Company NameLAKS Properties Ltd
Company StatusDissolved
Company Number06061882
CategoryPrivate Limited Company
Incorporation Date23 January 2007(17 years, 3 months ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)
Previous NameLAKS Investment Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gulzar Ahmed Lakhanpal
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Penbury Road
Norwood Green
Middlesex
UB2 5RX
Secretary NameMr Shabir Ahmed Lakhanpal
NationalityBritish
StatusClosed
Appointed23 January 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address25 Wilkinson Way
Acton
London
W4 5XD
Director NameFoerster Directors Limited (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence Address24 Keld Close
Bury
Greater Manchester
BL8 1UJ
Secretary NameFoerster Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2007(same day as company formation)
Correspondence Address8 Okehampton Close
Radcliffe
Manchester
M26 3LT

Location

Registered Address117a/117b Inwood Road
Hounslow
Middlesex
TW3 1XJ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2011 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 February 2012Compulsory strike-off action has been discontinued (1 page)
15 February 2012Compulsory strike-off action has been discontinued (1 page)
14 February 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
14 February 2012Accounts for a dormant company made up to 31 January 2011 (2 pages)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2011Compulsory strike-off action has been discontinued (1 page)
29 June 2011Compulsory strike-off action has been discontinued (1 page)
28 June 2011Director's details changed for Mr Gulzar Ahmed Lakhanpal on 1 October 2010 (2 pages)
28 June 2011Director's details changed for Mr Gulzar Ahmed Lakhanpal on 1 October 2010 (2 pages)
28 June 2011Director's details changed for Mr Gulzar Ahmed Lakhanpal on 1 October 2010 (2 pages)
28 June 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 10
(4 pages)
28 June 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 10
(4 pages)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
17 May 2011First Gazette notice for compulsory strike-off (1 page)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
29 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
22 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
11 January 2010Accounts for a dormant company made up to 31 January 2009 (1 page)
11 January 2010Accounts for a dormant company made up to 31 January 2009 (1 page)
22 January 2009Return made up to 20/01/09; full list of members (3 pages)
22 January 2009Return made up to 20/01/09; full list of members (3 pages)
23 October 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
23 October 2008Accounts made up to 31 January 2008 (1 page)
12 June 2008Company name changed laks investment LIMITED\certificate issued on 16/06/08 (2 pages)
12 June 2008Company name changed laks investment LIMITED\certificate issued on 16/06/08 (2 pages)
25 January 2008Return made up to 23/01/08; full list of members (2 pages)
25 January 2008Return made up to 23/01/08; full list of members (2 pages)
24 January 2008Location of register of members (1 page)
24 January 2008Secretary resigned (1 page)
24 January 2008Location of register of members (1 page)
24 January 2008Registered office changed on 24/01/08 from: 46 penbury road southall middlesex UB2 5RX (1 page)
24 January 2008Location of debenture register (1 page)
24 January 2008Location of debenture register (1 page)
24 January 2008Registered office changed on 24/01/08 from: 46 penbury road southall middlesex UB2 5RX (1 page)
24 January 2008Secretary resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Secretary resigned (1 page)
9 March 2007New director appointed (2 pages)
9 March 2007Secretary resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007New director appointed (2 pages)
9 March 2007New secretary appointed (2 pages)
9 March 2007New secretary appointed (2 pages)
28 February 2007Ad 29/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 February 2007Ad 29/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 February 2007Registered office changed on 13/02/07 from: foerster business solutions LIMITED, 8 okehampton close radcliffe manchester M26 3LT (1 page)
13 February 2007Registered office changed on 13/02/07 from: foerster business solutions LIMITED, 8 okehampton close radcliffe manchester M26 3LT (1 page)
23 January 2007Incorporation (16 pages)
23 January 2007Incorporation (16 pages)