Company NameLoukya Limited
Company StatusDissolved
Company Number05285721
CategoryPrivate Limited Company
Incorporation Date12 November 2004(19 years, 5 months ago)
Dissolution Date31 March 2015 (9 years, 1 month ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Sunil Sharma
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIndian
StatusClosed
Appointed24 March 2012(7 years, 4 months after company formation)
Appointment Duration3 years (closed 31 March 2015)
RoleDirectors
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 39
56 Tavistock Place
London
WC1H 9RG
Director NameMr Arun Tuli
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat E, 105 Seven Sisters Road
London
N7 7QP
Director NameMrs Shakuntal Sodhi
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityIndian
StatusResigned
Appointed23 February 2009(4 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address105 Seven Sisters Road
London
N7 7QP
Director NameMr Puscas Teodor Alin Teodor Alin
Date of BirthApril 1986 (Born 38 years ago)
NationalityRomanian
StatusResigned
Appointed02 May 2011(6 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 February 2012)
RoleDirectors
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 39
56 Tavistock Place
London
WC1H 9RG
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed12 November 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameBaron Secretaries Ltd (Corporation)
StatusResigned
Appointed01 November 2007(2 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 October 2009)
Correspondence Address56 Baron House
28-30 Rivington Street
London
EC2A 3DZ

Location

Registered AddressUnit 39
56 Tavistock Place
London
WC1H 9RG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

285k at £1Lewis Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£187,138
Cash£59
Current Liabilities£326,515

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
31 May 2014Compulsory strike-off action has been suspended (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
16 October 2013Compulsory strike-off action has been suspended (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2012Appointment of Mr Sunil Sharma as a director on 24 March 2012 (2 pages)
25 March 2012Termination of appointment of Puscas Teodor Alin Teodor Alin as a director on 23 February 2012 (1 page)
20 October 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
16 May 2011Appointment of Mr Puscas Teodor Alin Teodor Alin as a director (2 pages)
15 May 2011Termination of appointment of Shakuntal Sodhi as a director (1 page)
6 February 2011Annual return made up to 12 November 2010 with a full list of shareholders
Statement of capital on 2011-02-06
  • GBP 285,000
(3 pages)
25 January 2011Compulsory strike-off action has been discontinued (1 page)
23 January 2011Termination of appointment of Baron Secretaries Ltd as a secretary (1 page)
23 January 2011Director's details changed for Mrs Shakuntal Sodhi on 1 October 2009 (2 pages)
23 January 2011Annual return made up to 12 November 2009 with a full list of shareholders (3 pages)
23 January 2011Director's details changed for Mrs Shakuntal Sodhi on 1 October 2009 (2 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
8 February 2010Registered office address changed from Unit 846 19-21 Crawford Street London London W1 1PJ United Kingdom on 8 February 2010 (1 page)
8 February 2010Registered office address changed from Unit 846 19-21 Crawford Street London London W1 1PJ United Kingdom on 8 February 2010 (1 page)
4 February 2010Registered office address changed from Unit 86 Langham House 28-30 Rivington Street London EC2A 3DZ on 4 February 2010 (1 page)
4 February 2010Registered office address changed from Unit 86 Langham House 28-30 Rivington Street London EC2A 3DZ on 4 February 2010 (1 page)
29 January 2010Compulsory strike-off action has been suspended (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
6 June 2009Director appointed mrs shakuntal sodhi (1 page)
20 March 2009Appointment terminated director arun tuli (1 page)
17 March 2009Capitals not rolled up (2 pages)
3 March 2009Total exemption small company accounts made up to 30 November 2007 (6 pages)
24 February 2009Return made up to 12/11/08; full list of members (3 pages)
24 February 2009Registered office changed on 24/02/2009 from unit 105 baron house 28-30 rivington street london EC2A 3DZ (1 page)
27 November 2008Memorandum and Articles of Association (6 pages)
20 November 2008Company name changed baron city LIMITED\certificate issued on 24/11/08 (2 pages)
5 November 2008Return made up to 12/11/07; full list of members; amend (10 pages)
18 September 2008Gbp nc 250000/500000\01/08/07 (2 pages)
29 November 2007Particulars of mortgage/charge (9 pages)
22 November 2007New secretary appointed (1 page)
21 November 2007Secretary resigned (1 page)
12 November 2007Return made up to 12/11/07; full list of members (2 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
18 December 2006Registered office changed on 18/12/06 from: 105 seven sisters road london N7 7QP (1 page)
18 December 2006Return made up to 12/11/06; full list of members (2 pages)
4 August 2006Ad 02/11/05--------- £ si 10000@1 (2 pages)
29 June 2006Ad 15/05/06--------- £ si 100000@1=100000 £ ic 10000/110000 (2 pages)
21 June 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
13 June 2006Nc inc already adjusted 10/05/05 (2 pages)
9 June 2006Return made up to 12/11/05; full list of members; amend (6 pages)
6 June 2006Memorandum and Articles of Association (6 pages)
2 June 2006Nc inc already adjusted 02/11/05 (2 pages)
24 May 2006Company name changed althea trade LTD\certificate issued on 24/05/06 (2 pages)
13 December 2005Return made up to 12/11/05; full list of members (2 pages)
27 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 July 2005Company name changed althea commodities uk LTD\certificate issued on 06/07/05 (2 pages)
10 January 2005Company name changed althea international LIMITED\certificate issued on 10/01/05 (2 pages)
10 December 2004Director's particulars changed (1 page)
21 November 2004New director appointed (1 page)
21 November 2004Director resigned (1 page)
21 November 2004Ad 12/11/04--------- £ si 1@1=1 £ ic 1/2 (1 page)
12 November 2004Incorporation (9 pages)