Company NameL. A. K. (Fleet Hire) Limited
Company StatusDissolved
Company Number03968555
CategoryPrivate Limited Company
Incorporation Date10 April 2000(24 years ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Howard Kott
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2000(same day as company formation)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address13 Parr Lodge Boleyn Court
Epping New Road
Buckhurst Hill
Essex
IG9 5UE
Director NameLee Adam Kott
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2000(same day as company formation)
RoleDepartmental Manager
Correspondence Address47 Genas Close
Barkingside
Ilford
Essex
IG6 2PJ
Secretary NameLee Adam Kott
NationalityBritish
StatusClosed
Appointed10 April 2000(same day as company formation)
RoleDepartmental Manager
Correspondence Address47 Genas Close
Barkingside
Ilford
Essex
IG6 2PJ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed10 April 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address2 Mountview Court
310 Friern Barnet Lane
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£38,538
Cash£11,834
Current Liabilities£5,009

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
2 May 2008Application for striking-off (1 page)
28 April 2008Return made up to 10/04/08; full list of members (4 pages)
28 April 2008Director and secretary's change of particulars / lee kott / 09/04/2008 (1 page)
30 January 2008Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
28 November 2007Registered office changed on 28/11/07 from: 1ST floor 105-111 euston street london NW1 2EW (1 page)
23 May 2007Return made up to 10/04/07; full list of members (2 pages)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
22 May 2007Secretary's particulars changed (1 page)
28 April 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 May 2006Return made up to 10/04/06; full list of members (2 pages)
15 May 2006Registered office changed on 15/05/06 from: 1ST floor 105 euston street london NW1 2EW (1 page)
15 May 2006Director's particulars changed (1 page)
13 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 May 2005Return made up to 10/04/05; full list of members (2 pages)
5 May 2005Director's particulars changed (1 page)
14 April 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
1 June 2004Return made up to 10/04/04; full list of members (7 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
24 May 2003Return made up to 10/04/03; full list of members (7 pages)
20 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
15 May 2002Return made up to 10/04/02; full list of members (6 pages)
26 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
26 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2001Return made up to 10/04/01; full list of members (6 pages)
1 June 2000Ad 14/04/00--------- £ si 49@1=49 £ ic 1/50 (2 pages)
14 April 2000Secretary resigned (1 page)
10 April 2000Incorporation (20 pages)