Lucrative Finance Ltd was officially closed on 2022-03-22.
Lucrative Finance was a private limited company that was located at Carlyle House, Lower Ground Floor, 235 237 Vauxhall Bridge Road, London, SW1V 1EJ, UNITED KINGDOM. Its net worth was estimated to be roughly 1 pound, while the fixed assets belonging to the company totalled up to 0 pounds. The company (formed on 2017-01-25) was run by 3 directors.
Director Konan K. who was appointed on 06 March 2019.
Director Bernard K. who was appointed on 06 March 2019.
Director Koua A. who was appointed on 04 March 2019.
The company was classified as "retail sale via mail order houses or via internet" (47910), "information technology consultancy activities" (62020), "activities of distribution holding companies" (64204).
As stated in the CH information, there was a name alteration on 2019-03-05 and their previous name was Minibus Transfers.
The last confirmation statement was sent on 2021-03-06 and last time the accounts were sent was on 31 January 2020.
Office Address | Carlyle House, Lower Ground Floor |
Office Address2 | 235 237 Vauxhall Bridge Road |
Town | London |
Post code | SW1V 1EJ |
Country of origin | United Kingdom |
Registration Number | 10582812 |
Date of Incorporation | Wed, 25th Jan 2017 |
Date of Dissolution | Tue, 22nd Mar 2022 |
Industry | Retail sale via mail order houses or via Internet |
Industry | Information technology consultancy activities |
End of financial Year | 31st January |
Company age | 5 years old |
Account next due date | Sun, 31st Oct 2021 |
Account last made up date | Fri, 31st Jan 2020 |
Next confirmation statement due date | Sun, 20th Mar 2022 |
Last confirmation statement dated | Sat, 6th Mar 2021 |
Koua A.
Notified on | 4 March 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Bryan T.
Notified on | 11 February 2019 |
Ceased on | 4 March 2019 |
Nature of control: |
significiant influence or control |
Cfs Sectaries Limited
Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England
Legal authority | Companies Act |
Legal form | Limited |
Notified on | 11 February 2019 |
Ceased on | 4 March 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Peter V.
Notified on | 25 January 2017 |
Ceased on | 15 January 2019 |
Nature of control: |
75,01-100% shares right to appoint and remove directors |
Minibus Transfers | March 5, 2019 |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2018-01-31 | 2019-01-31 |
Net Worth | 1 | |
Balance Sheet | ||
Net Assets Liabilities | 1 | 1 |
Cash Bank In Hand | 1 | |
Net Assets Liabilities Including Pension Asset Liability | 1 | |
Reserves/Capital | ||
Shareholder Funds | 1 | |
Other | ||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | 1 |
Number Shares Allotted | 1 | 1 |
Par Value Share | 1 | 1 |
Share Capital Allotted Called Up Paid | 1 |
Type | Category | Free download | |
---|---|---|---|
GAZ2 |
Final Gazette dissolved via compulsory strike-off filed on: 22nd, March 2022 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy