Company NameLGG Sales Limited
Company StatusDissolved
Company Number08374643
CategoryPrivate Limited Company
Incorporation Date24 January 2013(11 years, 3 months ago)
Dissolution Date12 March 2021 (3 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Lloyd George Gordon
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2013(1 day after company formation)
Appointment Duration8 years, 1 month (closed 12 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bitmead Close
Ifield
Crawley
West Sussex
RH11 0RJ
Secretary NameMrs Michelle Dawn Gordon
StatusClosed
Appointed25 January 2013(1 day after company formation)
Appointment Duration8 years, 1 month (closed 12 March 2021)
RoleCompany Director
Correspondence Address38 Hare Lane
Crawley
West Sussex
RH11 7PW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address4 Abbey Orchard Street
London
SW1P 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

7 at £1Lloyd Gordon
70.00%
Ordinary
3 at £1Michelle Gordon
30.00%
Ordinary

Financials

Year2014
Net Worth£44,957
Cash£121,366
Current Liabilities£79,208

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 March 2021Final Gazette dissolved following liquidation (1 page)
12 December 2020Completion of winding up (1 page)
21 July 2017Registered office address changed from Lgg Sales Ltd C/O Melwoods PO Box 1520 Hemel Hempstead Herts HP1 9QN to 4 Abbey Orchard Street London SW1P 2HT on 21 July 2017 (2 pages)
21 July 2017Registered office address changed from Lgg Sales Ltd C/O Melwoods PO Box 1520 Hemel Hempstead Herts HP1 9QN to 4 Abbey Orchard Street London SW1P 2HT on 21 July 2017 (2 pages)
14 March 2017Order of court to wind up (2 pages)
14 March 2017Order of court to wind up (2 pages)
25 January 2017Compulsory strike-off action has been suspended (1 page)
25 January 2017Compulsory strike-off action has been suspended (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
5 April 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10
(4 pages)
5 April 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 10
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10
(4 pages)
13 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10
(4 pages)
24 June 2014Registered office address changed from Viking House Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7EA on 24 June 2014 (1 page)
24 June 2014Registered office address changed from Viking House Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7EA on 24 June 2014 (1 page)
13 February 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 February 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10
(4 pages)
7 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10
(4 pages)
28 January 2013Appointment of Mr Lloyd George Gordon as a director (2 pages)
28 January 2013Appointment of Mr Lloyd George Gordon as a director (2 pages)
28 January 2013Appointment of Mrs Michelle Dawn Gordon as a secretary (2 pages)
28 January 2013Appointment of Mrs Michelle Dawn Gordon as a secretary (2 pages)
28 January 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 10
(3 pages)
28 January 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 10
(3 pages)
24 January 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
24 January 2013Incorporation (20 pages)
24 January 2013Termination of appointment of Yomtov Jacobs as a director (1 page)
24 January 2013Incorporation (20 pages)