Company NameLaiths Limited
Company StatusDissolved
Company Number06698239
CategoryPrivate Limited Company
Incorporation Date16 September 2008(15 years, 7 months ago)
Dissolution Date10 February 2016 (8 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Director

Director NameMr Mohammed Hussain Jawad
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Fursecroft
George Street
London
W1H 5LP

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mohammed Jawad
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,699
Cash£9,494
Current Liabilities£43,300

Accounts

Latest Accounts26 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 February

Filing History

10 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2016Final Gazette dissolved following liquidation (1 page)
10 February 2016Final Gazette dissolved following liquidation (1 page)
10 November 2015Notice of final account prior to dissolution (1 page)
10 November 2015Notice of final account prior to dissolution (1 page)
10 November 2015Return of final meeting of creditors (1 page)
3 September 2014Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 01/07/2014 (13 pages)
3 September 2014Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 01/07/2014 (13 pages)
20 December 2013Court order insolvency:court order replacement of liquidator (21 pages)
20 December 2013Court order insolvency:court order replacement of liquidator (21 pages)
12 December 2013Appointment of a liquidator (1 page)
12 December 2013Appointment of a liquidator (1 page)
30 August 2013Registered office address changed from 48 Knightsbridge London SW1X 7JR on 30 August 2013 (2 pages)
30 August 2013Registered office address changed from 48 Knightsbridge London SW1X 7JR on 30 August 2013 (2 pages)
28 August 2013Appointment of a liquidator (1 page)
28 August 2013Appointment of a liquidator (1 page)
20 June 2013Order of court to wind up (2 pages)
20 June 2013Order of court to wind up (2 pages)
15 February 2013Voluntary strike-off action has been suspended (1 page)
15 February 2013Voluntary strike-off action has been suspended (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
24 January 2013Application to strike the company off the register (3 pages)
24 January 2013Application to strike the company off the register (3 pages)
18 September 2012Annual return made up to 16 September 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 100
(3 pages)
18 September 2012Annual return made up to 16 September 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 100
(3 pages)
5 December 2011Total exemption small company accounts made up to 26 February 2011 (7 pages)
5 December 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
5 December 2011Total exemption small company accounts made up to 26 February 2011 (7 pages)
5 December 2011Annual return made up to 16 September 2011 with a full list of shareholders (3 pages)
23 November 2010Director's details changed for Mohammed Jawad on 16 September 2010 (2 pages)
23 November 2010Director's details changed for Mohammed Jawad on 16 September 2010 (2 pages)
23 November 2010Annual return made up to 16 September 2010 with a full list of shareholders (3 pages)
23 November 2010Annual return made up to 16 September 2010 with a full list of shareholders (3 pages)
3 November 2010Total exemption small company accounts made up to 26 February 2010 (7 pages)
3 November 2010Total exemption small company accounts made up to 26 February 2010 (7 pages)
21 April 2010Registered office address changed from 130 Cranbrook Road Ilford Essex IG1 4LZ on 21 April 2010 (1 page)
21 April 2010Registered office address changed from 130 Cranbrook Road Ilford Essex IG1 4LZ on 21 April 2010 (1 page)
17 March 2010Previous accounting period extended from 30 September 2009 to 27 February 2010 (2 pages)
17 March 2010Previous accounting period extended from 30 September 2009 to 27 February 2010 (2 pages)
10 February 2010Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
10 February 2010Annual return made up to 16 September 2009 with a full list of shareholders (3 pages)
1 October 2009Registered office changed on 01/10/2009 from 139 galpins road thornton heath surrey CR7 6EU uk (1 page)
1 October 2009Registered office changed on 01/10/2009 from 139 galpins road thornton heath surrey CR7 6EU uk (1 page)
12 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 September 2008Incorporation (12 pages)
16 September 2008Incorporation (12 pages)