Company NameLetbuy Us Limited
Company StatusDissolved
Company Number05335500
CategoryPrivate Limited Company
Incorporation Date18 January 2005(19 years, 2 months ago)
Dissolution Date17 September 2015 (8 years, 6 months 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 NameAmeet Dinesh Gadher
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Draper Close
Offley Place
Isleworth
Middlesex
TW7 4SX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed18 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMrs Priya Gadher
NationalityBritish
StatusResigned
Appointed18 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Draper Close
Offley Place
Isleworth
Middlesex
TW7 4SX
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address3 Chandlers House Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ameet Dinesh Gadher
100.00%
Ordinary

Financials

Year2014
Net Worth-£131,108
Cash£346
Current Liabilities£188,727

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2015Final Gazette dissolved following liquidation (1 page)
17 June 2015Return of final meeting in a creditors' voluntary winding up (10 pages)
23 July 2013Liquidators' statement of receipts and payments to 3 May 2013 (9 pages)
23 July 2013Liquidators statement of receipts and payments to 3 May 2013 (9 pages)
23 July 2013Liquidators statement of receipts and payments to 3 May 2013 (9 pages)
19 November 2012Registered office address changed from C/O Libertas Associates Limited 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1AJ on 19 November 2012 (2 pages)
19 October 2012Registered office address changed from C/O Libertas Profex House 25/27 School Lane Bushey Hertfordshire WD23 1SS on 19 October 2012 (2 pages)
16 May 2012Statement of affairs with form 4.19 (7 pages)
16 May 2012Appointment of a voluntary liquidator (1 page)
16 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 2012Registered office address changed from 7 Odeon Parade 468 London Road Isleworth Middlesex TW7 4DE on 1 May 2012 (2 pages)
1 May 2012Registered office address changed from 7 Odeon Parade 468 London Road Isleworth Middlesex TW7 4DE on 1 May 2012 (2 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 October 2011Previous accounting period extended from 31 January 2011 to 31 July 2011 (1 page)
31 August 2011Amended accounts made up to 31 January 2009 (7 pages)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011Annual return made up to 18 January 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 100
(3 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
4 May 2011Total exemption small company accounts made up to 31 January 2009 (7 pages)
22 October 2010Compulsory strike-off action has been suspended (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010Termination of appointment of Priya Gadher as a secretary (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
30 March 2010Compulsory strike-off action has been discontinued (1 page)
29 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Ameet Dinesh Gadher on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Ameet Dinesh Gadher on 1 October 2009 (2 pages)
3 April 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 January 2009Return made up to 18/01/09; full list of members (3 pages)
4 March 2008Return made up to 18/01/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
14 February 2007Return made up to 18/01/07; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 March 2006Return made up to 18/01/06; full list of members (2 pages)
27 January 2005New director appointed (2 pages)
27 January 2005Registered office changed on 27/01/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
27 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2005Ad 18/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 January 2005New secretary appointed (2 pages)
25 January 2005Director resigned (1 page)
25 January 2005Secretary resigned (1 page)
18 January 2005Incorporation (17 pages)