Company NameLambal Limited
Company StatusDissolved
Company Number01166126
CategoryPrivate Limited Company
Incorporation Date8 April 1974(50 years, 1 month ago)
Dissolution Date22 June 2021 (2 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 Akram Atef El Souki
Date of BirthMay 1976 (Born 48 years ago)
NationalityLebanese
StatusClosed
Appointed22 October 2013(39 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 22 June 2021)
RoleCompany Director
Country of ResidenceLebanon
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMaurice Bouri
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityLebanese
StatusResigned
Appointed12 May 1992(18 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 22 January 2007)
RoleCompany Director
Correspondence AddressRabieh
Villa Bouri
Beirut
Foreign
Director NameMr Christakis Christofides
Date of BirthMarch 1939 (Born 85 years ago)
NationalityCypriot
StatusResigned
Appointed12 May 1992(18 years, 1 month after company formation)
Appointment Duration20 years, 1 month (resigned 30 June 2012)
RoleCompany Director
Correspondence Address22a Woodcote Valley Road
Purley
Surrey
CR8 3AJ
Secretary NameLeila Farah
NationalityBritish
StatusResigned
Appointed12 May 1992(18 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 October 1992)
RoleCompany Director
Correspondence Address167 Dorset House
London
NW1 5AH
Secretary NameMr Christakis Christofides
NationalityCypriot
StatusResigned
Appointed07 October 1992(18 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 22 January 2007)
RoleCompany Director
Correspondence Address22a Woodcote Valley Road
Purley
Surrey
CR8 3AJ
Director NameNathaniel Photios Bouris
Date of BirthJuly 1958 (Born 65 years ago)
NationalityHellenic/Greek
StatusResigned
Appointed22 May 2000(26 years, 1 month after company formation)
Appointment Duration7 months (resigned 21 December 2000)
RoleCompany Director
Correspondence Address58 Holland Park Road
London
W14 8LZ
Director NameMs Leila Bouri
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(32 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 October 2013)
RoleAdministrator
Correspondence Address16 Redcliffe Square
London
SW10 9JZ
Director NameMr Alexandre Foti Bouri
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityLebanese
StatusResigned
Appointed22 October 2013(39 years, 6 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 15 November 2013)
RoleCompany Director
Country of ResidenceLebanon
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Secretary NameMarkate Accounting Services Limited (Corporation)
StatusResigned
Appointed22 January 2007(32 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 2009)
Correspondence Address39 High Street
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BJ

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

250k at £1Libinvest Holdings Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£700,645
Cash£5,841
Current Liabilities£14,814

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Charges

19 August 2016Delivered on: 24 August 2016
Persons entitled: Mr Robert Lincoln

Classification: A registered charge
Particulars: The leasehold property known as first floor east, 59 cadogan square, london SW1X 0HZ more particularly described in the lease dated 24 december 2010 made between (1) grandeden property management limited and (2) lambal limited (as varied, amended or supplemented from time to time) and registered under title number BGL79988.
Outstanding
3 September 1997Delivered on: 9 September 1997
Satisfied on: 4 December 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: U.s dollar call deposit account number 87786100. dem deposit account number 54321177. gbp sterling deposit account number 20476846.. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
23 May 1995Delivered on: 9 June 1995
Satisfied on: 24 November 1999
Persons entitled: Credit Suisse

Classification: Mortgage
Secured details: All monies due or to become due to the chargee by hellas investment corporation S.A. under the facility letter dated 9TH may 1995 and/or the company under this mortgage.
Particulars: The property being first floor east, 59 cadogan square, london t/no. NGL349089. See the mortgage charge document for full details.
Fully Satisfied
3 April 1990Delivered on: 5 April 1990
Satisfied on: 4 December 2013
Persons entitled: Credit Suisse (Zurich)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a facility letter dated 3RD april 1990.
Particulars: L/H property known as first floor flat east, 59 cadogan square, in the royal borough of kensington and chelsea. Title no. Ngl 349089.
Fully Satisfied
9 May 1989Delivered on: 22 May 1989
Satisfied on: 4 December 2013
Persons entitled: Credit Suisse (Zurich)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 5.4.89.
Particulars: L/H - first floor flat east, 59 cadogan square in the royal borough of kensington and chelsea title no ngl 349089.
Fully Satisfied
3 August 1987Delivered on: 18 August 1987
Satisfied on: 17 May 1990
Persons entitled: Gulf Guarantee Trsut Limited.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H first floor flat east, 59 cardogan square, L.B. of kensington & chelsea . title no ngl 349089.
Fully Satisfied
15 July 1983Delivered on: 18 July 1983
Persons entitled: Arab Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold first floor east flat 59 cadogan square chelsea title no ngl 349089.
Fully Satisfied

Filing History

22 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
19 May 2020Confirmation statement made on 12 May 2020 with updates (4 pages)
20 November 2019Accounts for a small company made up to 31 January 2019 (8 pages)
20 May 2019Confirmation statement made on 12 May 2019 with updates (4 pages)
16 October 2018Accounts for a small company made up to 31 January 2018 (9 pages)
12 September 2018Satisfaction of charge 011661260007 in full (4 pages)
10 August 2018Previous accounting period extended from 31 December 2017 to 31 January 2018 (1 page)
18 May 2018Cessation of Lib Invest Holdings Sa as a person with significant control on 6 April 2016 (1 page)
18 May 2018Notification of Alexandre Foti Bouri as a person with significant control on 6 April 2016 (2 pages)
16 May 2018Confirmation statement made on 12 May 2018 with updates (4 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (17 pages)
30 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (8 pages)
24 August 2016Registration of charge 011661260007, created on 19 August 2016 (21 pages)
24 August 2016Registration of charge 011661260007, created on 19 August 2016 (21 pages)
25 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 250,000
(3 pages)
25 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 250,000
(3 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
2 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 250,000
(3 pages)
2 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 250,000
(3 pages)
27 October 2014Director's details changed for Mr Akram Atef Souki on 27 October 2014 (2 pages)
27 October 2014Director's details changed for Mr Akram Atef Souki on 27 October 2014 (2 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (8 pages)
21 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 250,000
(3 pages)
21 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 250,000
(3 pages)
4 December 2013Satisfaction of charge 4 in full (4 pages)
4 December 2013Satisfaction of charge 3 in full (4 pages)
4 December 2013Satisfaction of charge 3 in full (4 pages)
4 December 2013Satisfaction of charge 6 in full (4 pages)
4 December 2013Satisfaction of charge 6 in full (4 pages)
4 December 2013Satisfaction of charge 4 in full (4 pages)
21 November 2013Termination of appointment of Leila Bouri as a director (1 page)
21 November 2013Termination of appointment of Leila Bouri as a director (1 page)
18 November 2013Termination of appointment of Alexandre Bouri as a director (1 page)
18 November 2013Termination of appointment of Alexandre Bouri as a director (1 page)
28 October 2013Appointment of Mr Akram Atef Souki as a director (2 pages)
28 October 2013Appointment of Mr Alexandre Foti Bouri as a director (2 pages)
28 October 2013Appointment of Mr Alexandre Foti Bouri as a director (2 pages)
28 October 2013Appointment of Mr Akram Atef Souki as a director (2 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
18 July 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
18 July 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
3 July 2012Termination of appointment of Christakis Christofides as a director (1 page)
3 July 2012Termination of appointment of Christakis Christofides as a director (1 page)
15 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
11 June 2012Accounts for a small company made up to 31 December 2011 (8 pages)
11 June 2012Accounts for a small company made up to 31 December 2011 (8 pages)
7 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
7 September 2011Accounts for a small company made up to 31 December 2010 (8 pages)
22 July 2011Director's details changed for Leila Bouri on 11 May 2011 (2 pages)
22 July 2011Director's details changed for Leila Bouri on 11 May 2011 (2 pages)
22 July 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
22 July 2011Director's details changed for Ms Leila Bouri on 11 May 2011 (2 pages)
22 July 2011Director's details changed for Ms Leila Bouri on 11 May 2011 (2 pages)
14 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
14 October 2010Accounts for a small company made up to 31 December 2009 (8 pages)
12 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
24 June 2009Return made up to 12/05/09; full list of members (3 pages)
24 June 2009Return made up to 12/05/09; full list of members (3 pages)
5 June 2009Appointment terminated secretary markate accounting services LIMITED (1 page)
5 June 2009Appointment terminated secretary markate accounting services LIMITED (1 page)
31 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
20 June 2008Return made up to 12/05/08; full list of members (3 pages)
20 June 2008Return made up to 12/05/08; full list of members (3 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
16 August 2007Return made up to 12/05/07; full list of members (2 pages)
16 August 2007Return made up to 12/05/07; full list of members (2 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007New secretary appointed (1 page)
5 March 2007New secretary appointed (1 page)
5 March 2007Secretary resigned (1 page)
2 March 2007Registered office changed on 02/03/07 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
2 March 2007Director resigned (1 page)
2 March 2007New director appointed (2 pages)
2 March 2007New director appointed (2 pages)
2 March 2007Director resigned (1 page)
2 March 2007Registered office changed on 02/03/07 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
4 November 2006Full accounts made up to 31 December 2005 (15 pages)
30 May 2006Return made up to 12/05/06; full list of members (5 pages)
30 May 2006Return made up to 12/05/06; full list of members (5 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
11 July 2005Return made up to 12/05/05; full list of members (5 pages)
11 July 2005Return made up to 12/05/05; full list of members (5 pages)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
26 May 2004Return made up to 12/05/04; full list of members (5 pages)
26 May 2004Return made up to 12/05/04; full list of members (5 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
19 May 2003Return made up to 12/05/03; full list of members (5 pages)
19 May 2003Return made up to 12/05/03; full list of members (5 pages)
18 October 2002Full accounts made up to 31 December 2001 (14 pages)
18 October 2002Full accounts made up to 31 December 2001 (14 pages)
20 June 2002Director's particulars changed (1 page)
20 June 2002Director's particulars changed (1 page)
20 June 2002Return made up to 12/05/02; full list of members (5 pages)
20 June 2002Return made up to 12/05/02; full list of members (5 pages)
15 October 2001Full accounts made up to 31 December 2000 (14 pages)
15 October 2001Full accounts made up to 31 December 2000 (14 pages)
23 July 2001Return made up to 12/05/01; full list of members (5 pages)
23 July 2001Return made up to 12/05/01; full list of members (5 pages)
10 January 2001Director resigned (1 page)
10 January 2001Director resigned (1 page)
1 August 2000Full accounts made up to 31 December 1999 (15 pages)
1 August 2000Full accounts made up to 31 December 1999 (15 pages)
10 July 2000Return made up to 12/05/00; full list of members (5 pages)
10 July 2000Return made up to 12/05/00; full list of members (5 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
24 November 1999Declaration of satisfaction of mortgage/charge (1 page)
24 November 1999Declaration of satisfaction of mortgage/charge (1 page)
1 October 1999Return made up to 12/05/99; full list of members (6 pages)
1 October 1999Return made up to 12/05/99; full list of members (6 pages)
1 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 1999Full accounts made up to 31 December 1998 (15 pages)
15 June 1999Full accounts made up to 31 December 1998 (15 pages)
11 September 1998Full accounts made up to 31 December 1997 (14 pages)
11 September 1998Full accounts made up to 31 December 1997 (14 pages)
28 May 1998Return made up to 12/05/98; full list of members (6 pages)
28 May 1998Return made up to 12/05/98; full list of members (6 pages)
16 September 1997Full accounts made up to 31 December 1996 (15 pages)
16 September 1997Full accounts made up to 31 December 1996 (15 pages)
9 September 1997Particulars of mortgage/charge (4 pages)
9 September 1997Particulars of mortgage/charge (4 pages)
12 June 1996Full accounts made up to 31 December 1995 (13 pages)
12 June 1996Full accounts made up to 31 December 1995 (13 pages)
15 May 1996Return made up to 12/05/96; full list of members (6 pages)
15 May 1996Return made up to 12/05/96; full list of members (6 pages)
25 September 1995Full accounts made up to 31 December 1994 (14 pages)
25 September 1995Full accounts made up to 31 December 1994 (14 pages)
20 June 1995Return made up to 12/05/95; full list of members (12 pages)
20 June 1995Return made up to 12/05/95; full list of members (12 pages)
9 June 1995Particulars of mortgage/charge (8 pages)
9 June 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
8 April 1974Incorporation (17 pages)
8 April 1974Certificate of incorporation (1 page)
8 April 1974Certificate of incorporation (1 page)
8 April 1974Incorporation (17 pages)