Company NameLakehill Limited
Company StatusDissolved
Company Number02824583
CategoryPrivate Limited Company
Incorporation Date7 June 1993(30 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameHarun Rashid
Date of BirthApril 1950 (Born 74 years ago)
NationalityFrench
StatusClosed
Appointed01 August 1994(1 year, 1 month after company formation)
Appointment Duration16 years, 5 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Campden Street
London
W8 7EP
Secretary NameMarie Christine Rashid
NationalityBritish
StatusClosed
Appointed20 May 1996(2 years, 11 months after company formation)
Appointment Duration14 years, 7 months (closed 11 January 2011)
RoleCompany Director
Correspondence Address21 Campden Street
London
W8 7EP
Director NameMohammed Salauddin
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(2 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 1995)
RoleGeneral Merchant
Correspondence Address18 Coram Building
Herbrand Street
London
WC1N 1HQ
Secretary NameFaruk Rashid
NationalityBritish
StatusResigned
Appointed22 June 1993(2 weeks, 1 day after company formation)
Appointment Duration1 month, 1 week (resigned 30 July 1993)
RoleCompany Director
Correspondence Address45 Dryburgh Gardens
London
Ne9
Secretary NameMustafa Kamal
NationalityBritish
StatusResigned
Appointed30 July 1993(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 25 August 1994)
RoleSecretary
Correspondence Address120 All Saints Tower
Beaumont Road Leyton
London
E10 5AQ
Secretary NameHarun Rashid
NationalityBangladeshi
StatusResigned
Appointed25 August 1994(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 May 1996)
RoleSecretary
Correspondence Address5 Kensington Mall
London
W8 4ED
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed07 June 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address21 Campden Street
Kensington
London
W8 7EP
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
14 September 2010First Gazette notice for voluntary strike-off (1 page)
1 September 2010Application to strike the company off the register (3 pages)
1 September 2010Application to strike the company off the register (3 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 100
(4 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 100
(4 pages)
16 June 2010Director's details changed for Harun Rashid on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Harun Rashid on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Harun Rashid on 1 January 2010 (2 pages)
16 June 2010Annual return made up to 7 June 2010 with a full list of shareholders
Statement of capital on 2010-06-16
  • GBP 100
(4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
13 March 2010Registered office address changed from 119 Regent Street London W1B 4HB on 13 March 2010 (1 page)
13 March 2010Registered office address changed from 119 Regent Street London W1B 4HB on 13 March 2010 (1 page)
24 June 2009Return made up to 07/06/09; full list of members (3 pages)
24 June 2009Return made up to 07/06/09; full list of members (3 pages)
26 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
26 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
26 June 2008Return made up to 07/06/08; full list of members (3 pages)
26 June 2008Return made up to 07/06/08; full list of members (3 pages)
10 January 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
10 January 2008Total exemption full accounts made up to 31 July 2007 (11 pages)
20 June 2007Return made up to 07/06/07; no change of members (6 pages)
20 June 2007Return made up to 07/06/07; no change of members (6 pages)
18 January 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
18 January 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
19 June 2006Return made up to 07/06/06; full list of members (6 pages)
19 June 2006Return made up to 07/06/06; full list of members (6 pages)
26 May 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
26 May 2006Total exemption full accounts made up to 31 July 2005 (11 pages)
16 June 2005Return made up to 07/06/05; full list of members (6 pages)
16 June 2005Return made up to 07/06/05; full list of members (6 pages)
27 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
27 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
11 June 2004Return made up to 07/06/04; full list of members (6 pages)
11 June 2004Return made up to 07/06/04; full list of members (6 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
7 April 2004Registered office changed on 07/04/04 from: 233 whitechapel road london E1 1DB (1 page)
7 April 2004Registered office changed on 07/04/04 from: 233 whitechapel road london E1 1DB (1 page)
22 August 2003Return made up to 07/06/03; full list of members (6 pages)
22 August 2003Return made up to 07/06/03; full list of members (6 pages)
28 November 2002Registered office changed on 28/11/02 from: 34 seymour street london W1H 5WD (1 page)
28 November 2002Registered office changed on 28/11/02 from: 34 seymour street london W1H 5WD (1 page)
25 November 2002Total exemption small company accounts made up to 31 July 2002 (8 pages)
25 November 2002Total exemption small company accounts made up to 31 July 2002 (8 pages)
22 November 2002Particulars of mortgage/charge (3 pages)
22 November 2002Particulars of mortgage/charge (3 pages)
2 June 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 2002Return made up to 07/06/02; full list of members (6 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
3 August 2001Total exemption small company accounts made up to 31 July 2000 (7 pages)
3 August 2001Total exemption small company accounts made up to 31 July 2000 (7 pages)
11 June 2001Return made up to 07/06/01; full list of members (6 pages)
11 June 2001Return made up to 07/06/01; full list of members (6 pages)
14 April 2001Accounts for a small company made up to 31 July 1999 (7 pages)
14 April 2001Accounts for a small company made up to 31 July 1999 (7 pages)
19 March 2001Director's particulars changed (1 page)
19 March 2001Director's particulars changed (1 page)
15 June 2000Return made up to 07/06/00; full list of members (6 pages)
15 June 2000Return made up to 07/06/00; full list of members (6 pages)
4 June 1999Return made up to 07/06/99; full list of members (6 pages)
4 June 1999Return made up to 07/06/99; full list of members (6 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
28 April 1998Accounts for a small company made up to 31 July 1997 (6 pages)
28 April 1998Accounts for a small company made up to 31 July 1997 (6 pages)
24 June 1997Return made up to 07/06/97; full list of members (6 pages)
24 June 1997Return made up to 07/06/97; full list of members (6 pages)
8 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
8 June 1997Accounts for a small company made up to 31 July 1996 (8 pages)
7 February 1997Registered office changed on 07/02/97 from: 235 whitechapel road london E1 1DB (1 page)
7 February 1997Registered office changed on 07/02/97 from: 235 whitechapel road london E1 1DB (1 page)
9 July 1996Return made up to 07/06/96; full list of members (5 pages)
9 July 1996Return made up to 07/06/96; full list of members (5 pages)
14 June 1996Secretary resigned (1 page)
14 June 1996Secretary resigned (1 page)
14 June 1996New secretary appointed (2 pages)
4 June 1996Full accounts made up to 31 July 1995 (12 pages)
4 June 1996Full accounts made up to 31 July 1995 (12 pages)
3 June 1996Director resigned (1 page)
3 June 1996Director resigned (1 page)
28 May 1996New director appointed (2 pages)
1 May 1996Ad 20/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 May 1996Ad 20/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 June 1995Return made up to 07/06/95; no change of members (4 pages)
18 April 1995Full accounts made up to 31 July 1994 (11 pages)
18 April 1995Full accounts made up to 31 July 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)