Company NameLavish Designs Limited
Company StatusDissolved
Company Number02720503
CategoryPrivate Limited Company
Incorporation Date4 June 1992(31 years, 11 months ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameGulzar Nurmuhamed
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1993(1 year after company formation)
Appointment Duration16 years, 3 months (closed 22 September 2009)
RoleCompany Director
Correspondence Address51 Coopers Court
Church Road Acton
London
W3 8PN
Secretary NameSadrudin Mulji Nurmohamed
NationalityBritish
StatusClosed
Appointed05 June 1993(1 year after company formation)
Appointment Duration16 years, 3 months (closed 22 September 2009)
RoleCompany Director
Correspondence Address51 Coopers Court
Church Road Acton
London
W3 8PN
Director NameSadrudin Mulji Nurmohamed
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(3 weeks, 5 days after company formation)
Appointment Duration11 months, 1 week (resigned 05 June 1993)
RoleCompany Director
Correspondence Address71 Kirkstall Road
Streatham Hill
London
SW2 4HE
Secretary NameMrs Gulzar Sadrudin Mulji Nurmohamed
NationalityBritish
StatusResigned
Appointed30 June 1992(3 weeks, 5 days after company formation)
Appointment Duration11 months, 1 week (resigned 05 June 1993)
RoleCompany Director
Correspondence Address71 Kirkstall Road
Streatham Hill
London
SW2 4HE
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed04 June 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 June 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address116 Boundary Road
London
NW8 0RH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Financials

Year2014
Net Worth-£51,685
Cash£22,172
Current Liabilities£44,527

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
26 May 2009Application for striking-off (1 page)
19 September 2008Registered office changed on 19/09/2008 from 4-5 coleridge gardens london NW6 3QH (1 page)
27 August 2008Return made up to 04/06/08; no change of members (6 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 April 2008Registered office changed on 11/04/2008 from 15 cochrane mews st johns wood london NW8 6NY (1 page)
11 July 2007Return made up to 04/06/07; no change of members (6 pages)
28 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
13 June 2006Return made up to 04/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 July 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 June 2005Return made up to 04/06/05; full list of members (7 pages)
30 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2004Return made up to 04/06/04; full list of members (5 pages)
16 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
5 August 2003Return made up to 04/06/03; full list of members (7 pages)
25 July 2003Registered office changed on 25/07/03 from: 4 prince albert road regents park london NW1 7SN (1 page)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
30 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
4 July 2001Return made up to 04/06/01; full list of members (7 pages)
14 August 2000Return made up to 04/06/00; full list of members (8 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 September 1999Return made up to 04/06/99; full list of members (6 pages)
1 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
28 July 1998Return made up to 04/06/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
20 July 1997Return made up to 04/06/97; no change of members (4 pages)
14 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
21 July 1996Return made up to 04/06/96; no change of members (4 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
2 October 1995Particulars of mortgage/charge (4 pages)
13 June 1995Particulars of mortgage/charge (4 pages)
5 June 1995Return made up to 04/06/95; full list of members (6 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)