Company NameLavouge Ltd
Company StatusDissolved
Company Number08838789
CategoryPrivate Limited Company
Incorporation Date9 January 2014(10 years, 3 months ago)
Dissolution Date21 August 2019 (4 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMr Pratap Odedara
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityPortuguese
StatusClosed
Appointed09 July 2015(1 year, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 21 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Spencefield Lane
Leicester
LE5 6PT
Director NameMrs Shanti Masriji Odedra
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2014(same day as company formation)
RoleMachinist
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 9 Wanlip Street
Leicester
Leicestershire
LE1 2JS
Director NameMr Gurmej Singh
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2014(5 months, 4 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Granville Avenue
Slough
SL2 1NA
Director NameMr Lilabhai Mandanbhai Modhvadiya
Date of BirthJune 1984 (Born 39 years ago)
NationalityIndian
StatusResigned
Appointed18 May 2015(1 year, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 9 Wanlip Street
Leicester
Leicestershire
LE1 2JS

Location

Registered AddressC/O Horsfields Belgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

1 at £1Gurmej Singh
50.00%
Ordinary
1 at £1Sanjaykumar Vikrambhai Bokhiria
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,059
Cash£720
Current Liabilities£128,724

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 May 2017Compulsory strike-off action has been suspended (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
25 October 2016Previous accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
11 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
7 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 October 2015Termination of appointment of Lilabhai Mandanbhai Modhvadiya as a director on 9 July 2015 (1 page)
2 October 2015Appointment of Mr Pratap Odedara as a director on 9 July 2015 (2 pages)
2 October 2015Termination of appointment of Lilabhai Mandanbhai Modhvadiya as a director on 9 July 2015 (1 page)
2 October 2015Appointment of Mr Pratap Odedara as a director on 9 July 2015 (2 pages)
18 May 2015Termination of appointment of Gurmej Singh as a director on 18 May 2015 (1 page)
18 May 2015Appointment of Mr Lilabhai Mandanbhai Modhvadiya as a director on 18 May 2015 (2 pages)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
7 May 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(3 pages)
7 May 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(3 pages)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
8 July 2014Termination of appointment of Shanti Odedra as a director (1 page)
8 July 2014Appointment of Mr Gurmej Singh as a director (2 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)