Company NameLakshmi 108 Ltd
Company StatusDissolved
Company Number03156397
CategoryPrivate Limited Company
Incorporation Date7 February 1996(28 years, 2 months ago)
Dissolution Date2 March 2022 (2 years, 1 month ago)
Previous NamesSharplogic Limited and The Hale Clinic (London) Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Teresa Diana Hale
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1996(6 days after company formation)
Appointment Duration26 years (closed 02 March 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Leaves
Bridle Lane, Loudwater
Rickmansworth
Hertfordshire
WD3 4JG
Secretary NameClarity Secretarial Limited (Corporation)
StatusClosed
Appointed27 February 2017(21 years after company formation)
Appointment Duration5 years (closed 02 March 2022)
Correspondence AddressC/O Opus Restructuring Llp 4th Floor Euston House
London
NW1 1DB
Director NameMrs Vera Amelia Hale
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(2 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 01 January 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Leaves Bridle Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4JG
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed07 February 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed07 February 1996(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameLawstore Limited (Corporation)
StatusResigned
Appointed13 February 1996(6 days after company formation)
Appointment Duration10 years, 3 months (resigned 16 May 2006)
Correspondence Address31 Warwick Square
London
SW1V 2AF
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2006(10 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 27 February 2017)
Correspondence AddressFirst Floor 41 Chalton Street
London
NW1 1JD

Contact

Websitewww.haleclinic.com
Email address[email protected]
Telephone07 072840290
Telephone regionMobile

Location

Registered AddressC/O Opus Restructuring Llp 4th Floor Euston House
24 Eversholt Street
London
NW1 1DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Financials

Year2013
Net Worth-£75,795
Cash£387
Current Liabilities£191,467

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

22 September 2020Liquidators' statement of receipts and payments to 4 July 2020 (23 pages)
12 September 2019Liquidators' statement of receipts and payments to 4 July 2019 (18 pages)
7 August 2018Statement of affairs (10 pages)
24 July 2018Registered office address changed from Buckingham House Myrtle Lane Billingshurst RH14 9SG England to Gable House 239 Regents Park Road London N3 3LF on 24 July 2018 (2 pages)
20 July 2018Appointment of a voluntary liquidator (3 pages)
20 July 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-05
(1 page)
14 April 2018Compulsory strike-off action has been suspended (1 page)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
4 December 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
4 October 2017Appointment of Clarity Secretarial Limited as a secretary on 27 February 2017 (2 pages)
4 October 2017Appointment of Clarity Secretarial Limited as a secretary on 27 February 2017 (2 pages)
4 October 2017Termination of appointment of Cr Secretaries Limited as a secretary on 27 February 2017 (1 page)
4 October 2017Termination of appointment of Cr Secretaries Limited as a secretary on 27 February 2017 (1 page)
31 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-20
(3 pages)
21 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-20
(3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
14 November 2016Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG to Buckingham House Myrtle Lane Billingshurst RH14 9SG on 14 November 2016 (1 page)
14 November 2016Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG to Buckingham House Myrtle Lane Billingshurst RH14 9SG on 14 November 2016 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
(4 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
(4 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10,000
(4 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10,000
(4 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 10,000
(4 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
5 March 2013Total exemption small company accounts made up to 29 February 2012 (5 pages)
5 March 2013Total exemption small company accounts made up to 29 February 2012 (5 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 March 2011Termination of appointment of Vera Hale as a director (1 page)
29 March 2011Termination of appointment of Vera Hale as a director (1 page)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
8 February 2010Secretary's details changed for Cr Secretaries Limited on 1 October 2009 (2 pages)
8 February 2010Secretary's details changed for Cr Secretaries Limited on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Mrs Vera Amelia Hale on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Mrs Vera Amelia Hale on 1 October 2009 (2 pages)
8 February 2010Secretary's details changed for Cr Secretaries Limited on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Mrs Vera Amelia Hale on 1 October 2009 (2 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
26 March 2009Registered office changed on 26/03/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
26 March 2009Return made up to 07/02/09; full list of members (4 pages)
26 March 2009Return made up to 07/02/09; full list of members (4 pages)
26 March 2009Registered office changed on 26/03/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG (1 page)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
21 July 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
21 July 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
6 March 2008Return made up to 07/02/08; full list of members (4 pages)
6 March 2008Return made up to 07/02/08; full list of members (4 pages)
12 June 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
12 June 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
28 March 2007Return made up to 07/02/07; full list of members (2 pages)
28 March 2007Return made up to 07/02/07; full list of members (2 pages)
2 June 2006Secretary resigned (1 page)
2 June 2006New secretary appointed (2 pages)
2 June 2006New secretary appointed (2 pages)
2 June 2006Secretary resigned (1 page)
19 May 2006Return made up to 07/02/06; full list of members (7 pages)
19 May 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
19 May 2006Return made up to 07/02/06; full list of members (7 pages)
19 May 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
28 February 2006Registered office changed on 28/02/06 from: central house upper woburn place london WC1H 0QA (1 page)
28 February 2006Registered office changed on 28/02/06 from: central house upper woburn place london WC1H 0QA (1 page)
29 March 2005Return made up to 07/02/05; full list of members (7 pages)
29 March 2005Return made up to 07/02/05; full list of members (7 pages)
7 March 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
7 March 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
5 May 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
5 May 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
11 March 2004Return made up to 07/02/04; full list of members (7 pages)
11 March 2004Return made up to 07/02/04; full list of members (7 pages)
30 June 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
30 June 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
5 March 2003Total exemption small company accounts made up to 28 February 2001 (6 pages)
5 March 2003Total exemption small company accounts made up to 28 February 2001 (6 pages)
25 February 2003Return made up to 07/02/03; full list of members (7 pages)
25 February 2003Return made up to 07/02/03; full list of members (7 pages)
21 February 2002Return made up to 07/02/02; full list of members (6 pages)
21 February 2002Return made up to 07/02/02; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 29 February 2000 (5 pages)
22 November 2000Accounts for a small company made up to 29 February 2000 (5 pages)
28 February 2000Return made up to 07/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 February 2000Return made up to 07/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 December 1999Accounts made up to 28 February 1999 (14 pages)
22 December 1999Accounts made up to 28 February 1999 (14 pages)
25 February 1999Return made up to 07/02/99; no change of members (4 pages)
25 February 1999Return made up to 07/02/99; no change of members (4 pages)
14 July 1998New director appointed (2 pages)
14 July 1998Accounts made up to 28 February 1998 (11 pages)
14 July 1998Accounts made up to 28 February 1998 (11 pages)
14 July 1998New director appointed (2 pages)
20 April 1998Return made up to 07/02/98; full list of members (6 pages)
20 April 1998Return made up to 07/02/98; full list of members (6 pages)
9 March 1998Ad 28/01/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
9 March 1998Ad 28/01/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
6 February 1998Accounts for a small company made up to 28 February 1997 (6 pages)
6 February 1998Accounts for a small company made up to 28 February 1997 (6 pages)
12 February 1997Return made up to 07/02/97; full list of members (6 pages)
12 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 February 1997Return made up to 07/02/97; full list of members (6 pages)
2 April 1996Registered office changed on 02/04/96 from: rayner essex central house upper woburn place london WC1H 0QA (1 page)
2 April 1996Registered office changed on 02/04/96 from: rayner essex central house upper woburn place london WC1H 0QA (1 page)
4 March 1996Registered office changed on 04/03/96 from: 31 warwick square london SW1V 2AF (1 page)
4 March 1996Registered office changed on 04/03/96 from: 31 warwick square london SW1V 2AF (1 page)
25 February 1996Memorandum and Articles of Association (11 pages)
25 February 1996Memorandum and Articles of Association (11 pages)
21 February 1996Nc inc already adjusted 13/02/96 (1 page)
21 February 1996Nc inc already adjusted 13/02/96 (1 page)
20 February 1996Registered office changed on 20/02/96 from: 193/195 city road london EC1V 1JN (1 page)
20 February 1996New secretary appointed (2 pages)
20 February 1996Director resigned (1 page)
20 February 1996Registered office changed on 20/02/96 from: 193/195 city road london EC1V 1JN (1 page)
20 February 1996Secretary resigned (1 page)
20 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 February 1996Secretary resigned (1 page)
20 February 1996New secretary appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996Director resigned (1 page)
20 February 1996New director appointed (2 pages)
20 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 February 1996Company name changed sharplogic LIMITED\certificate issued on 16/02/96 (2 pages)
16 February 1996Company name changed sharplogic LIMITED\certificate issued on 16/02/96 (2 pages)
7 February 1996Incorporation (16 pages)
7 February 1996Incorporation (16 pages)