Kenton
Harrow
Middlesex
HA3 8NJ
Secretary Name | Dr Jayshree Prabhudas Thakrar |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 01 October 2008(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 19 December 2017) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 96 Wood Lane Kingsbury London NW9 7PA |
Director Name | Laxmidas Thakrar |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Marterlaan 3903 Ct Veenendaal The Netherlands |
Secretary Name | Mr Jentilal Prabhudas Thakrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Christchurch Avenue Kenton Harrow Middlesex HA3 8NJ |
Director Name | Mr Umesh Popat |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 February 2010) |
Role | Optician |
Country of Residence | England |
Correspondence Address | 44 Essex Park Finchley London N3 1NE |
Registered Address | 42 Christchurch Avenue Kenton Harrow HA3 8NJ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Lpt1 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
23 June 2005 | Delivered on: 29 June 2005 Satisfied on: 23 September 2014 Persons entitled: West Bromwich Commercial Limited Classification: Rent assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee the exclusive rights to receive all payments reserved as rent ("rent") under any lease ("the lease") currently in place over the whole or any part of the f/h land k/a 478 bury old road, prestwich, manchester t/n GM829173. Fully Satisfied |
---|---|
23 June 2005 | Delivered on: 29 June 2005 Satisfied on: 23 September 2014 Persons entitled: West Bromwich Commercial Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that f/h land k/a 478 bury old road, prestwich, manchester t/n GM829173. Fully Satisfied |
11 November 2004 | Delivered on: 17 November 2004 Satisfied on: 23 September 2014 Persons entitled: West Bromwich Building Society Classification: Deed of assignment of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company assigns the exclusive rights to receive all payments reserved as rent. See the mortgage charge document for full details. Fully Satisfied |
11 November 2004 | Delivered on: 17 November 2004 Satisfied on: 23 September 2014 Persons entitled: West Bromwich Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Floating charge all the undertaking,property and assets of the company present and future but excluding any property which is any time subject to any effectual fixed legal charge. Fully Satisfied |
11 November 2004 | Delivered on: 17 November 2004 Satisfied on: 23 September 2014 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property known as 118A and 188B high street, hampton hill, the london borough of richmond t/no TGL107167 and SGL170918 together with all buildings trade and other fixtures fixed plant and machinery from time to time thereon (but excluding any such items as may be personal chattels within the meaning of the bills of sale act 1878) first fixed charge the goodwill the present and future uncalled share capital fixed equitable charge all estates or interest in any land (except the property) and the benefit of all licences and other agreements by way of assignment the exclusive right to receive all payments reserved as rent under any lease of the property. See the mortgage charge document for full details. Fully Satisfied |
19 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
2 March 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
17 December 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
31 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
31 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
23 September 2014 | Satisfaction of charge 5 in full (1 page) |
23 September 2014 | Satisfaction of charge 2 in full (1 page) |
23 September 2014 | Satisfaction of charge 4 in full (1 page) |
23 September 2014 | Satisfaction of charge 3 in full (1 page) |
23 September 2014 | Satisfaction of charge 1 in full (2 pages) |
15 June 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
18 March 2014 | Company name changed symmetric building control LIMITED\certificate issued on 18/03/14
|
24 February 2014 | Change of name notice (2 pages) |
29 January 2014 | Company name changed LPT2 LIMITED\certificate issued on 29/01/14
|
28 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
27 December 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
14 December 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
30 November 2010 | Termination of appointment of Umesh Popat as a director (1 page) |
30 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
12 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (5 pages) |
12 November 2009 | Director's details changed for Umesh Popat on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Jentilal Prabhudas Thakrar on 12 November 2009 (2 pages) |
5 November 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
27 October 2008 | Appointment terminated secretary jentilal thakrar (1 page) |
27 October 2008 | Return made up to 15/10/08; full list of members (3 pages) |
27 October 2008 | Secretary appointed dr jayshree thakrar (1 page) |
27 October 2008 | Appointment terminated director laxmidas thakrar (1 page) |
22 October 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
22 October 2007 | New director appointed (1 page) |
22 October 2007 | Return made up to 15/10/07; full list of members (2 pages) |
24 April 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
13 November 2006 | Return made up to 15/10/06; full list of members (2 pages) |
3 October 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
27 November 2005 | Return made up to 15/10/05; full list of members (2 pages) |
29 September 2005 | Ad 15/10/04--------- £ si 1@1=1 £ ic 1/2 (1 page) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2004 | Director's particulars changed (1 page) |
17 November 2004 | Particulars of mortgage/charge (7 pages) |
17 November 2004 | Particulars of mortgage/charge (3 pages) |
17 November 2004 | Particulars of mortgage/charge (7 pages) |
15 October 2004 | Incorporation (12 pages) |