Company NameLaytran Limited
Company StatusDissolved
Company Number04783983
CategoryPrivate Limited Company
Incorporation Date2 June 2003(20 years, 11 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKetan Laxmidas Agravat
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 21 February 2006)
RolePharmacist
Correspondence Address174 Eswyn Road
Tooting
London
SW17 8TN
Director NameMr Mayank Harendra Patel
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 21 February 2006)
RolePharmacist
Country of ResidenceEngland
Correspondence Address48 Hallowell Close
Mitcham
Surrey
CR4 2QD
Director NameMr Vijay Kumar Harendra Patel
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 21 February 2006)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address48 Hallowell Close
Mitcham
Surrey
CR4 2QD
Secretary NameMr Vijay Kumar Harendra Patel
NationalityBritish
StatusClosed
Appointed18 July 2003(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 21 February 2006)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address48 Hallowell Close
Mitcham
Surrey
CR4 2QD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address442 Durnsford Road
Wimbledon Park
London
SW19 8DZ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2005First Gazette notice for voluntary strike-off (1 page)
9 September 2005Application for striking-off (1 page)
12 November 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
7 October 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
4 August 2003Secretary resigned (1 page)
4 August 2003Memorandum and Articles of Association (16 pages)
4 August 2003New secretary appointed;new director appointed (2 pages)
4 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 August 2003Director resigned (1 page)
26 July 2003Registered office changed on 26/07/03 from: 6-8 underwood street london N1 7JQ (1 page)
2 June 2003Incorporation (18 pages)