Company NameLg Clubs Ltd
Company StatusDissolved
Company Number07268159
CategoryPrivate Limited Company
Incorporation Date28 May 2010(13 years, 11 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameLawrence Mathew Harris
Date of BirthApril 1978 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed23 June 2010(3 weeks, 5 days after company formation)
Appointment Duration4 years, 1 month (closed 22 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwallow Street
London
W1B 4DM
Director NameGurjit Randhawa
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2010(3 weeks, 5 days after company formation)
Appointment Duration4 years, 1 month (closed 22 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Swallow Street
London
W1B 4DM
Director NameMr Derrick Boone
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address49 Shrubbery Road
London
Sw16

Location

Registered Address9 Swallow Street
Mayfair
London
W1B 4DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Manpreet Singh
100.00%
Ordinary

Financials

Year2014
Net Worth-£119,998
Cash£2

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
22 August 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
22 August 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
1 August 2013Compulsory strike-off action has been suspended (1 page)
1 August 2013Compulsory strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders
Statement of capital on 2012-12-06
  • GBP 2
(4 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders
Statement of capital on 2012-12-06
  • GBP 2
(4 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders
Statement of capital on 2012-12-06
  • GBP 2
(4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
21 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
17 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 February 2011Registered office address changed from 49 Shrubbery Road London Sw16 England on 10 February 2011 (2 pages)
10 February 2011Registered office address changed from 49 Shrubbery Road London Sw16 England on 10 February 2011 (2 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 June 2010Appointment of Gurjit Randhawa as a director (3 pages)
25 June 2010Termination of appointment of Derrick Boone as a director (1 page)
25 June 2010Termination of appointment of Derrick Boone as a director (1 page)
25 June 2010Appointment of Lawrence Mathew Harris as a director (3 pages)
25 June 2010Appointment of Gurjit Randhawa as a director (3 pages)
25 June 2010Appointment of Lawrence Mathew Harris as a director (3 pages)
28 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)