Company NameLanoire (UK) Limited
Company StatusDissolved
Company Number02668233
CategoryPrivate Limited Company
Incorporation Date4 December 1991(32 years, 4 months ago)
Dissolution Date6 January 2009 (15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Harendra Manibhai Patel
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(4 months, 4 weeks after company formation)
Appointment Duration16 years, 8 months (closed 06 January 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Hallowell Close
Mitcham
Surrey
CR4 2QD
Secretary NameMrs Avani Vijaykumar Patel
NationalityBritish
StatusClosed
Appointed01 January 2006(14 years, 1 month after company formation)
Appointment Duration3 years (closed 06 January 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address48 Hallowell Close
Mitcham
Surrey
CR4 2QD
Director NameMr Parimal Patel
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address71 Cherry Court
Acorn Walk
London
SE16 1EP
Secretary NameJanet Walker
NationalityBritish
StatusResigned
Appointed04 December 1991(same day as company formation)
RoleSecretary
Correspondence Address1 Duke Street
London
W1M 5RD
Secretary NameAlka Patel
NationalityBritish
StatusResigned
Appointed01 May 1992(4 months, 4 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address165 Sydenham Road
London
SE26 5HB
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed04 December 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address442 Durnsford Road
Wimbledon Park
London
SW19 8DZ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£109,872
Cash£26
Current Liabilities£154,176

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
7 August 2008Application for striking-off (1 page)
28 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
31 December 2007Return made up to 04/12/07; full list of members (2 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
21 December 2006Return made up to 04/12/06; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
5 January 2006Secretary resigned (1 page)
5 January 2006New secretary appointed (1 page)
22 December 2005Return made up to 04/12/05; full list of members (2 pages)
31 January 2005Full accounts made up to 31 March 2004 (6 pages)
13 January 2005Return made up to 04/12/04; full list of members (6 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
19 December 2003Return made up to 04/12/03; full list of members (6 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
19 December 2001Return made up to 04/12/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (6 pages)
18 December 2000Return made up to 04/12/00; full list of members (6 pages)
8 March 2000Return made up to 04/12/99; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (6 pages)
11 February 1999Full accounts made up to 31 March 1998 (9 pages)
11 January 1999Return made up to 04/12/98; full list of members (6 pages)
17 March 1998Accounts for a small company made up to 31 March 1997 (5 pages)
11 December 1997Return made up to 04/12/97; no change of members (6 pages)
4 May 1997Accounts for a small company made up to 31 March 1996 (4 pages)
15 January 1997Return made up to 04/12/96; no change of members (4 pages)
6 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
6 December 1995Return made up to 04/12/95; full list of members
  • 363(287) ‐ Registered office changed on 06/12/95
(6 pages)
18 April 1995Accounts for a small company made up to 31 March 1994 (5 pages)