Company NameLaxmi Developments Ltd
Company StatusDissolved
Company Number07331336
CategoryPrivate Limited Company
Incorporation Date30 July 2010(13 years, 9 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Vijay Madhaparia
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2010(same day as company formation)
RoleConstruction Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Tavistock Road
Edgware
HA8 6DA
Secretary NameVijay Madhaparia
StatusClosed
Appointed30 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address2 Tavistock Road
Tavistock Road
Edgware
HA8 6DA
Director NameMr Alket Mamutaj
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(same day as company formation)
RoleConstruction Worker
Country of ResidenceUnited Kingdom
Correspondence Address12a Chadbury Court
Watford Way
Mill Hill
NW7 2QG

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£8,279,336
Gross Profit£475,805
Net Worth£242,594
Cash£165,499
Current Liabilities£96,840

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

24 August 2017Registered office address changed from 2a Tavistock Road Edgware HA8 6DA to Haslers Old Station Road Loughton Essex IG10 4PL on 24 August 2017 (2 pages)
22 August 2017Appointment of a liquidator (3 pages)
22 June 2017Completion of winding up (1 page)
22 June 2017Dissolution deferment (1 page)
6 July 2015Order of court to wind up (2 pages)
13 November 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 10
(4 pages)
1 April 2014Termination of appointment of Alket Mamutaj as a director (2 pages)
23 December 2013Annual return made up to 30 July 2013
Statement of capital on 2013-12-23
  • GBP 10
(14 pages)
23 December 2013Total exemption full accounts made up to 31 July 2013 (7 pages)
23 December 2013Administrative restoration application (3 pages)
23 December 2013Annual return made up to 30 July 2012 (14 pages)
23 December 2013Total exemption full accounts made up to 31 July 2012 (7 pages)
3 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
4 February 2013Total exemption full accounts made up to 31 July 2011 (6 pages)
20 December 2012Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
11 December 2012Compulsory strike-off action has been discontinued (1 page)
10 October 2012Compulsory strike-off action has been suspended (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
10 December 2011Compulsory strike-off action has been suspended (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
30 July 2010Incorporation (22 pages)