Company NameLashari Property Ltd
Company StatusDissolved
Company Number07363012
CategoryPrivate Limited Company
Incorporation Date2 September 2010(13 years, 7 months ago)
Dissolution Date8 July 2014 (9 years, 8 months ago)
Previous NamePathan Properties Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ashiq Hussain
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityPakistani
StatusClosed
Appointed01 January 2012(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 08 July 2014)
RoleFarmer
Country of ResidencePakistan
Correspondence Address4th Floor Clayton House
59 Piccadilly
Manchester
Greater Manchester
M1 2AQ
Director NameMr Zaffar Iqbal
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityPakistani
StatusResigned
Appointed02 September 2010(same day as company formation)
RoleCompany Director
Country of ResidencePakistan
Correspondence AddressPo Kol-Tar St-Mohalla-Syedian
District Hafizabad
Punjab
Pakistan
Director NameMr Younas Manzor
Date of BirthJune 1970 (Born 53 years ago)
NationalityPakistani
StatusResigned
Appointed03 September 2010(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2012)
RoleFarmer
Country of ResidencePakistan
Correspondence AddressVista Business Centre Salisbury Road
Hounslow
TW4 6JQ

Location

Registered Address4th Floor Clayton House
59 Piccadilly
Manchester
Greater Manchester
M1 2AQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Zafar Iqbal
100.00%
Ordinary

Financials

Year2014
Net Worth£248
Cash£16,766
Current Liabilities£31,637

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
13 March 2014Application to strike the company off the register (2 pages)
3 February 2014Registered office address changed from Suite 29 3Rd Floor Clayton House 59 Piccadilly Manchester M1 2AQ on 3 February 2014 (1 page)
3 February 2014Registered office address changed from Suite 29 3Rd Floor Clayton House 59 Piccadilly Manchester M1 2AQ on 3 February 2014 (1 page)
14 January 2014Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
14 January 2014Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(3 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 October 2013Company name changed pathan properties LTD\certificate issued on 29/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
23 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (3 pages)
23 September 2013Annual return made up to 2 September 2013 with a full list of shareholders (3 pages)
11 April 2013Registered office address changed from 43 Allenford House Tunworth Crescent London SW15 4PG United Kingdom on 11 April 2013 (1 page)
6 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
15 August 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
13 August 2012Registered office address changed from 2Nd Floor 145-157 St. John Street London EC1V 4PY United Kingdom on 13 August 2012 (1 page)
7 August 2012Appointment of Mr Ashiq Hussain as a director (2 pages)
1 August 2012Termination of appointment of Younas Manzor as a director (1 page)
1 August 2012Registered office address changed from C/O Vista Centre 50 Salisbury Road Hounslow TW4 6JQ United Kingdom on 1 August 2012 (1 page)
1 August 2012Registered office address changed from C/O Vista Centre 50 Salisbury Road Hounslow TW4 6JQ United Kingdom on 1 August 2012 (1 page)
4 October 2011Registered office address changed from 43 Allenford House London SW15 4PG England on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 45 Vista Business Centre 50 Salisbury Road Hounslow England TW4 6JQ United Kingdom on 4 October 2011 (1 page)
4 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
4 October 2011Registered office address changed from 43 Allenford House London SW15 4PG England on 4 October 2011 (1 page)
4 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
4 October 2011Registered office address changed from 45 Vista Business Centre 50 Salisbury Road Hounslow England TW4 6JQ United Kingdom on 4 October 2011 (1 page)
3 October 2011Termination of appointment of Zaffar Iqbal as a director (1 page)
3 October 2011Appointment of Mr Younas Manzor as a director (2 pages)
27 September 2011Director's details changed for Mr Zaffar Iqbal on 3 September 2010 (2 pages)
27 September 2011Director's details changed for Mr Zaffar Iqbal on 3 September 2010 (2 pages)
29 October 2010Current accounting period extended from 30 September 2011 to 29 February 2012 (1 page)
2 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)