Company NameLimra Pvt Ltd
Company StatusDissolved
Company Number08358024
CategoryPrivate Limited Company
Incorporation Date14 January 2013(11 years, 3 months ago)
Dissolution Date3 July 2017 (6 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Imran Khan
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2014(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 03 July 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address237 Camden High Street
London
NW1 7BU
Director NameMr Thushara Gunuwardene
Date of BirthJanuary 1976 (Born 48 years ago)
NationalitySri Lankan
StatusResigned
Appointed14 January 2013(same day as company formation)
RoleCar Mechanic
Country of ResidenceUnited Kingdom
Correspondence Address15 Tennyson Avenue
Houghton Regis
Dunstable
LU5 5UQ
Director NameMs Hasanthi Wickramasekera
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(1 year after company formation)
Appointment Duration3 months (resigned 23 April 2014)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address15 Tennyson Avenue
Houghton Regis
Dunstable
Bedfordshire
LU5 5UQ
Director NameMr Abbas Ahmed
Date of BirthApril 1983 (Born 41 years ago)
NationalityPakistani
StatusResigned
Appointed01 April 2014(1 year, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 August 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressSuite 7a (Ii) Britannia House Leagrave Road
Luton
LU3 1RJ
Director NameMs Hasanthi Wickramasekera
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(1 year, 3 months after company formation)
Appointment Duration1 week (resigned 22 April 2014)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address15 Tennyson Avenue
Houghton Regis
Dunstable
Bedfordshire
LU5 5UQ

Location

Registered AddressMeridien House
42-43 Upper Berkeley Street
London
W1H 5QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£147,931
Cash£52,634
Current Liabilities£36,983

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 July 2017Final Gazette dissolved following liquidation (1 page)
3 April 2017Completion of winding up (1 page)
15 December 2015Order of court to wind up (5 pages)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
2 February 2015Registered office address changed from Suite 7a (Ii) Britannia House Leagrave Road Luton LU3 1RJ England to Meridien House 42-43 Upper Berkeley Street London W1H 5QL on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Suite 7a (Ii) Britannia House Leagrave Road Luton LU3 1RJ England to Meridien House 42-43 Upper Berkeley Street London W1H 5QL on 2 February 2015 (1 page)
30 January 2015Appointment of Mr Imran Khan as a director on 20 August 2014 (2 pages)
20 January 2015Termination of appointment of Abbas Ahmed as a director on 20 August 2014 (1 page)
28 August 2014Director's details changed for Mr Abbas Ahmed on 27 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Abbas Ahmed on 27 August 2014 (2 pages)
8 May 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 April 2014Appointment of Mr Abbas Ahmed as a director (2 pages)
23 April 2014Registered office address changed from 55 Liverpool Road Luton LU1 1RS England on 23 April 2014 (1 page)
23 April 2014Termination of appointment of Hasanthi Wickramasekera as a director (1 page)
22 April 2014Director's details changed for Mr Thushara Gunuwardene on 12 April 2014 (2 pages)
22 April 2014Appointment of Mr Abbas Ahmed as a director (2 pages)
22 April 2014Registered office address changed from Suite 7a(Ii) Britannia House Leagrave Road Luton LU3 1RJ on 22 April 2014 (1 page)
22 April 2014Director's details changed for Ms Hasanthi Wickramasekera on 20 April 2014 (2 pages)
22 April 2014Termination of appointment of Thushara Gunuwardene as a director (1 page)
22 April 2014Termination of appointment of Hasanthi Wickramasekera as a director (1 page)
22 April 2014Director's details changed for Mr Thushara Gunuwardene on 18 April 2014 (2 pages)
22 April 2014Registered office address changed from 55 Liverpool Road Luton LU1 1RS on 22 April 2014 (1 page)
22 April 2014Appointment of Ms Hasanthi Wickramasekera as a director (2 pages)
22 April 2014Termination of appointment of Abbas Ahmed as a director (1 page)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
20 April 2014Director's details changed for Ms Hasanthi Wickramasekera on 11 April 2014 (2 pages)
20 April 2014Director's details changed for Ms Hasanthi Wickramasekera on 20 April 2014 (2 pages)
20 April 2014Appointment of Ms Hasanthi Wickramasekera as a director (2 pages)
20 April 2014Director's details changed for Mr Thushara Gunawardene on 10 April 2014 (2 pages)
13 April 2014Annual return made up to 14 January 2014 with a full list of shareholders (3 pages)
14 January 2013Incorporation (24 pages)