Company NameLotus Arts
Company StatusDissolved
Company Number03432259
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 September 1997(26 years, 7 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAmanda Louise Lewis
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1997(same day as company formation)
RoleCare Manager
Correspondence AddressBasement Flat 301 Norwood Road
Tulse Hill
London
Se21
Secretary NameAnita Verma
NationalityBritish
StatusClosed
Appointed10 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address158 Balls Pond Road
London
N1 4AA
Director NameIrene Frances Bonell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1998(4 months, 1 week after company formation)
Appointment Duration13 years, 8 months (closed 20 September 2011)
RoleTextile Designer
Correspondence Address175 Grangehill Road
London
SE9 1SR
Director NameSurjit Bharij
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(same day as company formation)
RoleCommunity Outreach Worker
Correspondence Address9 Mar House Springfield Grove
Charlton
London
SE7 7TJ
Director NameIrene Frances Bonell
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(same day as company formation)
RoleTextile Designer
Correspondence Address175 Grangehill Road
London
SE9 1SR
Director NameSurjit Nazran
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(same day as company formation)
RoleFull Time Youth Worker
Correspondence Address43 Queensland House Rymill Street
North Woolwich
London
E16 2LQ
Director NameKirinjit Kaur Panch
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(same day as company formation)
RoleTeacher
Correspondence Address42 Gorman Road
Plumstead
London
SE18 5SA
Director NameMs Arti Prashar
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(same day as company formation)
RoleTheatre Director
Country of ResidenceEngland
Correspondence Address53a St Anns Hill
London
SW18 2EZ
Director NameBridie Woodburn
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1997(same day as company formation)
RoleTheatre Specialists
Correspondence Address4a
Montpelier Road
London
Se15
Director NameElizabeth Scott Edgar
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1998(5 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 May 2001)
RoleRetail Manager
Correspondence Address61 Hanbury Street
Stepney
London
E1 5JP
Director NameMr Kalwant Singh Ajimal
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great Goodwin Drive
Guildford
Surrey
GU1 2TX
Director NameNwando Amara Ebizie
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2005)
RoleStudent
Correspondence Address23 Roupell Street
London
SE1 8SP
Director NameSukhvinder Kaur
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2005)
RoleDevelopment Officer
Correspondence Address25 Liscombe
Birch Hill
Bracknell
Berkshire
RG12 7BY
Director NameAmrit Kaur Rahi
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(6 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2007)
RoleYouth Service Co Ordinator
Correspondence Address53 Mount Road
Bexleyheath
Kent
DA6 8JW

Contact

Websitelotus-arts.net/

Location

Registered Address97 Downs Road
London
E5 8DS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardHackney Downs
Built Up AreaGreater London

Financials

Year2014
Turnover£47,944
Net Worth£6,091
Cash£9,978
Current Liabilities£5,800

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
8 October 2008Annual return made up to 10/09/08 (4 pages)
8 October 2008Annual return made up to 10/09/08 (4 pages)
3 October 2008Registered office changed on 03/10/2008 from the millennium primary school 50 john harrison way london SE10 0BG (1 page)
3 October 2008Registered office changed on 03/10/2008 from the millennium primary school 50 john harrison way london SE10 0BG (1 page)
3 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
7 November 2007Annual return made up to 10/09/07
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
7 November 2007Annual return made up to 10/09/07 (4 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
4 October 2006Annual return made up to 10/09/06 (4 pages)
4 October 2006Annual return made up to 10/09/06 (4 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
17 October 2005Annual return made up to 10/09/05
  • 363(288) ‐ Director resigned
(6 pages)
17 October 2005Annual return made up to 10/09/05 (6 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
25 October 2004Annual return made up to 10/09/04 (6 pages)
25 October 2004Annual return made up to 10/09/04 (6 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
10 December 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
10 December 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
9 October 2003Annual return made up to 10/09/03
  • 363(287) ‐ Registered office changed on 09/10/03
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 October 2003Annual return made up to 10/09/03 (4 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
10 October 2002Annual return made up to 10/09/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
10 October 2002Annual return made up to 10/09/02 (5 pages)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
20 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
20 November 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
9 October 2001Annual return made up to 10/09/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 October 2001Annual return made up to 10/09/01 (5 pages)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
23 April 2001Full accounts made up to 31 March 2000 (10 pages)
23 April 2001Full accounts made up to 31 March 2000 (10 pages)
16 October 2000Annual return made up to 10/09/00 (5 pages)
16 October 2000Annual return made up to 10/09/00 (5 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
5 October 1999Annual return made up to 10/09/99 (6 pages)
5 October 1999Annual return made up to 10/09/99 (6 pages)
2 March 1999Full accounts made up to 31 March 1998 (11 pages)
2 March 1999Full accounts made up to 31 March 1998 (11 pages)
27 November 1998Director's particulars changed (1 page)
27 November 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
27 November 1998Director's particulars changed (1 page)
27 November 1998Director's particulars changed (1 page)
27 November 1998Director's particulars changed (1 page)
19 November 1998Annual return made up to 10/09/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 1998Annual return made up to 10/09/98 (6 pages)
12 October 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
12 October 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 December 1997Director resigned (1 page)
2 December 1997Secretary resigned (1 page)
2 December 1997Secretary resigned (1 page)
2 December 1997Director resigned (1 page)
10 September 1997Incorporation (36 pages)