Company NameLaxmi And Co. (London) Limited
Company StatusDissolved
Company Number03157656
CategoryPrivate Limited Company
Incorporation Date12 February 1996(28 years, 2 months ago)
Dissolution Date22 October 2013 (10 years, 6 months ago)
Previous NameAmbersmith Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mukesh Zaverchand Shah
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1996(1 month, 2 weeks after company formation)
Appointment Duration17 years, 6 months (closed 22 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Optima Business Park
Hoddesdon
Herts
EN11 0DY
Secretary NameMrs Ninna Shah
NationalityBritish
StatusClosed
Appointed30 March 1996(1 month, 2 weeks after company formation)
Appointment Duration17 years, 6 months (closed 22 October 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Optima Business Park
Hoddesdon
Herts
EN11 0DY
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(same day as company formation)
RoleCertified Accountant
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed12 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
Lancashire
M25 0HB

Location

Registered AddressUnit 7 Optima Business Park
Hoddesdon
Herts
EN11 0DY
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
9 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
27 June 2013Application to strike the company off the register (3 pages)
27 June 2013Application to strike the company off the register (3 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 May 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 1
(3 pages)
29 May 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 1
(3 pages)
29 May 2012Annual return made up to 2 March 2012 with a full list of shareholders
Statement of capital on 2012-05-29
  • GBP 1
(3 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
31 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 June 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
29 May 2010Secretary's details changed for Mrs Ninna Shah on 1 October 2009 (1 page)
29 May 2010Secretary's details changed for Mrs Ninna Shah on 1 October 2009 (1 page)
29 May 2010Director's details changed for Mr Mukesh Shah on 1 October 2009 (2 pages)
29 May 2010Director's details changed for Mr Mukesh Shah on 1 October 2009 (2 pages)
29 May 2010Director's details changed for Mr Mukesh Shah on 1 October 2009 (2 pages)
29 May 2010Secretary's details changed for Mrs Ninna Shah on 1 October 2009 (1 page)
18 May 2009Accounts made up to 31 March 2009 (1 page)
18 May 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
6 April 2009Return made up to 02/03/09; full list of members (3 pages)
6 April 2009Return made up to 02/03/09; full list of members (3 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
1 February 2009Accounts made up to 31 March 2008 (1 page)
1 July 2008Return made up to 02/03/08; full list of members (3 pages)
1 July 2008Return made up to 02/03/08; full list of members (3 pages)
7 April 2008Registered office changed on 07/04/2008 from 46 heddon court avenue cockfosters barnet hertfordshire EN4 9NG (1 page)
7 April 2008Registered office changed on 07/04/2008 from 46 heddon court avenue cockfosters barnet hertfordshire EN4 9NG (1 page)
16 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
16 August 2007Accounts made up to 31 March 2007 (1 page)
18 June 2007Return made up to 02/03/07; full list of members (2 pages)
18 June 2007Return made up to 02/03/07; full list of members (2 pages)
16 October 2006Accounts made up to 31 March 2006 (2 pages)
16 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
2 March 2006Return made up to 02/03/06; full list of members (2 pages)
2 March 2006Return made up to 02/03/06; full list of members (2 pages)
12 May 2005Accounts made up to 31 March 2005 (1 page)
12 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
12 May 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
12 May 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
10 March 2005Return made up to 12/02/05; full list of members (6 pages)
10 March 2005Return made up to 12/02/05; full list of members (6 pages)
20 December 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
20 December 2004Accounts made up to 31 August 2004 (1 page)
12 February 2004Return made up to 12/02/04; full list of members (6 pages)
12 February 2004Return made up to 12/02/04; full list of members (6 pages)
15 October 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
15 October 2003Accounts made up to 31 August 2003 (1 page)
17 March 2003Return made up to 12/02/03; full list of members (6 pages)
17 March 2003Return made up to 12/02/03; full list of members (6 pages)
17 March 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
17 March 2003Accounts made up to 31 August 2002 (1 page)
3 September 2002Return made up to 12/02/02; full list of members (6 pages)
3 September 2002Return made up to 12/02/02; full list of members (6 pages)
3 July 2002Accounts made up to 31 August 2001 (1 page)
3 July 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
8 July 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 July 2001Return made up to 12/02/01; full list of members (6 pages)
31 May 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
31 May 2001Accounts made up to 31 August 2000 (1 page)
13 April 2000Accounts made up to 31 August 1999 (1 page)
13 April 2000Return made up to 12/02/00; full list of members (6 pages)
13 April 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
13 April 2000Return made up to 12/02/00; full list of members (6 pages)
6 July 1999Accounts made up to 31 August 1998 (1 page)
6 July 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
6 April 1999Return made up to 12/02/99; no change of members (4 pages)
6 April 1999Return made up to 12/02/99; no change of members (4 pages)
24 May 1998Accounts made up to 31 August 1997 (1 page)
24 May 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
25 February 1998Return made up to 12/02/98; no change of members (4 pages)
25 February 1998Return made up to 12/02/98; no change of members (4 pages)
11 February 1998Registered office changed on 11/02/98 from: 35/39 high street chesunt hertfordshire EN8 0BS (1 page)
11 February 1998Registered office changed on 11/02/98 from: 35/39 high street chesunt hertfordshire EN8 0BS (1 page)
15 April 1997Return made up to 12/02/97; full list of members (6 pages)
15 April 1997Return made up to 12/02/97; full list of members (6 pages)
25 October 1996Accounts made up to 31 August 1996 (1 page)
25 October 1996Accounts for a dormant company made up to 31 August 1996 (1 page)
9 October 1996Company name changed ambersmith LTD\certificate issued on 10/10/96 (4 pages)
9 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1996Company name changed ambersmith LTD\certificate issued on 10/10/96 (4 pages)
12 September 1996Accounting reference date notified as 31/08 (1 page)
12 September 1996Nc inc already adjusted 20/08/96 (1 page)
12 September 1996Nc inc already adjusted 20/08/96 (1 page)
12 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 September 1996Accounting reference date notified as 31/08 (1 page)
12 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
15 May 1996Secretary resigned (1 page)
15 May 1996Secretary resigned (1 page)
16 April 1996Registered office changed on 16/04/96 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
16 April 1996New director appointed (2 pages)
16 April 1996Registered office changed on 16/04/96 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
16 April 1996New secretary appointed (2 pages)
16 April 1996New secretary appointed (2 pages)
16 April 1996New director appointed (2 pages)
12 February 1996Incorporation (12 pages)
12 February 1996Incorporation (12 pages)