Company NameLaila Limited
Company StatusDissolved
Company Number08167347
CategoryPrivate Limited Company
Incorporation Date3 August 2012(11 years, 8 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Director

Director NameMr Ahmed Eldessouki
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address20 Bunce Drive
Caterham
Surrey
CR3 5FF

Location

Registered Address1 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Ahmed Eldessouki
50.00%
Ordinary
30 at £1Shahed Ali
30.00%
Ordinary
20 at £1Mohamed Shehab El Din Talaat Ali
20.00%
Ordinary

Financials

Year2014
Net Worth-£106,748
Cash£7,323
Current Liabilities£83,657

Accounts

Latest Accounts3 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End03 March

Charges

20 June 2013Delivered on: 21 June 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
23 April 2013Delivered on: 25 April 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

13 June 2017Final Gazette dissolved following liquidation (1 page)
13 June 2017Final Gazette dissolved following liquidation (1 page)
13 March 2017Return of final meeting in a members' voluntary winding up (10 pages)
13 March 2017Return of final meeting in a members' voluntary winding up (10 pages)
13 March 2017Liquidators' statement of receipts and payments to 2 March 2017 (10 pages)
13 March 2017Liquidators' statement of receipts and payments to 2 March 2017 (10 pages)
15 November 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 3 March 2016 (7 pages)
13 April 2016Total exemption small company accounts made up to 3 March 2016 (7 pages)
13 April 2016Previous accounting period shortened from 31 March 2016 to 3 March 2016 (1 page)
13 April 2016Previous accounting period shortened from 31 March 2016 to 3 March 2016 (1 page)
16 March 2016Declaration of solvency (3 pages)
16 March 2016Appointment of a voluntary liquidator (1 page)
16 March 2016Declaration of solvency (3 pages)
16 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
(1 page)
16 March 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
  • LRESSP ‐ Special resolution to wind up on 2016-03-04
(1 page)
16 March 2016Appointment of a voluntary liquidator (1 page)
8 March 2016Registered office address changed from 69 Banstead Road Carshalton Surrey SM5 3NP England to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 8 March 2016 (1 page)
8 March 2016Registered office address changed from 69 Banstead Road Carshalton Surrey SM5 3NP England to 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 8 March 2016 (1 page)
15 February 2016Registered office address changed from Unit 4 Churchill Mews 137 Dennett Road Croydon CR0 3JH to 69 Banstead Road Carshalton Surrey SM5 3NP on 15 February 2016 (1 page)
15 February 2016Registered office address changed from Unit 4 Churchill Mews 137 Dennett Road Croydon CR0 3JH to 69 Banstead Road Carshalton Surrey SM5 3NP on 15 February 2016 (1 page)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 August 2015Director's details changed for Mr Ahmed Eldessouki on 16 May 2013 (2 pages)
24 August 2015Director's details changed for Mr Ahmed Eldessouki on 16 May 2013 (2 pages)
24 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 February 2015Micro company accounts made up to 31 May 2014 (7 pages)
24 February 2015Micro company accounts made up to 31 May 2014 (7 pages)
23 February 2015Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
23 February 2015Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
2 September 2014Registered office address changed from 20 Bunce Drive Caterham Surrey CR3 5FF England to Unit 4 Churchill Mews 137 Dennett Road Croydon CR0 3JH on 2 September 2014 (1 page)
2 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Registered office address changed from 20 Bunce Drive Caterham Surrey CR3 5FF England to Unit 4 Churchill Mews 137 Dennett Road Croydon CR0 3JH on 2 September 2014 (1 page)
2 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Registered office address changed from 20 Bunce Drive Caterham Surrey CR3 5FF England to Unit 4 Churchill Mews 137 Dennett Road Croydon CR0 3JH on 2 September 2014 (1 page)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 February 2014Previous accounting period shortened from 31 August 2013 to 31 May 2013 (1 page)
3 February 2014Previous accounting period shortened from 31 August 2013 to 31 May 2013 (1 page)
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(3 pages)
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(3 pages)
12 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(3 pages)
21 June 2013Registration of charge 081673470002 (16 pages)
21 June 2013Registration of charge 081673470002 (16 pages)
3 June 2013Registered office address changed from 34 St. Peters Street Croydon Surrey CR2 7DE England on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 34 St. Peters Street Croydon Surrey CR2 7DE England on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 34 St. Peters Street Croydon Surrey CR2 7DE England on 3 June 2013 (1 page)
25 April 2013Registration of charge 081673470001 (27 pages)
25 April 2013Registration of charge 081673470001 (27 pages)
3 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)