Company NameLuck Ltd
Company StatusDissolved
Company Number07104926
CategoryPrivate Limited Company
Incorporation Date15 December 2009(14 years, 4 months ago)
Dissolution Date20 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Mohammed Nabi
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2011(1 year, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 20 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Norwood Road
Skegness
PE25 3AD
Director NameMrs Edwina Coales
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Secretary NameMr Mohammed Nabi
StatusResigned
Appointed20 January 2011(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2012)
RoleCompany Director
Correspondence Address18 Norwood Road
Skegness
PE25 3AD
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed15 December 2009(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed15 December 2009(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Location

Registered AddressStanton House
41 Blackfriars Road
Salford
Lancashire
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Financials

Year2011
Net Worth£123
Cash£771
Current Liabilities£593,886

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 July 2016Final Gazette dissolved following liquidation (1 page)
20 July 2016Final Gazette dissolved following liquidation (1 page)
20 April 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
20 April 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
17 March 2015Liquidators' statement of receipts and payments to 10 February 2015 (7 pages)
17 March 2015Liquidators' statement of receipts and payments to 10 February 2015 (7 pages)
17 March 2015Liquidators statement of receipts and payments to 10 February 2015 (7 pages)
20 February 2014Registered office address changed from Unit 1 Trunch Lane Chapel St Leonards Skegness PE24 5TU on 20 February 2014 (2 pages)
20 February 2014Registered office address changed from Unit 1 Trunch Lane Chapel St Leonards Skegness PE24 5TU on 20 February 2014 (2 pages)
19 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2014Appointment of a voluntary liquidator (1 page)
19 February 2014Statement of affairs with form 4.19 (9 pages)
19 February 2014Appointment of a voluntary liquidator (1 page)
19 February 2014Statement of affairs with form 4.19 (9 pages)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
27 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP .999999
(3 pages)
27 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP .999999
(3 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
18 December 2012Termination of appointment of Mohammed Nabi as a secretary on 1 October 2012 (1 page)
18 December 2012Termination of appointment of Mohammed Nabi as a secretary on 1 October 2012 (1 page)
18 December 2012Termination of appointment of Mohammed Nabi as a secretary on 1 October 2012 (1 page)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
13 September 2011Accounts made up to 31 December 2010 (2 pages)
13 September 2011Accounts made up to 31 December 2010 (2 pages)
13 June 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
20 January 2011Appointment of Mr Mohammed Nabi as a secretary (2 pages)
20 January 2011Statement of capital following an allotment of shares on 20 January 2011
  • GBP 999
(3 pages)
20 January 2011Appointment of Mr Mohammed Nabi as a secretary (2 pages)
20 January 2011Statement of capital following an allotment of shares on 20 January 2011
  • GBP 999
(3 pages)
20 January 2011Termination of appointment of Edwina Coales as a director (1 page)
20 January 2011Appointment of Mr Mohammed Nabi as a director (2 pages)
20 January 2011Termination of appointment of Edwina Coales as a director (1 page)
20 January 2011Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 20 January 2011 (1 page)
20 January 2011Termination of appointment of Nominee Director Ltd as a director (1 page)
20 January 2011Termination of appointment of Nominee Director Ltd as a director (1 page)
20 January 2011Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
20 January 2011Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
20 January 2011Registered office address changed from Www.Buy-This-Company-Name.Com Suite B, 29 Harley Street London W1G 9QR on 20 January 2011 (1 page)
20 January 2011Appointment of Mr Mohammed Nabi as a director (2 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
22 July 2010Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England on 22 July 2010 (1 page)
22 July 2010Registered office address changed from Suite B, 29 Harley Street London W1G 9QR England on 22 July 2010 (1 page)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
15 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)