Company NameLucky Three (Private) Limited
Company StatusDissolved
Company Number09324180
CategoryPrivate Limited Company
Incorporation Date24 November 2014(9 years, 5 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Rupika Jegatheeswaran
Date of BirthMay 1980 (Born 44 years ago)
NationalitySri Lankan
StatusClosed
Appointed20 February 2015(2 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (closed 30 January 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Mill Lane
Adwick Le Street
Doncaster
DN6 7AG
Director NameMr Subramaniam Ketheeswaran
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Mill Lane
Adwick Le Street
Doncaster
DN6 7AG

Contact

Websitewww.luckythree.co.uk

Location

Registered AddressFlat 2 Mill Lane
Adwick Le Street
Doncaster
DN6 7AG
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardAdwick le Street & Carcroft
Built Up AreaAdwick le Street

Shareholders

2 at £1Rupika Jegatheeswaran
100.00%
Ordinary

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2017Voluntary strike-off action has been suspended (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
2 November 2017Application to strike the company off the register (2 pages)
2 November 2017Application to strike the company off the register (2 pages)
31 August 2017Compulsory strike-off action has been discontinued (1 page)
31 August 2017Compulsory strike-off action has been discontinued (1 page)
30 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
11 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
22 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 2
(3 pages)
22 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 2
(3 pages)
26 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 2
(3 pages)
26 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 2
(3 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(3 pages)
20 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(3 pages)
18 March 2015Termination of appointment of Subramaniam Ketheeswaran as a director on 15 March 2015 (1 page)
18 March 2015Director's details changed for Mrs Rupika Jegatheeswaran on 15 March 2015 (2 pages)
18 March 2015Termination of appointment of Subramaniam Ketheeswaran as a director on 15 March 2015 (1 page)
18 March 2015Director's details changed for Mrs Rupika Jegatheeswaran on 15 March 2015 (2 pages)
17 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
17 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
24 February 2015Appointment of Mrs Rupika Jegatheeswaran as a director on 20 February 2015 (2 pages)
24 February 2015Appointment of Mrs Rupika Jegatheeswaran as a director on 20 February 2015 (2 pages)
24 November 2014Incorporation
Statement of capital on 2014-11-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 November 2014Incorporation
Statement of capital on 2014-11-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)