Company NameLuckery Limited
Company StatusDissolved
Company Number05687919
CategoryPrivate Limited Company
Incorporation Date25 January 2006(18 years, 2 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Furhaan Khan
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2006(2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 14 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Torcote Crescent
Bradley Bar
Huddersfield
West Yorkshire
HD2 2JU
Secretary NameMr Khalid Aziz
NationalityBritish
StatusClosed
Appointed08 February 2006(2 weeks after company formation)
Appointment Duration4 years, 7 months (closed 14 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Sydenham Place
Bradford
West Yorkshire
BD3 0LA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressMerchants House
19 Peckover Street
Bradford
West Yorkshire
BD1 5BD
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 February 2009Return made up to 25/01/09; full list of members (3 pages)
23 February 2009Return made up to 25/01/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 June 2008Return made up to 25/01/08; full list of members (3 pages)
20 June 2008Return made up to 25/01/08; full list of members (3 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 February 2007Return made up to 25/01/07; full list of members (2 pages)
20 February 2007Return made up to 25/01/07; full list of members (2 pages)
3 February 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
3 February 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
11 April 2006Registered office changed on 11/04/06 from: 6 torcote crescent huddersfield HD2 2JU (1 page)
11 April 2006New director appointed (1 page)
11 April 2006Registered office changed on 11/04/06 from: 6 torcote crescent huddersfield HD2 2JU (1 page)
11 April 2006New secretary appointed (2 pages)
11 April 2006New director appointed (1 page)
11 April 2006New secretary appointed (2 pages)
26 January 2006Director resigned (1 page)
26 January 2006Secretary resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Secretary resigned (1 page)
25 January 2006Incorporation (9 pages)
25 January 2006Incorporation (9 pages)