Company NameLancsco (UK) Limited
Company StatusDissolved
Company Number07600160
CategoryPrivate Limited Company
Incorporation Date11 April 2011(13 years ago)
Dissolution Date14 November 2015 (8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Shahan Rahman
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2013(2 years after company formation)
Appointment Duration2 years, 7 months (closed 14 November 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence Address19 Chamber Road
Shaw
Oldham
OL2 7AR
Director NameMrs Jessica Begum
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(same day as company formation)
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Prospect House Featherstall Road Sout
Oldham
Greater Manchester
OL9 6HT

Location

Registered AddressProspect House
Featherstall Road South
Oldham
Greater Manchester
OL9 6HT
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Shahan Rahman
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,797
Cash£1,920
Current Liabilities£58,330

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 November 2015Final Gazette dissolved following liquidation (1 page)
14 November 2015Final Gazette dissolved following liquidation (1 page)
14 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2015Completion of winding up (1 page)
14 August 2015Completion of winding up (1 page)
16 July 2013Order of court to wind up (2 pages)
16 July 2013Order of court to wind up (2 pages)
19 April 2013Annual return made up to 12 April 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 1
(3 pages)
19 April 2013Annual return made up to 12 April 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 1
(3 pages)
16 April 2013Termination of appointment of Jessica Begum as a director (1 page)
16 April 2013Termination of appointment of Jessica Begum as a director (1 page)
15 April 2013Appointment of Mr Shahan Rahman as a director (2 pages)
15 April 2013Appointment of Mr Shahan Rahman as a director (2 pages)
15 March 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
15 March 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
27 October 2012Compulsory strike-off action has been discontinued (1 page)
24 October 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
24 October 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
7 August 2012First Gazette notice for compulsory strike-off (1 page)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)