Company NameMatha Lucca Limited
Company StatusDissolved
Company Number07395151
CategoryPrivate Limited Company
Incorporation Date4 October 2010(13 years, 6 months ago)
Dissolution Date14 May 2013 (10 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Sooresh Sabharwal
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2011(7 months after company formation)
Appointment Duration2 years (closed 14 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2f Shirland Mews
London
W9 3DY
Director NameMr Shahram Mohammadian
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hampstead High Street
London
NW3 1QA

Location

Registered Address2f Shirland Mews
London
W9 3DY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
18 June 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
18 June 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
17 November 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-11-17
  • GBP 10
(3 pages)
17 November 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-11-17
  • GBP 10
(3 pages)
17 November 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-11-17
  • GBP 10
(3 pages)
23 June 2011Registered office address changed from 22 Hampstead High Street London NW3 1QA United Kingdom on 23 June 2011 (1 page)
23 June 2011Termination of appointment of Shahram Mohammadian as a director (1 page)
23 June 2011Appointment of Sooresh Sabharwal as a director (2 pages)
23 June 2011Termination of appointment of Shahram Mohammadian as a director (1 page)
23 June 2011Appointment of Sooresh Sabharwal as a director (2 pages)
23 June 2011Registered office address changed from 22 Hampstead High Street London NW3 1QA United Kingdom on 23 June 2011 (1 page)
4 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)