Company NameLyric Lounge Limited
Company StatusDissolved
Company Number05051711
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 2 months ago)
Dissolution Date4 August 2015 (8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameIndira Parmar
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2004(1 week, 3 days after company formation)
Appointment Duration11 years, 5 months (closed 04 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Wyndham Avenue
Cliftonville
Margate
Kent
CT9 2PR
Secretary NameKamal Parmar
NationalityBritish
StatusClosed
Appointed04 March 2004(1 week, 3 days after company formation)
Appointment Duration11 years, 5 months (closed 04 August 2015)
RoleConsultant
Correspondence Address58 Botwell Common Road
Hayes
Middlesex
UB3 1JB
Director NameKamal Parmar
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(1 week, 3 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 May 2004)
RoleConsultant
Correspondence Address58 Botwell Common Road
Hayes
Middlesex
UB3 1JB
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address58 Botwell Common Road
Hayes
Middlesex
UB3 1JB
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Shareholders

900 at £1Kamal Parmar
90.00%
Ordinary
100 at £1Indira Parmar
10.00%
Ordinary

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
12 April 2015Application to strike the company off the register (5 pages)
12 April 2015Application to strike the company off the register (5 pages)
4 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
4 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
20 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(4 pages)
20 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(4 pages)
19 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
19 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
12 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 23 February 2011 (8 pages)
5 December 2011Total exemption small company accounts made up to 23 February 2011 (8 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
23 February 2011Director's details changed for Indira Parmar on 23 February 2011 (2 pages)
23 February 2011Director's details changed for Indira Parmar on 23 February 2011 (2 pages)
18 November 2010Total exemption full accounts made up to 23 February 2010 (8 pages)
18 November 2010Total exemption full accounts made up to 23 February 2010 (8 pages)
16 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 23 February 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 23 February 2009 (7 pages)
23 February 2009Return made up to 23/02/09; full list of members (3 pages)
23 February 2009Return made up to 23/02/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 23 February 2008 (7 pages)
27 December 2008Total exemption small company accounts made up to 23 February 2008 (7 pages)
26 March 2008Return made up to 23/02/08; full list of members (3 pages)
26 March 2008Total exemption small company accounts made up to 23 February 2007 (7 pages)
26 March 2008Return made up to 23/02/08; full list of members (3 pages)
26 March 2008Total exemption small company accounts made up to 23 February 2007 (7 pages)
3 May 2007Total exemption small company accounts made up to 23 February 2006 (7 pages)
3 May 2007Total exemption small company accounts made up to 23 February 2006 (7 pages)
19 March 2007Return made up to 23/02/07; full list of members (2 pages)
19 March 2007Return made up to 23/02/07; full list of members (2 pages)
22 March 2006Return made up to 23/02/06; full list of members (2 pages)
22 March 2006Return made up to 23/02/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 23 February 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 23 February 2005 (7 pages)
2 March 2005Return made up to 23/02/05; full list of members (3 pages)
2 March 2005Return made up to 23/02/05; full list of members (3 pages)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
13 April 2004New secretary appointed;new director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New secretary appointed;new director appointed (2 pages)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004Secretary resigned (1 page)
23 February 2004Incorporation (9 pages)
23 February 2004Incorporation (9 pages)