Company NameLa Muscle Limited
DirectorParham Donyai
Company StatusActive
Company Number03499401
CategoryPrivate Limited Company
Incorporation Date26 January 1998(26 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Parham Donyai
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1998(same day as company formation)
RoleLawyer
Country of ResidenceGibraltar
Correspondence Address3 Oliver Business Park
Oliver Road Park Royal
London
NW10 7JB
Secretary NameParastou Donyai
NationalityBritish
StatusResigned
Appointed26 January 1998(same day as company formation)
RolePharmacist
Correspondence Address3 Oliver Business Park
Oliver Road Park Royal
London
NW10 7JB
Director NameMr Shujat Sadique
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(13 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Oliver Business Park
London
NW10 7JB
Director NameShujat Sadiquo
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(17 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 March 2018)
RoleSport Supplement Manufacturer
Country of ResidenceEngland
Correspondence Address3 Oliver Business Park Oliver Road
London
Park Royal
NW10 7JB
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed26 January 1998(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitewww.lamuscle.com/
Email address[email protected]
Telephone0800 3282345
Telephone regionFreephone

Location

Registered Address3 Oliver Business Park
Oliver Road Park Royal
London
NW10 7JB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

1 at £1Parham Donyai
100.00%
Ordinary

Financials

Year2014
Net Worth£320,438
Cash£57,681
Current Liabilities£177,609

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 May 2023 (12 months ago)
Next Return Due24 May 2024 (2 weeks, 1 day from now)

Filing History

20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 March 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 April 2016Appointment of Shujat Sadiquo as a director on 15 December 2015 (3 pages)
12 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 September 2015Termination of appointment of Shujat Sadique as a director on 31 July 2015 (1 page)
25 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(5 pages)
3 March 2014Register inspection address has been changed from Enterprise House 21 Buckle Street London E18NN United Kingdom (1 page)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2012Termination of appointment of Parastou Donyai as a secretary (1 page)
26 October 2012Director's details changed for Mr Parham Donyai on 26 October 2012 (2 pages)
26 October 2012Secretary's details changed for Parastou Donyai on 26 October 2012 (1 page)
6 March 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Appointment of Shujat Sadique as a director (2 pages)
6 June 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
6 June 2011Director's details changed for Mr Parham Donyai on 26 January 2011 (2 pages)
6 May 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
19 May 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 February 2009Return made up to 26/01/09; full list of members (3 pages)
14 May 2008Return made up to 26/01/08; no change of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 February 2007Return made up to 26/01/07; full list of members (6 pages)
16 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 February 2006Return made up to 26/01/06; full list of members (5 pages)
16 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 February 2005Return made up to 26/01/05; full list of members (5 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2003 (10 pages)
6 February 2004Return made up to 26/01/04; full list of members (6 pages)
26 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
3 February 2003Return made up to 26/01/03; full list of members (6 pages)
29 January 2002Return made up to 26/01/02; full list of members (6 pages)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 November 2001Registered office changed on 07/11/01 from: 28-29 eastman road london W3 7YG (1 page)
7 November 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
28 March 2001Return made up to 26/01/01; full list of members (6 pages)
29 February 2000Accounts for a dormant company made up to 31 January 1999 (1 page)
29 February 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
14 February 2000Return made up to 26/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 February 2000Registered office changed on 14/02/00 from: 49 beaufort park beaufort drive london NW11 6BT (1 page)
15 February 1999Return made up to 26/01/99; full list of members (6 pages)
9 February 1998Director resigned (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998Registered office changed on 09/02/98 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
26 January 1998Incorporation (13 pages)