Company NameLancaster Building Centre Limited
Company StatusDissolved
Company Number04843250
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)
Dissolution Date16 January 2007 (17 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameSurjit Sangha
Date of BirthApril 1960 (Born 64 years ago)
NationalityIndian
StatusClosed
Appointed23 July 2003(same day as company formation)
RoleSales Manager
Correspondence Address168 Maple Road
Hayes
Middlesex
UB4 9NE
Director NameMohamed Salama
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleProperty Manager
Correspondence Address39 Craven Road
London
W2 3BX
Secretary NameEmad Serry
NationalityEgyptian
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleBroker
Correspondence Address43 Goldny Road
London
W9 2AR
Secretary NameMohamed Salama
NationalityBritish
StatusResigned
Appointed18 August 2003(3 weeks, 5 days after company formation)
Appointment Duration2 years, 3 months (resigned 02 December 2005)
RoleCompany Director
Correspondence Address39 Craven Road
London
W2 3BX
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address111a George Lane
London
E18 1AN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£124,331
Gross Profit£35,086
Net Worth£2,000
Cash£699
Current Liabilities£57,380

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

16 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2006First Gazette notice for voluntary strike-off (1 page)
20 December 2005Secretary resigned;director resigned (1 page)
9 August 2005Return made up to 23/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2005Registered office changed on 06/06/05 from: 3 craven terrace london W2 3QD (1 page)
27 May 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
17 August 2004Return made up to 23/07/04; full list of members (7 pages)
29 August 2003Secretary resigned (1 page)
29 August 2003Registered office changed on 29/08/03 from: 4-5 hazlitt mews london W14 0JZ (1 page)
29 August 2003New secretary appointed (2 pages)
7 August 2003Ad 25/07/03--------- £ si 299@1=299 £ ic 1/300 (2 pages)
4 August 2003New director appointed (1 page)
4 August 2003New director appointed (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003New secretary appointed (2 pages)
4 August 2003Director resigned (1 page)
23 July 2003Incorporation (12 pages)