Company NameLaila Royce Ltd
Company StatusDissolved
Company Number07273311
CategoryPrivate Limited Company
Incorporation Date4 June 2010(13 years, 11 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMs Laila Khalid
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Preesall Avenue
Stockport
SK8 3JF

Location

Registered AddressHigh View Cottage
154 Moss Lane
Bramhall
Chesire
SK7 1BG
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Shareholders

1 at £1Laila Khalid
100.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
30 June 2015Application to strike the company off the register (3 pages)
30 June 2015Application to strike the company off the register (3 pages)
11 June 2015Director's details changed for Ms Laila Khalid on 11 June 2015 (2 pages)
11 June 2015Director's details changed for Ms Laila Khalid on 11 June 2015 (2 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
13 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
13 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
13 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(3 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
19 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
18 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
18 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
16 February 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
16 February 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
25 March 2011Registered office address changed from 8 Preesall Avenue Heald Green Cheadle SK8 3JF England on 25 March 2011 (1 page)
25 March 2011Registered office address changed from 8 Preesall Avenue Heald Green Cheadle SK8 3JF England on 25 March 2011 (1 page)
4 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)