Company NameLLCH Limited
Company StatusDissolved
Company Number07180146
CategoryPrivate Limited Company
Incorporation Date5 March 2010(14 years, 1 month ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)
Previous NameLilly Garden Care Home Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Sundip Singh Bhasin
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2014(4 years after company formation)
Appointment Duration2 years, 4 months (closed 12 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-19 Cavendish Place
London
W1G 0DD
Secretary NameRJM Secretaries Limited (Corporation)
StatusClosed
Appointed05 March 2010(same day as company formation)
Correspondence Address15-19 Cavendish Place
London
W1G 0DD
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holywell Row
London
EC2A 4JB
Director NameMr Ronald Tong Kiew Liow
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15-19 Cavendish Place
London
W1G 0DD
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2010(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered Address15-19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ronald Tong Kiew Liow
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
15 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
15 April 2015Company name changed lilly garden care home LIMITED\certificate issued on 15/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-15
(3 pages)
15 April 2015Company name changed lilly garden care home LIMITED\certificate issued on 15/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-15
(3 pages)
15 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1
(3 pages)
7 April 2015Appointment of Mr Sundip Singh Bhasin as a director on 7 March 2014 (2 pages)
7 April 2015Appointment of Mr Sundip Singh Bhasin as a director on 7 March 2014 (2 pages)
7 April 2015Termination of appointment of Ronald Tong Kiew Liow as a director on 7 March 2014 (1 page)
7 April 2015Appointment of Mr Sundip Singh Bhasin as a director on 7 March 2014 (2 pages)
7 April 2015Termination of appointment of Ronald Tong Kiew Liow as a director on 7 March 2014 (1 page)
7 April 2015Termination of appointment of Ronald Tong Kiew Liow as a director on 7 March 2014 (1 page)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
30 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
24 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
21 April 2010Appointment of Ronald Tong Kiew Liow as a director (3 pages)
21 April 2010Termination of appointment of Aci Secretaries Limited as a secretary (2 pages)
21 April 2010Termination of appointment of John King as a director (2 pages)
21 April 2010Termination of appointment of Aci Secretaries Limited as a secretary (2 pages)
21 April 2010Appointment of Ronald Tong Kiew Liow as a director (3 pages)
21 April 2010Appointment of Rjm Secretaries Limited as a secretary (3 pages)
21 April 2010Appointment of Rjm Secretaries Limited as a secretary (3 pages)
21 April 2010Termination of appointment of John King as a director (2 pages)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)