About

Registered Number: 03988817
Date of Incorporation: 09/05/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 21/10/2014 (9 years and 6 months ago)
Registered Address: Unit 12 Hallmark Trading Estate, Fourth Way, Wembley, Middlesex, HA9 0LB

 

Founded in 2000, Lasan Ltd have registered office in Wembley, it's status in the Companies House registry is set to "Dissolved". Naik, Jyoti, Patel, Anup are listed as the directors of the business. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Anup 15 August 2000 25 September 2002 1
Secretary Name Appointed Resigned Total Appointments
NAIK, Jyoti 25 September 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
DISS16(SOAS) - N/A 19 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2013
DISS16(SOAS) - N/A 16 April 2013
GAZ1 - First notification of strike-off action in London Gazette 08 January 2013
DISS16(SOAS) - N/A 02 December 2010
GAZ1 - First notification of strike-off action in London Gazette 19 October 2010
RESOLUTIONS - N/A 06 October 2009
287 - Change in situation or address of Registered Office 02 October 2009
AC92 - N/A 01 October 2009
GAZ2 - Second notification of strike-off action in London Gazette 19 February 2008
GAZ1 - First notification of strike-off action in London Gazette 06 November 2007
GAZ1 - First notification of strike-off action in London Gazette 23 January 2007
AA - Annual Accounts 04 August 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 22 June 2004
363s - Annual Return 22 November 2003
AA - Annual Accounts 09 October 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
288b - Notice of resignation of directors or secretaries 08 April 2003
AA - Annual Accounts 13 January 2003
225 - Change of Accounting Reference Date 13 January 2003
363a - Annual Return 13 January 2003
363a - Annual Return 13 January 2003
363a - Annual Return 13 January 2003
363a - Annual Return 13 January 2003
287 - Change in situation or address of Registered Office 13 January 2003
AC92 - N/A 08 January 2003
GAZ2 - Second notification of strike-off action in London Gazette 09 April 2002
GAZ1 - First notification of strike-off action in London Gazette 18 December 2001
395 - Particulars of a mortgage or charge 05 December 2000
395 - Particulars of a mortgage or charge 10 October 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 25 August 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
NEWINC - New incorporation documents 09 May 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 27 November 2000 Outstanding

N/A

Legal mortgage 04 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.