Company NameLayset Enterprises Limited
DirectorRenu Sharma
Company StatusDissolved
Company Number02565294
CategoryPrivate Limited Company
Incorporation Date5 December 1990(33 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameRenu Sharma
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1992(1 year, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleSecretary
Correspondence Address142 Sandgate Road
Folkestone
Kent
CT20 2EY
Secretary NameMr Mohamad Hassan Elsherbini
NationalityBritish
StatusCurrent
Appointed02 November 1993(2 years, 11 months after company formation)
Appointment Duration30 years, 6 months
RoleHotel Manager
Correspondence Address71 Dover Road
Folkestone
Kent
CT20 1JZ
Director NameNeelam Kumar Sharma
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1990(same day as company formation)
RoleHotellier
Correspondence Address142 Sandgate Road
Folkestone
Kent
CT20 2EY
Director NameAnupam Kumar Sharma
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 17 January 1992)
RoleHotelier
Correspondence Address28 The Paddock
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0JQ
Director NameNeelam Kumar Sharma
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 02 November 1993)
RoleHotellier
Correspondence AddressBeckly
1 The Uplands
Gerrards Cross
Buckinghamshire
SL9 7JQ
Secretary NameNeelam Kumar Sharma
NationalityBritish
StatusResigned
Appointed05 December 1991(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 02 November 1993)
RoleCompany Director
Correspondence AddressBeckly
1 The Uplands
Gerrards Cross
Buckinghamshire
SL9 7JQ

Location

Registered AddressElliot Woolfe & Rose
12th Floor Premier House
112 Station Road
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 October 1997Dissolved (1 page)
22 July 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
22 July 1997Liquidators statement of receipts and payments (5 pages)
28 April 1997Liquidators statement of receipts and payments (5 pages)
11 July 1996Registered office changed on 11/07/96 from: lidgra house 250 kingsbury road london NW9 0BS (1 page)
12 June 1996Liquidators statement of receipts and payments (5 pages)
25 April 1995Registered office changed on 25/04/95 from: c/O., Andrew sharma & co, building 250, gec estate, east lane, wembley, greater london, HA9 7PX. (1 page)
24 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
24 April 1995Notice of Constitution of Liquidation Committee (4 pages)
24 April 1995Appointment of a voluntary liquidator (2 pages)
14 March 1995Return made up to 05/12/94; full list of members (6 pages)