Company NameCilpa Lodge Limited
Company StatusDissolved
Company Number06863013
CategoryPrivate Limited Company
Incorporation Date30 March 2009(15 years, 1 month ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameMrs Gita Beechook
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCilpa Lodge 27 Osborne Road
London
E7 0PJ
Director NameMr Poorul Beechook
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressCilpa Lodge 27 Osborne Road
London
E7 0PJ

Location

Registered AddressCilpa Lodge
27 Osborne Road
London
E7 0PJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Shareholders

2 at £1Poorul Beechook
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,466
Cash£1,534
Current Liabilities£3,000

Accounts

Latest Accounts25 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End25 September

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
26 April 2016Application to strike the company off the register (3 pages)
26 April 2016Application to strike the company off the register (3 pages)
25 June 2015Total exemption small company accounts made up to 25 September 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 25 September 2014 (3 pages)
4 June 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
4 June 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
20 June 2014Total exemption small company accounts made up to 25 September 2013 (3 pages)
20 June 2014Total exemption small company accounts made up to 25 September 2013 (3 pages)
16 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(5 pages)
16 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(5 pages)
25 June 2013Total exemption small company accounts made up to 25 September 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 25 September 2012 (3 pages)
14 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 25 September 2011 (4 pages)
22 June 2012Total exemption small company accounts made up to 25 September 2011 (4 pages)
25 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 25 September 2010 (4 pages)
26 October 2011Total exemption small company accounts made up to 25 September 2010 (4 pages)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
17 April 2011Compulsory strike-off action has been discontinued (1 page)
15 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
21 December 2010Previous accounting period extended from 31 March 2010 to 25 September 2010 (1 page)
21 December 2010Previous accounting period extended from 31 March 2010 to 25 September 2010 (1 page)
16 June 2010Director's details changed for Mrs Gita Beechook on 1 March 2010 (2 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mr Poorul Beechook on 1 March 2010 (2 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mr Poorul Beechook on 1 March 2010 (2 pages)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Director's details changed for Mrs Gita Beechook on 1 March 2010 (2 pages)
16 June 2010Director's details changed for Mr Poorul Beechook on 1 March 2010 (2 pages)
16 June 2010Director's details changed for Mrs Gita Beechook on 1 March 2010 (2 pages)
30 March 2009Incorporation (17 pages)
30 March 2009Incorporation (17 pages)