Company NameLNB G5 Ltd
Company StatusDissolved
Company Number08015788
CategoryPrivate Limited Company
Incorporation Date2 April 2012(12 years, 1 month ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)
Previous NameAmrus Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMr Abdullah Munawar
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Shepherds Close
Stanmore
Middlesex
HA7 4FU
Secretary NameMr Abdullah Munawar
StatusClosed
Appointed02 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address19 Shepherds Close
Stanmore
Middlesex
HA7 4FU
Director NameMr Abdul Rahman Munawar
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2013(1 year, 8 months after company formation)
Appointment Duration10 months (closed 14 October 2014)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address19 Shepherds Close
Stanmore
Middlesex
HA7 4FU

Location

Registered Address19 Shepherds Close
Stanmore
Middlesex
HA7 4FU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Shareholders

1 at £1Abdullah Munawar
100.00%
Ordinary

Financials

Year2014
Net Worth£1,133
Current Liabilities£7,879

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
23 June 2014Application to strike the company off the register (2 pages)
23 June 2014Application to strike the company off the register (2 pages)
12 December 2013Appointment of Mr Abdul Rahman Munawar as a director on 11 December 2013 (2 pages)
12 December 2013Appointment of Mr Abdul Rahman Munawar as a director (2 pages)
12 December 2013Registered office address changed from 46 Whittlesea Road Harrow Middlesex HA3 6LS United Kingdom on 12 December 2013 (1 page)
12 December 2013Registered office address changed from 46 Whittlesea Road Harrow Middlesex HA3 6LS United Kingdom on 12 December 2013 (1 page)
12 December 2013Appointment of Mr Abdul Rahman Munawar as a director on 11 December 2013 (2 pages)
12 December 2013Registered office address changed from 46 Whittlesea Road Harrow Middlesex HA3 6LS United Kingdom on 12 December 2013 (1 page)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 October 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
28 October 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
11 October 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
11 October 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
11 October 2013Annual return made up to 2 April 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
11 May 2012Change of name notice (2 pages)
11 May 2012Company name changed amrus LTD\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-04-26
(2 pages)
11 May 2012Company name changed amrus LTD\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-04-26
(2 pages)
11 May 2012Company name changed amrus LTD\certificate issued on 11/05/12
  • RES15 ‐ Change company name resolution on 2012-04-26
(2 pages)
11 May 2012Change of name notice (2 pages)
22 April 2012Registered office address changed from 47 Whittlesea Harrow Middlesex HA3 6LS United Kingdom on 22 April 2012 (1 page)
22 April 2012Registered office address changed from 47 Whittlesea Harrow Middlesex HA3 6LS United Kingdom on 22 April 2012 (1 page)
22 April 2012Registered office address changed from 47 Whittlesea Harrow Middlesex HA3 6LS United Kingdom on 22 April 2012 (1 page)
2 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
2 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
2 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)