Company NameLCDH Limited
Company StatusDissolved
Company Number08580547
CategoryPrivate Limited Company
Incorporation Date24 June 2013(10 years, 10 months ago)
Dissolution Date7 March 2017 (7 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5135Wholesale of tobacco products
SIC 46350Wholesale of tobacco products

Directors

Director NameMr Ajaykumar Patel
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2013(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressGround Floor 4 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
Director NameMr Rajanikant Kantilal Patel
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 4 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA

Location

Registered AddressGround Floor 4 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London

Shareholders

100 at £1Rajanikant Kantilal Patel
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

7 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
11 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 100
(6 pages)
31 March 2016Previous accounting period extended from 30 June 2015 to 30 September 2015 (1 page)
16 February 2016First Gazette notice for compulsory strike-off (1 page)
22 July 2015Compulsory strike-off action has been discontinued (1 page)
21 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(3 pages)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
24 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
29 June 2013Termination of appointment of Rajanikant Patel as a director (1 page)
24 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)