Company NameLaxmi Restaurants Limited
Company StatusDissolved
Company Number03776784
CategoryPrivate Limited Company
Incorporation Date25 May 1999(24 years, 11 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

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

Directors

Director NameMirdul Bushan Datta
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(4 months, 1 week after company formation)
Appointment Duration10 years, 11 months (closed 14 September 2010)
RoleCompany Director
Correspondence Address112 Victoria Street
Ashton Under Lyne
Lancashire
OL7 0SY
Secretary NameMukul Bushan Datta
NationalityBritish
StatusClosed
Appointed01 September 2003(4 years, 3 months after company formation)
Appointment Duration7 years (closed 14 September 2010)
RoleCo Director
Correspondence Address112 Victoria Street
Ashton U Lyne
Lancashire
OL7 0SY
Director NameMrs Sanita Kumari Bhandari
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address900 A Chester Road
Stretford
Manchester
Lancashire
M32 0PA
Director NameAbdul Salam
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address43 Croft Street
Hyde
Cheshire
SK14 1JA
Director NameMukul Bushan Datta
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(4 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 May 2008)
RoleCo Director
Correspondence Address112 Victoria Street
Ashton U Lyne
Lancashire
OL7 0SY
Secretary NameBhandari & Co Ltd (Corporation)
StatusResigned
Appointed25 May 1999(same day as company formation)
Correspondence Address1st Floor Lord House
51 Lord Street, Cheetham Hill
Manchester
M3 1HE
Secretary NameBhandari & Co Ltd (Corporation)
StatusResigned
Appointed25 May 1999(same day as company formation)
Correspondence Address1st Floor Lord House
51 Lord Street, Cheetham Hill
Manchester
M3 1HE

Location

Registered Address331 Palatine Road
Manchester
Lancashire
M22 4HH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£9,123
Cash£1,255
Current Liabilities£11,268

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 July 2009Return made up to 25/05/09; full list of members (3 pages)
1 July 2009Return made up to 25/05/09; full list of members (3 pages)
26 June 2009Return made up to 25/05/08; full list of members (4 pages)
26 June 2009Return made up to 25/05/08; full list of members (4 pages)
28 May 2009Return made up to 25/05/07; full list of members (4 pages)
28 May 2009Appointment terminated director mukul datta (1 page)
28 May 2009Return made up to 25/05/07; full list of members (4 pages)
28 May 2009Appointment Terminated Director mukul datta (1 page)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
29 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
14 June 2006Return made up to 25/05/06; full list of members (2 pages)
14 June 2006Return made up to 25/05/06; full list of members (2 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
20 June 2005Return made up to 25/05/05; full list of members (3 pages)
20 June 2005Return made up to 25/05/05; full list of members (3 pages)
6 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
6 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
30 June 2004Return made up to 25/05/04; full list of members (7 pages)
30 June 2004Return made up to 25/05/04; full list of members (7 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
11 February 2004Particulars of mortgage/charge (3 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
23 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
23 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 October 2003New secretary appointed;new director appointed (2 pages)
1 October 2003New secretary appointed;new director appointed (2 pages)
1 October 2003Secretary resigned (1 page)
1 October 2003Secretary resigned (1 page)
1 June 2003Return made up to 25/05/03; full list of members (6 pages)
1 June 2003Return made up to 25/05/03; full list of members (6 pages)
25 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
25 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
19 July 2002Return made up to 25/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 2002Return made up to 25/05/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
4 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
11 June 2001Return made up to 25/05/01; full list of members (6 pages)
11 June 2001Return made up to 25/05/01; full list of members (6 pages)
23 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
23 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
1 June 2000Return made up to 25/05/00; full list of members (6 pages)
1 June 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 June 2000Director resigned (1 page)
1 June 2000Director resigned (1 page)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New secretary appointed (2 pages)
16 June 1999New secretary appointed (2 pages)
16 June 1999New director appointed (2 pages)
16 June 1999Registered office changed on 16/06/99 from: 4TH floor hilton house 26-28 hilton street manchester lancashire M1 2EH (1 page)
16 June 1999Registered office changed on 16/06/99 from: 4TH floor hilton house 26-28 hilton street manchester lancashire M1 2EH (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Secretary resigned (1 page)
8 June 1999Secretary resigned (1 page)
8 June 1999Director resigned (1 page)
25 May 1999Incorporation (12 pages)
25 May 1999Incorporation (12 pages)