Company NameLaksha Bay Limited
Company StatusDissolved
Company Number07630072
CategoryPrivate Limited Company
Incorporation Date11 May 2011(12 years, 10 months ago)
Dissolution Date29 November 2014 (9 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Jebu Miah
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2013(1 year, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 29 November 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Director NameMrs Jony Begum
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2011(same day as company formation)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address83 Wapping Lane
London
E1W 2RW
Director NameMrs Sonia Nabir
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(1 year, 1 month after company formation)
Appointment Duration7 months (resigned 21 January 2013)
RoleBusiness Woman
Country of ResidenceUnited Kingdom
Correspondence Address355a Barking Road
East Ham
London
E6 1LA
Director NameMr Forid Miah
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2013(1 year, 8 months after company formation)
Appointment Duration1 week, 4 days (resigned 01 February 2013)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address14 Southwold Drive
Southwold Drive
Barking
Essex
IG11 9AU

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Sonia Nabir
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,830
Cash£1,764

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

29 November 2014Final Gazette dissolved following liquidation (1 page)
29 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
1 October 2013Registered office address changed from 311 High Road Loughton Essex IG10 1AH on 1 October 2013 (2 pages)
1 October 2013Registered office address changed from 311 High Road Loughton Essex IG10 1AH on 1 October 2013 (2 pages)
30 September 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 September 2013Appointment of a voluntary liquidator (1 page)
30 September 2013Statement of affairs with form 4.19 (4 pages)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
5 September 2013Registered office address changed from 355a Barking Road East Ham London E6 1LA England on 5 September 2013 (2 pages)
5 September 2013Registered office address changed from 355a Barking Road East Ham London E6 1LA England on 5 September 2013 (2 pages)
15 March 2013Appointment of Mr Jebu Miah as a director (2 pages)
9 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 February 2013Termination of appointment of Forid Miah as a director (1 page)
24 January 2013Appointment of Mr Forid Miah as a director (2 pages)
24 January 2013Termination of appointment of Sonia Nabir as a director (1 page)
3 July 2012Termination of appointment of Jony Begum as a director (1 page)
3 July 2012Appointment of Sonia Nabir as a director (2 pages)
15 May 2012Director's details changed for Mrs Jony Begum on 1 May 2012 (2 pages)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 100
(3 pages)
15 May 2012Director's details changed for Mrs Jony Begum on 1 May 2012 (2 pages)
11 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)