Company NameLualhati Limited
Company StatusDissolved
Company Number07178859
CategoryPrivate Limited Company
Incorporation Date4 March 2010(14 years, 1 month ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCharles Walker Ellis
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2010(5 days after company formation)
Appointment Duration1 year, 11 months (closed 07 February 2012)
RoleFurniture Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address36 Sharp Lane
Almondbury
Huddersfield
West Yorkshire
HD4 6SW
Director NameThomas George Ellis
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2010(5 days after company formation)
Appointment Duration1 year, 11 months (closed 07 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St. Lucius Close
Farnley Tyas
Huddersfield
West Yorkshire
HD4 6UU
Director NameMs Jennifer Le Chevalier
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleClient Services Director
Country of ResidenceJersey
Correspondence Address7 Durweston Street
London
W1H 1EN
Director NameMr Benjamin Charles Buckley Newman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleClient Services Director
Country of ResidenceChannel Islands
Correspondence Address7 Durweston Street
London
W1H 1EN
Director NameMr Mark Anthony Pesco
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(same day as company formation)
RoleAccountant
Country of ResidenceJersey
Correspondence Address7 Durweston Street
London
W1H 1EN

Location

Registered Address1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
12 October 2011Application to strike the company off the register (3 pages)
12 October 2011Application to strike the company off the register (3 pages)
5 October 2011Statement by Directors (1 page)
5 October 2011Statement of capital on 5 October 2011
  • GBP 990
(5 pages)
5 October 2011Resolutions
  • RES13 ‐ Pymnt of residual net assets of £446.46 to shareholder 20/09/2011
(1 page)
5 October 2011Registered office address changed from 7 Durweston Street London W1H 1EN United Kingdom on 5 October 2011 (2 pages)
5 October 2011Statement of capital on 5 October 2011
  • GBP 990
(5 pages)
5 October 2011Solvency Statement dated 20/09/11 (1 page)
5 October 2011Registered office address changed from 7 Durweston Street London W1H 1EN United Kingdom on 5 October 2011 (2 pages)
5 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 October 2011Statement of capital on 5 October 2011
  • GBP 990
(5 pages)
5 October 2011Registered office address changed from 7 Durweston Street London W1H 1EN United Kingdom on 5 October 2011 (2 pages)
5 October 2011Solvency statement dated 20/09/11 (1 page)
5 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 October 2011Resolutions
  • RES13 ‐ Pymnt of residual net assets of £446.46 to shareholder 20/09/2011
(1 page)
5 October 2011Statement by directors (1 page)
1 July 2011Annual return made up to 4 March 2011 with a full list of shareholders (14 pages)
1 July 2011Annual return made up to 4 March 2011 with a full list of shareholders (14 pages)
1 July 2011Annual return made up to 4 March 2011 with a full list of shareholders (14 pages)
18 June 2010Termination of appointment of Jennifer Le Chevalier as a director (2 pages)
18 June 2010Termination of appointment of Jennifer Le Chevalier as a director (2 pages)
30 March 2010Statement of capital on 22 March 2010
  • GBP 99,000
(6 pages)
30 March 2010Statement of capital on 22 March 2010
  • GBP 99,000
(6 pages)
18 March 2010Termination of appointment of Ben Newman as a director (2 pages)
18 March 2010Statement by directors (2 pages)
18 March 2010Appointment of Thomas George Ellis as a director (3 pages)
18 March 2010Appointment of Charles Walker Ellis as a director (3 pages)
18 March 2010Resolutions
  • RES13 ‐ Cancellation of share 17486000 premium account 16/03/2010
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 March 2010Appointment of Thomas George Ellis as a director (3 pages)
18 March 2010Solvency statement dated 16/03/10 (2 pages)
18 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 17,599,000
(6 pages)
18 March 2010Statement of capital on 18 March 2010
  • GBP 99,140
(6 pages)
18 March 2010Statement of capital on 18 March 2010
  • GBP 99,140
(6 pages)
18 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share 17486000 premium account 16/03/2010
(1 page)
18 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 17,599,000
(6 pages)
18 March 2010Termination of appointment of Ben Newman as a director (2 pages)
18 March 2010Termination of appointment of Mark Pesco as a director (2 pages)
18 March 2010Appointment of Charles Walker Ellis as a director (3 pages)
18 March 2010Statement by Directors (2 pages)
18 March 2010Termination of appointment of Mark Pesco as a director (2 pages)
18 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 17,599,000
(6 pages)
18 March 2010Solvency Statement dated 16/03/10 (2 pages)
4 March 2010Incorporation (43 pages)
4 March 2010Incorporation (43 pages)