Company NameLaunik Limited
DirectorsAdrian Daryl Parker and Sonia Pavan
Company StatusActive
Company Number05098928
CategoryPrivate Limited Company
Incorporation Date8 April 2004(20 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Adrian Daryl Parker
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2010(5 years, 10 months after company formation)
Appointment Duration14 years, 2 months
RoleRetailer
Country of ResidenceEngland
Correspondence Address75 Egerton Gardens
London
SW3 2BY
Director NameMiz Sonia Pavan
Date of BirthJune 1965 (Born 58 years ago)
NationalityIndian
StatusCurrent
Appointed17 December 2010(6 years, 8 months after company formation)
Appointment Duration13 years, 4 months
RoleComputer
Country of ResidenceEngland
Correspondence Address60 Windsor Avenue
Windsor Avenue
London
SW19 2RR
Director NameAttila Herczeg
Date of BirthMay 1973 (Born 51 years ago)
NationalityHungarian
StatusResigned
Appointed03 January 2005(9 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 March 2010)
RoleEngineer
Correspondence Address60 Windsor Avenue
London
SW19 2RR
Secretary NameTatiyana Stanislav
NationalityBritish
StatusResigned
Appointed03 January 2005(9 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 June 2015)
RoleCompany Director
Correspondence Address60 Windsor Avenue
London
SW19 2RR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed08 April 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed08 April 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 July 2005(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 09 August 2006)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameUmaki Limited (Corporation)
StatusResigned
Appointed29 August 2008(4 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 July 2009)
Correspondence AddressParc House Cowleaze Road
Kingston Upon Thames
Surrey
KT2 6DZ
Secretary NameUmaki Limited (Corporation)
StatusResigned
Appointed29 August 2008(4 years, 4 months after company formation)
Appointment Duration10 months (resigned 29 June 2009)
Correspondence AddressParc House Cowleaze Road
Kingston Upon Thames
Surrey
KT2 6DZ

Location

Registered Address75 Egerton Gardens
London
SW3 2BY
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Sherona LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,975
Cash£238
Current Liabilities£176,720

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (6 days from now)

Filing History

8 August 2017Compulsory strike-off action has been discontinued (1 page)
5 August 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
28 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 August 2015Termination of appointment of Tatiyana Stanislav as a secretary on 30 June 2015 (1 page)
12 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 March 2015Registered office address changed from 37a Old London Road Kingston upon Thames Surrey KT2 6ND England to 75 Egerton Gardens London SW3 2BY on 27 March 2015 (1 page)
26 March 2015Registered office address changed from 37 Old London Road Kingston upon Thames Surrey KT2 6ND to 37a Old London Road Kingston upon Thames Surrey KT2 6ND on 26 March 2015 (1 page)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
11 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
11 June 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 October 2012Compulsory strike-off action has been discontinued (1 page)
22 October 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
28 October 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Appointment of Miz Sonia Pavan as a director (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 April 2010Termination of appointment of Umaki Limited as a director (1 page)
30 April 2010Termination of appointment of Attila Herczeg as a director (1 page)
30 April 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
30 March 2010Appointment of Adrian Daryl Parker as a director (2 pages)
30 March 2010Registered office address changed from Parc House Cowleaze Road Kingston upon Thames Surrey KT2 6DZ on 30 March 2010 (1 page)
30 March 2010Termination of appointment of Umaki Limited as a secretary (1 page)
14 April 2009Return made up to 08/04/09; full list of members (4 pages)
9 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
6 March 2009Total exemption small company accounts made up to 30 April 2007 (4 pages)
6 March 2009Compulsory strike-off action has been discontinued (1 page)
6 March 2009Secretary appointed umaki LIMITED (1 page)
6 March 2009Director appointed umaki LIMITED (1 page)
5 March 2009Return made up to 08/04/08; full list of members (3 pages)
7 January 2009Registered office changed on 07/01/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
11 January 2008Accounts for a dormant company made up to 30 April 2006 (2 pages)
11 January 2008Accounts for a dormant company made up to 30 April 2005 (2 pages)
11 January 2008Restoration by order of the court (3 pages)
11 January 2008Return made up to 08/04/07; full list of members (8 pages)
5 June 2007Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2007First Gazette notice for compulsory strike-off (1 page)
18 September 2006Secretary resigned (1 page)
10 August 2006Return made up to 08/04/06; full list of members (3 pages)
22 August 2005Return made up to 08/04/05; full list of members (2 pages)
19 July 2005New secretary appointed (1 page)
22 March 2005Compulsory strike-off action has been discontinued (1 page)
17 March 2005New secretary appointed (2 pages)
17 March 2005New director appointed (2 pages)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
28 April 2004Secretary resigned (1 page)
28 April 2004Director resigned (1 page)
8 April 2004Incorporation (6 pages)