Company NameLighthouse Workshops Limited
Company StatusDissolved
Company Number04822608
CategoryPrivate Limited Company
Incorporation Date6 July 2003(20 years, 9 months ago)
Dissolution Date8 June 2011 (12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Mohammed Arif
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address104 Farmilo Road
London
E17 8JW
Director NameMr Tariq Mahmood
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2003(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address4 Devonshire Road
London
E17 8QJ
Director NameMr Khalid Iqbal
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address80 Ropers Avenue
Highams Park
London
E4 9EQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Khalid Iqbal
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address80 Ropers Avenue
Highams Park
London
E4 9EQ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

33 at 1Khalid Iqbal
33.33%
Ordinary
33 at 1Mohammed Arif
33.33%
Ordinary
33 at 1Tariq Mahmood
33.33%
Ordinary

Financials

Year2014
Net Worth£1,322
Cash£1,700
Current Liabilities£100,353

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

8 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2011Final Gazette dissolved following liquidation (1 page)
8 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
8 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 2011Liquidators statement of receipts and payments to 22 December 2010 (5 pages)
11 January 2011Liquidators' statement of receipts and payments to 22 December 2010 (5 pages)
5 January 2010Statement of affairs with form 4.19 (6 pages)
5 January 2010Appointment of a voluntary liquidator (1 page)
5 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-23
(1 page)
5 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 January 2010Statement of affairs with form 4.19 (6 pages)
5 January 2010Appointment of a voluntary liquidator (1 page)
14 December 2009Registered office address changed from 395 Hoe Street Walthamstow London E17 9AP on 14 December 2009 (2 pages)
14 December 2009Registered office address changed from 395 Hoe Street Walthamstow London E17 9AP on 14 December 2009 (2 pages)
28 April 2009Appointment terminated director khalid iqbal (1 page)
28 April 2009Appointment terminated secretary khalid iqbal (1 page)
28 April 2009Appointment Terminated Secretary khalid iqbal (1 page)
28 April 2009Appointment Terminated Director khalid iqbal (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
24 July 2008Director's Change of Particulars / tariq mahmood / 11/07/2008 / HouseName/Number was: , now: 4; Street was: 75 saint mary road, now: devonshire road; Area was: walthamstow, now: ; Post Code was: E17 9RF, now: E17 8QJ; Country was: , now: united kingdom (1 page)
24 July 2008Return made up to 06/07/08; full list of members (4 pages)
24 July 2008Director's change of particulars / tariq mahmood / 11/07/2008 (1 page)
24 July 2008Return made up to 06/07/08; full list of members (4 pages)
21 February 2008Total exemption small company accounts made up to 31 July 2006 (4 pages)
21 February 2008Total exemption small company accounts made up to 31 July 2006 (4 pages)
16 October 2007Total exemption small company accounts made up to 31 July 2005 (8 pages)
16 October 2007Total exemption small company accounts made up to 31 July 2005 (8 pages)
18 July 2007Return made up to 06/07/07; full list of members (3 pages)
18 July 2007Return made up to 06/07/07; full list of members (3 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
10 August 2006Return made up to 06/07/06; full list of members (3 pages)
10 August 2006Return made up to 06/07/06; full list of members (3 pages)
11 April 2006Total exemption small company accounts made up to 31 July 2004 (8 pages)
11 April 2006Total exemption small company accounts made up to 31 July 2004 (8 pages)
22 August 2005Return made up to 06/07/05; full list of members (3 pages)
22 August 2005Return made up to 06/07/05; full list of members (3 pages)
30 September 2004Return made up to 06/07/04; full list of members (7 pages)
30 September 2004Return made up to 06/07/04; full list of members (7 pages)
23 July 2003New secretary appointed;new director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003Registered office changed on 23/07/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003New secretary appointed;new director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003Ad 06/07/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
23 July 2003Ad 06/07/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
23 July 2003Registered office changed on 23/07/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
23 July 2003New director appointed (2 pages)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Secretary resigned (1 page)
18 July 2003Secretary resigned (1 page)
6 July 2003Incorporation (15 pages)
6 July 2003Incorporation (15 pages)