Company NameLamayor Limited
Company StatusDissolved
Company Number07613460
CategoryPrivate Limited Company
Incorporation Date26 April 2011(12 years, 12 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameXiao Dan Wu
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2011(2 days after company formation)
Appointment Duration4 years, 7 months (closed 08 December 2015)
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address1 Rhigos Road
Hirwaun
Aberdare
Mid Glamorgan
CF44 9PS
Wales
Secretary NameXiao Dan Wu
NationalityBritish
StatusClosed
Appointed28 April 2011(2 days after company formation)
Appointment Duration4 years, 7 months (closed 08 December 2015)
RoleCompany Director
Correspondence Address1 Rhigos Road
Hirwaun
Aberdare
Mid Glamorgan
CF44 9PS
Wales
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address114 Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7LP
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Xiao Dan Wu
100.00%
Ordinary

Financials

Year2014
Net Worth£5,624
Cash£2,018
Current Liabilities£3,636

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
9 July 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
27 June 2011Appointment of Xiao Dan Wu as a secretary (3 pages)
27 June 2011Appointment of Xiao Dan Wu as a secretary (3 pages)
27 June 2011Appointment of Xiao Dan Wu as a director (3 pages)
27 June 2011Appointment of Xiao Dan Wu as a director (3 pages)
5 May 2011Termination of appointment of Dunstana Davies as a director (2 pages)
5 May 2011Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 5 May 2011 (2 pages)
5 May 2011Termination of appointment of Dunstana Davies as a director (2 pages)
5 May 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
5 May 2011Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 5 May 2011 (2 pages)
5 May 2011Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 5 May 2011 (2 pages)
5 May 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
26 April 2011Incorporation (49 pages)
26 April 2011Incorporation (49 pages)