Company NameLally Enterprises Limited
Company StatusDissolved
Company Number07091689
CategoryPrivate Limited Company
Incorporation Date1 December 2009(14 years, 4 months ago)
Dissolution Date3 March 2020 (4 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Jagmohinder Pal Singh Lally
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Park Street
Woodstock
Oxfordshire
OX20 1SP
Director NameSwarn Kaur Lally
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2009(same day as company formation)
RoleSub-Postmistress
Country of ResidenceEngland
Correspondence Address2 Park Street
Woodstock
Oxfordshire
OX20 1SP
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address6 Maple Grove Business Centre
Lawrence Road
Hounslow
TW4 6DR
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Jagmohinder Pal Singh Lally
50.00%
Ordinary
50 at £1Swarn Kaur Lally
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,288
Cash£6,069
Current Liabilities£84,332

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 December

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
6 December 2019Application to strike the company off the register (3 pages)
30 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
25 December 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
11 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
27 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
14 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
18 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 100
(4 pages)
20 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 100
(4 pages)
20 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 100
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 100
(4 pages)
21 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 100
(4 pages)
21 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 100
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
5 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
5 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
28 January 2010Appointment of Jagmohinder Pal Singh Lally as a director (3 pages)
28 January 2010Appointment of Jagmohinder Pal Singh Lally as a director (3 pages)
28 January 2010Appointment of Swarn Kaur Lally as a director (3 pages)
28 January 2010Appointment of Swarn Kaur Lally as a director (3 pages)
28 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 100
(4 pages)
28 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 100
(4 pages)
28 January 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 100
(4 pages)
1 December 2009Termination of appointment of Ela Shah as a director (1 page)
1 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
1 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
1 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
1 December 2009Termination of appointment of Ela Shah as a director (1 page)