Stockport
SK8 1LE
Director Name | Mrs Sudershan Kohli |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Daylesford Road Cheadle Cheshire SK8 1LE |
Director Name | Mr Ashwani Kumar Kohli |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2013(3 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Daylesford Road Cheadle Cheshire SK8 1LE |
Director Name | Mr Ganpat Rai Kohli |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2013(3 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Daylesford Road Cheadle Cheshire SK8 1LE |
Director Name | Mr Ganpat Rai Kohli |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2013(3 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Daylesford Road Cheadle Cheshire SK8 1LE |
Website | lavishalice.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8391100 |
Telephone region | Manchester |
Registered Address | 45-53 Chorley New Road Bolton BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
30.6k at £1 | Balwant Rai Kohli 51.00% Ordinary |
---|---|
14.4k at £1 | Ashwani Kumar Kohli 24.00% Ordinary |
14.4k at £1 | Ganpat Rai Kohli 24.00% Ordinary |
600 at £1 | Sudershan Kohli 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £422,760 |
Cash | £93,216 |
Current Liabilities | £502,431 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
11 January 2012 | Delivered on: 17 January 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
4 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 January 2023 | Return of final meeting in a members' voluntary winding up (11 pages) |
14 March 2022 | Liquidators' statement of receipts and payments to 3 January 2022 (11 pages) |
31 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
25 March 2021 | Resignation of a liquidator (3 pages) |
1 February 2021 | Declaration of solvency (5 pages) |
1 February 2021 | Registered office address changed from 8 Cheetwood Road Cheetham Hill Manchester M8 8AQ to 45-53 Chorley New Road Bolton BL1 4QR on 1 February 2021 (2 pages) |
15 January 2021 | Resolutions
|
15 January 2021 | Appointment of a voluntary liquidator (4 pages) |
30 November 2020 | Termination of appointment of Sudershan Kohli as a director on 5 April 2019 (1 page) |
9 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 April 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
25 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
13 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
12 February 2014 | Statement of capital following an allotment of shares on 31 March 2012
|
12 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders (5 pages) |
12 February 2014 | Statement of capital following an allotment of shares on 31 March 2012
|
12 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders (5 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 April 2013 | Termination of appointment of Ganpat Kohli as a director (1 page) |
24 April 2013 | Termination of appointment of Ashwani Kohli as a director (1 page) |
24 April 2013 | Termination of appointment of Ashwani Kohli as a director (1 page) |
24 April 2013 | Termination of appointment of Ganpat Kohli as a director (1 page) |
12 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
16 January 2013 | Appointment of Ganpat Rai Kohli as a director (2 pages) |
16 January 2013 | Appointment of Ashwani Kumar Kohli as a director (2 pages) |
16 January 2013 | Appointment of Mrs Sudershan Kohli as a director (2 pages) |
16 January 2013 | Appointment of Mrs Sudershan Kohli as a director (2 pages) |
16 January 2013 | Appointment of Ganpat Rai Kohli as a director (2 pages) |
16 January 2013 | Appointment of Ashwani Kumar Kohli as a director (2 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 April 2012 | Statement of company's objects (2 pages) |
23 April 2012 | Resolutions
|
23 April 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
23 April 2012 | Resolutions
|
23 April 2012 | Statement of company's objects (2 pages) |
23 April 2012 | Statement of capital following an allotment of shares on 31 March 2012
|
4 April 2012 | Appointment of Balwant Rai Kohli as a director (2 pages) |
4 April 2012 | Appointment of Balwant Rai Kohli as a director (2 pages) |
4 April 2012 | Termination of appointment of Sudershan Kohli as a director (1 page) |
4 April 2012 | Termination of appointment of Sudershan Kohli as a director (1 page) |
2 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 September 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
16 September 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
4 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Registered office address changed from 5 Daylesford Road Cheadle Cheshire SK8 1LE on 14 January 2010 (1 page) |
14 January 2010 | Registered office address changed from 5 Daylesford Road Cheadle Cheshire SK8 1LE on 14 January 2010 (1 page) |
14 January 2010 | Director's details changed for Mrs Sudershan Kohli on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mrs Sudershan Kohli on 14 January 2010 (2 pages) |
18 August 2009 | Director's change of particulars / sudershan kohli / 31/07/2009 (1 page) |
18 August 2009 | Director's change of particulars / sudershan kohli / 31/07/2009 (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from 4 park place manchester M4 4EY england (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from 4 park place manchester M4 4EY england (1 page) |
9 July 2009 | Company name changed la vision (manchester) LIMITED\certificate issued on 11/07/09 (2 pages) |
9 July 2009 | Company name changed la vision (manchester) LIMITED\certificate issued on 11/07/09 (2 pages) |
30 January 2009 | Incorporation (17 pages) |
30 January 2009 | Incorporation (17 pages) |