Company NameLMZ London Limited
Company StatusDissolved
Company Number08826955
CategoryPrivate Limited Company
Incorporation Date30 December 2013(10 years, 4 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Laila Mozammel
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBangladeshi
StatusClosed
Appointed31 December 2013(1 day after company formation)
Appointment Duration6 years, 1 month (closed 18 February 2020)
RoleBusiness
Country of ResidenceEngland
Correspondence Address71 Roodegate
Basildon
SS14 2AX
Director NameMr Redwan Uddin
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBangladeshi
StatusResigned
Appointed30 December 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address104 The Gore
Basildon
SS14 2BZ
Director NameMr Ashraful Haque
Date of BirthJune 1984 (Born 39 years ago)
NationalityBahgladeshi
StatusResigned
Appointed31 December 2013(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 12 May 2016)
RoleBusiness
Country of ResidenceEngland
Correspondence Address133 Roman Road
London
E2 0QN

Location

Registered Address71 Roodegate
Basildon
SS14 2AX
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardSt Martin's
Built Up AreaBasildon

Shareholders

25k at £1Ashraful Haque
50.00%
Ordinary
25k at £1Laila Mozammel
50.00%
Ordinary

Financials

Year2014
Net Worth£47,580
Cash£15,000

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

18 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
30 September 2019Registered office address changed from 133 Roman Road London E2 0QN England to 71 Roodegate Basildon SS14 2AX on 30 September 2019 (1 page)
30 September 2019Director's details changed for Miss Laila Mozammel on 30 September 2019 (2 pages)
30 September 2019Change of details for Mrs Laila Mozammel as a person with significant control on 27 September 2019 (2 pages)
11 February 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
27 February 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 February 2017Micro company accounts made up to 31 December 2016 (3 pages)
17 February 2017Confirmation statement made on 30 June 2016 with updates (4 pages)
17 February 2017Confirmation statement made on 30 June 2016 with updates (4 pages)
16 February 2017Termination of appointment of Ashraful Haque as a director on 12 May 2016 (1 page)
16 February 2017Termination of appointment of Ashraful Haque as a director on 12 May 2016 (1 page)
24 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
4 November 2016Registered office address changed from Unit 105, Greatorex Business Centre 8-10Greatorex Street London E1 5NF England to 133 Roman Road London E2 0QN on 4 November 2016 (1 page)
4 November 2016Registered office address changed from Unit 105, Greatorex Business Centre 8-10Greatorex Street London E1 5NF England to 133 Roman Road London E2 0QN on 4 November 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 March 2016Registered office address changed from 65-67 Amsterdam Road London E14 3UU to Unit 105, Greatorex Business Centre 8-10Greatorex Street London E1 5NF on 6 March 2016 (1 page)
6 March 2016Registered office address changed from 65-67 Amsterdam Road London E14 3UU to Unit 105, Greatorex Business Centre 8-10Greatorex Street London E1 5NF on 6 March 2016 (1 page)
18 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 50,000
(3 pages)
18 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 50,000
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 50,000
(3 pages)
22 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 50,000
(3 pages)
8 January 2015Registered office address changed from 104 the Gore Basildon SS14 2BZ to 65-67 Amsterdam Road London E14 3UU on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 104 the Gore Basildon SS14 2BZ to 65-67 Amsterdam Road London E14 3UU on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 104 the Gore Basildon SS14 2BZ to 65-67 Amsterdam Road London E14 3UU on 8 January 2015 (1 page)
14 January 2014Appointment of Mr Ashraful Haque as a director (2 pages)
14 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 50,000
(3 pages)
14 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 50,000
(3 pages)
14 January 2014Termination of appointment of Redwan Uddin as a director (1 page)
14 January 2014Appointment of Miss Laila Mozammel as a director (2 pages)
14 January 2014Termination of appointment of Redwan Uddin as a director (1 page)
14 January 2014Appointment of Mr Ashraful Haque as a director (2 pages)
14 January 2014Appointment of Miss Laila Mozammel as a director (2 pages)
30 December 2013Incorporation (24 pages)
30 December 2013Incorporation (24 pages)