Company NameLAL Limited
Company StatusDissolved
Company Number04405576
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years, 1 month ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameMohammed Ali
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2002(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address78 Chapel Street
Hyde
Cheshire
SK14 1DN
Secretary NameMohammed Ali
NationalityBritish
StatusClosed
Appointed27 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Chapel Street
Hyde
Cheshire
SK14 1DN
Director NameMr Mohammed Haris Hassan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2002(2 weeks, 3 days after company formation)
Appointment Duration14 years, 3 months (closed 12 July 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address11 Parsonage Street
Hyde
Cheshire
SK14 1DP
Director NameMr Mohammed Sadique
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2002(2 weeks, 3 days after company formation)
Appointment Duration14 years, 3 months (closed 12 July 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address26 Frank Street
Hyde
Cheshire
SK14 2RD
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressUnit 5 Roaches Industrial
Estate Manchester Road
Mossley
OL5 9BL
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
ParishMossley
WardMossley
Built Up AreaGreater Manchester

Shareholders

34 at £1M. Ali
34.00%
Ordinary
33 at £1M. Sadique
33.00%
Ordinary
33 at £1M.h. Hassan
33.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015Voluntary strike-off action has been suspended (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
17 June 2015Application to strike the company off the register (3 pages)
18 July 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
27 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(6 pages)
10 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
18 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
5 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
9 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
7 November 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
31 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
6 October 2010Total exemption full accounts made up to 30 April 2010 (12 pages)
30 March 2010Director's details changed for Mohammed Haris Hassan on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Mohammed Ali on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mohammed Sadique on 30 March 2010 (2 pages)
14 September 2009Total exemption full accounts made up to 30 April 2009 (13 pages)
4 June 2009Return made up to 27/03/09; no change of members (5 pages)
9 March 2009Total exemption full accounts made up to 30 April 2008 (14 pages)
27 June 2008Return made up to 27/03/08; no change of members (7 pages)
12 September 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
20 April 2007Return made up to 27/03/07; full list of members (7 pages)
2 November 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
6 July 2006Return made up to 27/03/06; full list of members (7 pages)
5 December 2005Total exemption full accounts made up to 30 April 2005 (12 pages)
7 July 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
29 March 2005Return made up to 27/03/05; full list of members
  • 363(287) ‐ Registered office changed on 29/03/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 May 2004Return made up to 27/03/04; full list of members (7 pages)
12 January 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
31 December 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
12 April 2003Return made up to 27/03/03; full list of members (7 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Registered office changed on 09/04/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
27 March 2002Incorporation (15 pages)