Company NameG. Lait Limited
Company StatusDissolved
Company Number05337555
CategoryPrivate Limited Company
Incorporation Date19 January 2005(19 years, 3 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameGary Lait
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2005(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address128 Maylands Drive
Albany Park
Kent
DA14 4RL
Secretary NameGary Lait
NationalityBritish
StatusClosed
Appointed20 January 2010(5 years after company formation)
Appointment Duration9 years, 6 months (closed 23 July 2019)
RoleCompany Director
Correspondence Address128 Maylands Drive
Albany Park
Sidcup
Kent
DA14 4RL
Secretary NameAngela Kay Lait
NationalityBritish
StatusResigned
Appointed19 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address128 Maylands Drive
Albany Park
Kent
DA14 4RL
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed19 January 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address111a Station Road
West Wickham
Kent
BR4 0PX
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Gary Lait
100.00%
Ordinary

Financials

Year2014
Net Worth£467
Cash£9,123
Current Liabilities£21,399

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
14 May 2019Voluntary strike-off action has been suspended (1 page)
23 April 2019First Gazette notice for voluntary strike-off (1 page)
10 April 2019Application to strike the company off the register (3 pages)
9 April 2019First Gazette notice for compulsory strike-off (1 page)
29 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
21 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
1 March 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
7 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
7 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
2 January 2016Compulsory strike-off action has been discontinued (1 page)
2 January 2016Compulsory strike-off action has been discontinued (1 page)
30 December 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 December 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 November 2015Compulsory strike-off action has been suspended (1 page)
11 November 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
9 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
9 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(4 pages)
24 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
24 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
24 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
24 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 May 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
19 May 2012Compulsory strike-off action has been discontinued (1 page)
18 May 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
1 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 April 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 July 2010Appointment of Gary Lait as a secretary (3 pages)
22 July 2010Appointment of Gary Lait as a secretary (3 pages)
22 July 2010Termination of appointment of Angela Lait as a secretary (2 pages)
22 July 2010Termination of appointment of Angela Lait as a secretary (2 pages)
14 April 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Gary Lait on 19 January 2010 (2 pages)
14 April 2010Director's details changed for Gary Lait on 19 January 2010 (2 pages)
14 April 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Return made up to 19/01/09; full list of members (3 pages)
21 January 2009Return made up to 19/01/09; full list of members (3 pages)
14 March 2008Return made up to 19/01/08; no change of members (6 pages)
14 March 2008Return made up to 19/01/08; no change of members (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 February 2007Return made up to 19/01/07; full list of members (6 pages)
9 February 2007Return made up to 19/01/07; full list of members (6 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2006Return made up to 19/01/06; full list of members (6 pages)
3 February 2006Return made up to 19/01/06; full list of members (6 pages)
8 March 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
8 March 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
22 February 2005New secretary appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005Secretary resigned (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
19 January 2005Incorporation (13 pages)
19 January 2005Incorporation (13 pages)