Company NameLordcom Limited
Company StatusDissolved
Company Number07512345
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 years, 1 month ago)
Dissolution Date1 April 2014 (9 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Alimusa Bayan
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(1 year after company formation)
Appointment Duration2 years, 1 month (closed 01 April 2014)
RoleWholesaler
Country of ResidenceEngland
Correspondence AddressFirst Floor Unit 2 Thornton House
Crossbank Street
Oldham
Lancashire
OL8 1HE
Director NameAlimusa Bayan
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(1 year after company formation)
Appointment Duration2 years, 1 month (closed 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Union Street West
Oldham
OL8 1DX
Secretary NameStacey Wheatcroft
StatusClosed
Appointed25 May 2012(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 01 April 2014)
RoleCompany Director
Correspondence AddressFirst Floor Unit 2 Thornton House
Crossbank Street
Oldham
Lancashire
OL8 1HE
Director NameMr Steven Finney
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2012(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 01 April 2014)
RoleWholesaler
Country of ResidenceEngland
Correspondence AddressFirst Floor Unit 2 Thornton House
Crossbank Street
Oldham
Lancashire
OL8 1HE
Director NameMr Sajid Sarwar
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2012(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 01 April 2014)
RoleWholesaler
Country of ResidenceEngland
Correspondence AddressFirst Floor Unit 2 Thornton House
Crossbank Street
Oldham
Lancashire
OL8 1HE
Director NameMr Jilad Miah
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 01 April 2014)
RoleCEO
Country of ResidenceEngland
Correspondence Address233 Hollins Road
Oldham
OL8 3AA
Director NameMr Darren Symes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Firs Avenue
London
N11 3NE
Director NameAlimusa Bayan
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Union Street West
Oldham
OL8 1DX
Director NameParamount Properties (U.K.) Limited (Corporation)
StatusResigned
Appointed01 February 2011(same day as company formation)
Correspondence Address35 Firs Avenue
London
N11 3NE

Location

Registered AddressFirst Floor Unit 2 Thornton House
Crossbank Street
Oldham
Lancashire
OL8 1HE
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester

Shareholders

1 at £1Alimusa Bayan
100.00%
Ordinary

Financials

Year2014
Turnover£2,056,164
Gross Profit£1,398,192
Net Worth£787,853
Cash£234,650
Current Liabilities£386,042

Accounts

Latest Accounts29 February 2012 (12 years, 1 month ago)
Accounts CategoryFull
Accounts Year End29 February

Filing History

1 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
19 September 2012Appointment of Mr Jilad Miah as a director (2 pages)
19 September 2012Appointment of Mr Jilad Miah as a director on 1 August 2012 (2 pages)
21 August 2012Appointment of Mr Alimusa Bayan as a director on 1 March 2012 (2 pages)
21 August 2012Appointment of Mr Alimusa Bayan as a director (2 pages)
17 August 2012Termination of appointment of Alimusa Bayan as a director (1 page)
17 August 2012Annual return made up to 17 August 2012 with a full list of shareholders
Statement of capital on 2012-08-17
  • GBP 1
(5 pages)
17 August 2012Termination of appointment of Alimusa Bayan as a director on 29 February 2012 (1 page)
17 August 2012Annual return made up to 17 August 2012 with a full list of shareholders
Statement of capital on 2012-08-17
  • GBP 1
(5 pages)
13 August 2012Full accounts made up to 29 February 2012 (10 pages)
13 August 2012Full accounts made up to 29 February 2012 (10 pages)
23 July 2012Registered office address changed from Suite 2 Crompton House Franklin Street Oldham Lancashire OL1 2DP United Kingdom on 23 July 2012 (1 page)
23 July 2012Appointment of Mr Sajid Sarwar as a director on 4 June 2012 (2 pages)
23 July 2012Appointment of Mr Sajid Sarwar as a director (2 pages)
23 July 2012Registered office address changed from Suite 2 Crompton House Franklin Street Oldham Lancashire OL1 2DP United Kingdom on 23 July 2012 (1 page)
23 July 2012Appointment of Mr Steven Finney as a director on 4 June 2012 (2 pages)
23 July 2012Appointment of Mr Steven Finney as a director (2 pages)
23 July 2012Appointment of Stacey Wheatcroft as a secretary on 25 May 2012 (1 page)
23 July 2012Appointment of Stacey Wheatcroft as a secretary (1 page)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
3 July 2012Appointment of Alimusa Bayan as a director on 1 January 2012 (2 pages)
3 July 2012Appointment of Alimusa Bayan as a director (2 pages)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
11 April 2012Registered office address changed from 89 Union Street West Oldham OL8 1DX United Kingdom on 11 April 2012 (1 page)
11 April 2012Registered office address changed from 89 Union Street West Oldham OL8 1DX United Kingdom on 11 April 2012 (1 page)
1 March 2012Termination of appointment of Darren Symes as a director (1 page)
1 March 2012Termination of appointment of Paramount Properties (U.K.) Limited as a director on 1 January 2012 (1 page)
1 March 2012Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 1 March 2012 (1 page)
1 March 2012Appointment of Alimusa Bayan as a director on 1 March 2012 (2 pages)
1 March 2012Appointment of Alimusa Bayan as a director (2 pages)
1 March 2012Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 1 March 2012 (1 page)
1 March 2012Termination of appointment of Darren Symes as a director on 1 January 2012 (1 page)
1 March 2012Termination of appointment of Paramount Properties (U.K.) Limited as a director (1 page)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)