Company NameLive-O Limited
DirectorAmar Bukhari
Company StatusDissolved
Company Number03381626
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 10 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)

Directors

Director NameAmar Bukhari
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address27 Saint Johns Road
Slough
Berkshire
SL2 5EZ
Secretary NameMr Abdul Waseem Moghul
NationalityBritish
StatusCurrent
Appointed05 June 1997(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address23 Court Crescent
Slough
SL1 3JP
Director NameMr Abdul Waseem Moghul
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address23 Court Crescent
Slough
SL1 3JP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSaud & Company
105-111 Euston Street
London
NW1 2EW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£99,841
Gross Profit£31,249
Net Worth£353
Cash£10,126
Current Liabilities£26,588

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

28 February 2003Dissolved (1 page)
29 November 2002Liquidators statement of receipts and payments (5 pages)
29 November 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
29 November 2002Liquidators statement of receipts and payments (5 pages)
5 June 2002Liquidators statement of receipts and payments (5 pages)
21 May 2001Registered office changed on 21/05/01 from: corporate house 8 ledgers road slough SL1 2QX (1 page)
17 May 2001Appointment of a voluntary liquidator (2 pages)
17 May 2001Statement of affairs (5 pages)
17 May 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 August 2000Return made up to 24/05/00; full list of members (6 pages)
6 January 2000Full accounts made up to 30 June 1998 (13 pages)
10 June 1999Return made up to 24/05/99; full list of members (6 pages)
12 February 1999Registered office changed on 12/02/99 from: 337 high street slough SL1 1TX (1 page)
8 July 1998Return made up to 05/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 June 1997Secretary resigned (1 page)
5 June 1997Incorporation (16 pages)