Company NameLucky 13 Promotions Limited
Company StatusDissolved
Company Number05860009
CategoryPrivate Limited Company
Incorporation Date28 June 2006(17 years, 10 months ago)
Dissolution Date25 April 2013 (11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Ballack
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityGerman
StatusClosed
Appointed28 June 2006(same day as company formation)
RoleProfessional Footballer
Correspondence AddressHildegundisallee 26
40667 Meerbusch
Germany
Secretary NameDaniel Harrington
NationalityBritish
StatusClosed
Appointed28 June 2006(same day as company formation)
RoleSolicitor
Correspondence Address16 St. Johns Terrace
Woodbridge
Suffolk
IP12 1HP
Director NameDaniel John Harrington
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleSolicitor
Correspondence Address16 St John's Terrace
Woodbridge
Suffolk
IP12 1HP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1000 at £1Lucky 13 Gmbh & Co Kg
100.00%
Ordinary

Financials

Year2014
Net Worth£1,812,887
Cash£89,418
Current Liabilities£529,499

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 April 2013Final Gazette dissolved following liquidation (1 page)
25 April 2013Final Gazette dissolved following liquidation (1 page)
25 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2013Return of final meeting in a members' voluntary winding up (14 pages)
25 January 2013Liquidators statement of receipts and payments to 14 January 2013 (14 pages)
25 January 2013Return of final meeting in a members' voluntary winding up (14 pages)
25 January 2013Liquidators' statement of receipts and payments to 14 January 2013 (14 pages)
25 January 2013Liquidators' statement of receipts and payments to 14 January 2013 (14 pages)
7 August 2012Liquidators' statement of receipts and payments to 17 July 2012 (12 pages)
7 August 2012Liquidators statement of receipts and payments to 17 July 2012 (12 pages)
7 August 2012Liquidators' statement of receipts and payments to 17 July 2012 (12 pages)
26 July 2011Registered office address changed from 20-22 Bedford Row London WC1R 4EB on 26 July 2011 (2 pages)
26 July 2011Registered office address changed from 20-22 Bedford Row London WC1R 4EB on 26 July 2011 (2 pages)
21 July 2011Annual return made up to 28 June 2011 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 1,000
(14 pages)
21 July 2011Director's details changed for Michael Ballack on 30 June 2010 (3 pages)
21 July 2011Director's details changed for Michael Ballack on 30 June 2010 (3 pages)
21 July 2011Annual return made up to 28 June 2011 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 1,000
(14 pages)
20 July 2011Declaration of solvency (4 pages)
20 July 2011Declaration of solvency (4 pages)
20 July 2011Appointment of a voluntary liquidator (1 page)
20 July 2011Appointment of a voluntary liquidator (1 page)
20 July 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-07-18
(1 page)
20 July 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 November 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
18 January 2010Annual return made up to 28 June 2009 with a full list of shareholders (3 pages)
18 January 2010Annual return made up to 28 June 2009 with a full list of shareholders (3 pages)
3 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 September 2008Return made up to 28/06/08; full list of members (5 pages)
2 September 2008Return made up to 28/06/08; full list of members (5 pages)
2 September 2008Director's Change of Particulars / michael ballack / 19/08/2008 / HouseName/Number was: , now: 29; Street was: 15 hoehenweg, now: burghley road; Area was: 82335, now: wimbledon; Post Town was: d-berg, now: london; Post Code was: 82335, now: SW19 5HL; Country was: germany, now: (1 page)
2 September 2008Director's change of particulars / michael ballack / 19/08/2008 (1 page)
29 August 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 August 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
27 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 July 2007Return made up to 28/06/07; full list of members (2 pages)
18 July 2007Return made up to 28/06/07; full list of members (2 pages)
24 August 2006Ad 28/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 August 2006Ad 28/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 June 2006Director resigned (1 page)
28 June 2006New director appointed (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Incorporation (17 pages)
28 June 2006Incorporation (17 pages)
28 June 2006New director appointed (1 page)
28 June 2006New secretary appointed (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006New secretary appointed (1 page)
28 June 2006New director appointed (1 page)
28 June 2006New director appointed (1 page)