Company NameLhara Limited
Company StatusDissolved
Company Number06872995
CategoryPrivate Limited Company
Incorporation Date8 April 2009(15 years ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Claudio Giordanetti
Date of BirthJune 1943 (Born 80 years ago)
NationalityItalian
StatusClosed
Appointed25 May 2011(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 13 August 2013)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressSuite 9 34 Buckingham Palace Road
Belgravia
London
SW1W 0RH
Director NameMs Lara La Porta
Date of BirthOctober 1975 (Born 48 years ago)
NationalitySwiss
StatusResigned
Appointed08 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressVia Prada N.04
Porza
6948
Switzerland
Secretary NameCompany Secretary (GB) Limited (Corporation)
StatusResigned
Appointed08 April 2009(same day as company formation)
Correspondence Address23 Castalia Square
Docklands
London
E14 3NG
Secretary NameCompany Secretary (UK) Limited (Corporation)
StatusResigned
Appointed08 April 2010(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2011)
Correspondence Address23 Castalia Square
London
E14 3NG

Location

Registered AddressSuite 9 34 Buckingham Palace Road
Belgravia
London
SW1W 0RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Claudio Giordanetti
100.00%
Ordinary

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
1 June 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 100
(3 pages)
1 June 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 100
(3 pages)
1 June 2012Annual return made up to 8 April 2012 with a full list of shareholders
Statement of capital on 2012-06-01
  • GBP 100
(3 pages)
20 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
20 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
27 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
27 June 2011Registered office address changed from Suite 9 34 Buckingham Palace Road Belgravia London SW1W 0RH on 27 June 2011 (1 page)
27 June 2011Registered office address changed from Suite 9 34 Buckingham Palace Road Belgravia London SW1W 0RH on 27 June 2011 (1 page)
25 June 2011Termination of appointment of Company Secretary (Uk) Limited as a secretary (1 page)
25 June 2011Termination of appointment of Lara La Porta as a director (1 page)
25 June 2011Appointment of Mr. Claudio Giordanetti as a director (2 pages)
25 June 2011Termination of appointment of Company Secretary (Uk) Limited as a secretary (1 page)
25 June 2011Termination of appointment of Lara La Porta as a director (1 page)
25 June 2011Appointment of Mr. Claudio Giordanetti as a director (2 pages)
9 June 2011Registered office address changed from International House 6Th Floor 223 Regent Street London W1B 2QD England on 9 June 2011 (2 pages)
9 June 2011Registered office address changed from International House 6th Floor 223 Regent Street London W1B 2QD England on 9 June 2011 (2 pages)
9 June 2011Registered office address changed from International House 6Th Floor 223 Regent Street London W1B 2QD England on 9 June 2011 (2 pages)
20 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
20 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
13 October 2010Compulsory strike-off action has been discontinued (1 page)
13 October 2010Compulsory strike-off action has been discontinued (1 page)
12 October 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
12 October 2010Termination of appointment of Company Secretary (Gb) Limited as a secretary (1 page)
12 October 2010Director's details changed for Ms Lara La Porta on 8 April 2010 (2 pages)
12 October 2010Director's details changed for Ms Lara La Porta on 8 April 2010 (2 pages)
12 October 2010Termination of appointment of Company Secretary (Gb) Limited as a secretary (1 page)
12 October 2010Director's details changed for Ms Lara La Porta on 8 April 2010 (2 pages)
12 October 2010Appointment of Company Secretary (Uk) Limited as a secretary (2 pages)
12 October 2010Appointment of Company Secretary (Uk) Limited as a secretary (2 pages)
12 October 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
8 April 2009Incorporation (13 pages)
8 April 2009Incorporation (13 pages)