Company NameLaghmani Ltd
Company StatusDissolved
Company Number07355547
CategoryPrivate Limited Company
Incorporation Date24 August 2010(13 years, 8 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Jagjit Singh Gabha
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(3 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 13 June 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address87 Station Road
North Harrow
Harrow
HA2 7SW
Director NameMr Gurjit Singh
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2010(same day as company formation)
RoleDirctoer
Country of ResidenceEngland
Correspondence Address10 Rectorey Court Rectorey Road
Hounslow
London
TW4 7QF
Director NameMr Kirinjit Singh Grover
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2011(8 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2012)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressLaghmani Limited Unit 3b2
372 Ealing Road
Wembley
Middlesex
HA0 1BH
Director NameMr Nirmon Singh Grover
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2012(2 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressLaghmani Limited Unit 3b2
372 Ealing Road
Wembley
Middlesex
HA0 1BH
Director NameMr Gurjit Singh
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(3 years, 4 months after company formation)
Appointment Duration10 months (resigned 30 October 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressLaghmani Limited Unit 3b2
372 Ealing Road
Wembley
Middlesex
HA0 1BH

Contact

Websitewww.fineperfumery.com/
Telephone020 89979980
Telephone regionLondon

Location

Registered Address87 Station Road
North Harrow
Harrow
HA2 7SW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Jagjit Singh Gabha
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,118
Cash£31,746
Current Liabilities£893,462

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
17 March 2017Application to strike the company off the register (3 pages)
17 March 2017Application to strike the company off the register (3 pages)
22 November 2016Registered office address changed from Unit E, Dominion Industrial Estate Dominion Road Southall Middlesex UB2 5DP to 87 Station Road North Harrow Harrow HA2 7SW on 22 November 2016 (1 page)
22 November 2016Registered office address changed from Unit E, Dominion Industrial Estate Dominion Road Southall Middlesex UB2 5DP to 87 Station Road North Harrow Harrow HA2 7SW on 22 November 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
6 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Registered office address changed from 42 Alexandra Avenue Southall Middlesex UB1 2AN England to Unit E, Dominion Industrial Estate Dominion Road Southall Middlesex UB2 5DP on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 42 Alexandra Avenue Southall Middlesex UB1 2AN England to Unit E, Dominion Industrial Estate Dominion Road Southall Middlesex UB2 5DP on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 42 Alexandra Avenue Southall Middlesex UB1 2AN England to Unit E, Dominion Industrial Estate Dominion Road Southall Middlesex UB2 5DP on 5 March 2015 (1 page)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
14 January 2015Registered office address changed from Laghmani Limited Unit 3B2 372 Ealing Road Wembley Middlesex HA0 1BH to 42 Alexandra Avenue Southall Middlesex UB1 2AN on 14 January 2015 (1 page)
14 January 2015Registered office address changed from Laghmani Limited Unit 3B2 372 Ealing Road Wembley Middlesex HA0 1BH to 42 Alexandra Avenue Southall Middlesex UB1 2AN on 14 January 2015 (1 page)
29 December 2014Termination of appointment of Gurjit Singh as a director on 30 October 2014 (1 page)
29 December 2014Termination of appointment of Gurjit Singh as a director on 30 October 2014 (1 page)
25 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
29 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
14 April 2014Appointment of Mr Gurjit Singh as a director (2 pages)
14 April 2014Appointment of Mr Jagjit Singh Gabha as a director (2 pages)
14 April 2014Appointment of Mr Jagjit Singh Gabha as a director (2 pages)
14 April 2014Termination of appointment of Nirmon Grover as a director (1 page)
14 April 2014Termination of appointment of Nirmon Grover as a director (1 page)
14 April 2014Appointment of Mr Gurjit Singh as a director (2 pages)
14 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(3 pages)
14 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
(3 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 May 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
22 May 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
22 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
21 October 2012Appointment of Mr Nirmon Singh Grover as a director (2 pages)
21 October 2012Termination of appointment of Kirinjit Grover as a director (1 page)
21 October 2012Termination of appointment of Kirinjit Grover as a director (1 page)
21 October 2012Appointment of Mr Nirmon Singh Grover as a director (2 pages)
20 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
20 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
11 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
16 May 2011Registered office address changed from 10 Rectorey Court Rectorey Road Hounslow London TW4 7QF England on 16 May 2011 (1 page)
16 May 2011Registered office address changed from 10 Rectorey Court Rectorey Road Hounslow London TW4 7QF England on 16 May 2011 (1 page)
14 May 2011Appointment of Mr Kirinjit Singh Grover as a director (2 pages)
14 May 2011Termination of appointment of Gurjit Singh as a director (1 page)
14 May 2011Termination of appointment of Gurjit Singh as a director (1 page)
14 May 2011Appointment of Mr Kirinjit Singh Grover as a director (2 pages)
24 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)