Company NameL L Contracting Ltd
Company StatusDissolved
Company Number08742673
CategoryPrivate Limited Company
Incorporation Date22 October 2013(10 years, 5 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Leslie Loader
Date of BirthNovember 1971 (Born 52 years ago)
NationalityNew Zealander
StatusClosed
Appointed22 October 2013(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address19 Hallowell Close
Mitcham
Surrey
CR4 2QD
Secretary NameMr Sean Harvey
StatusClosed
Appointed22 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address29 Hallowell Close
Mitcham
Surrey
CR4 2QD

Location

Registered Address19 Hallowell Close
Mitcham
Surrey
CR4 2QD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardFigge's Marsh
Built Up AreaGreater London

Shareholders

-OTHER
100.00%
-
1 at £0.001Leslie Loader
0.00%
Ordinary

Financials

Year2014
Net Worth£3,718
Cash£2,234
Current Liabilities£2,660

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
13 August 2015Application to strike the company off the register (3 pages)
13 August 2015Application to strike the company off the register (3 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
18 March 2015Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP .001
(3 pages)
18 March 2015Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP .001
(3 pages)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 October 2013Incorporation
Statement of capital on 2013-10-22
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)