; full list of members (6 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 May 2001 | Return made up to 22/03/01; full list of members (6 pages) |
2 May 2001 | Return made up to 22/03/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 June 2000 | Return made up to 22/03/00; full list of members (7 pages) |
7 June 2000 | Return made up to 22/03/00; full list of members (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 May 1999 | New director appointed (2 pages) |
19 May 1999 | New director appointed (2 pages) |
28 April 1999 | Secretary resigned;director resigned (1 page) |
28 April 1999 | Secretary resigned;director resigned (1 page) |
28 April 1999 | New secretary appointed;new director appointed (2 pages) |
28 April 1999 | Director resigned (1 page) |
28 April 1999 | New secretary appointed;new director appointed (2 pages) |
28 April 1999 | Director resigned (1 page) |
26 March 1999 | Return made up to 22/03/99; full list of members (6 pages) |
26 March 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 March 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 March 1999 | Return made up to 22/03/99; full list of members (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 April 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 July 1997 | Return made up to 22/03/97; no change of members (4 pages) |
22 July 1997 | Return made up to 22/03/97; no change of members (4 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 May 1996 | Return made up to 22/03/96; full list of members (6 pages) |
30 May 1996 | Return made up to 22/03/96; full list of members (6 pages) |
2 May 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 May 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
24 March 1995 | Full accounts made up to 31 March 1994 (15 pages) |
24 March 1995 | Return made up to 22/03/95; no change of members (4 pages) |
24 March 1995 | Return made up to 22/03/95; no change of members (4 pages) |
24 March 1995 | Full accounts made up to 31 March 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |