Company NameLPT 3 Limited
Company StatusDissolved
Company Number05463495
CategoryPrivate Limited Company
Incorporation Date25 May 2005(18 years, 11 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jentilal Prabhudas Thakrar
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Christchurch Avenue
Kenton
Harrow
Middlesex
HA3 8NJ
Secretary NameMr Jentilal Prabhudas Thakrar
NationalityBritish
StatusClosed
Appointed25 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Christchurch Avenue
Kenton
Harrow
Middlesex
HA3 8NJ
Director NameLaximidas Thakrar
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address42 Christchurch Avenue
Kenton
Harrow
HA3 8NJ
Secretary NameDr Jayshree Thakrar
StatusResigned
Appointed01 May 2010(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2013)
RoleCompany Director
Correspondence Address42 Christchurch Avenue
Kenton
Harrow
HA3 8NJ

Location

Registered Address42 Christchurch Avenue
Kenton
Harrow
HA3 8NJ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Lpt1 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
2 December 2014Notice of ceasing to act as receiver or manager (4 pages)
2 December 2014Receiver's abstract of receipts and payments to 14 November 2014 (2 pages)
1 September 2014Receiver's abstract of receipts and payments to 23 July 2014 (2 pages)
15 June 2014Termination of appointment of Jayshree Thakrar as a secretary (1 page)
16 August 2013Insolvency:amended RM01 - 2ND rec appt (5 pages)
8 August 2013Appointment of receiver or manager (4 pages)
10 October 2012Accounts for a dormant company made up to 31 July 2012 (6 pages)
11 July 2012Annual return made up to 25 May 2012 with a full list of shareholders
Statement of capital on 2012-07-11
  • GBP 1
(4 pages)
31 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
29 February 2012Previous accounting period extended from 31 May 2011 to 31 July 2011 (1 page)
1 June 2011Appointment of Dr Jayshree Thakrar as a secretary (1 page)
1 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
1 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
7 January 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
4 July 2009Return made up to 25/05/09; full list of members (3 pages)
4 July 2009Appointment terminated director laximidas thakrar (1 page)
22 October 2008Total exemption full accounts made up to 31 May 2008 (6 pages)
28 May 2008Return made up to 25/05/08; full list of members (3 pages)
20 August 2007Total exemption full accounts made up to 31 May 2007 (6 pages)
4 June 2007Return made up to 25/05/07; full list of members (2 pages)
3 October 2006Total exemption full accounts made up to 31 May 2006 (6 pages)
13 June 2006Return made up to 25/05/06; full list of members (2 pages)
29 September 2005Ad 25/05/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
27 June 2005Particulars of mortgage/charge (3 pages)
27 June 2005Particulars of mortgage/charge (3 pages)
27 June 2005Particulars of mortgage/charge (3 pages)
25 May 2005Incorporation (12 pages)