About

Registered Number: 08609525
Date of Incorporation: 15/07/2013 (11 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 01/08/2018 (6 years and 8 months ago)
Registered Address: Olympia House, Armitage Road, London, NW11 8RQ

 

Having been setup in 2013, Litcham Ltd has its registered office in London, it has a status of "Dissolved". We don't currently know the number of employees at the business. Mihail, Miu, Balog, Karoly, Hargasova, Zuzana, Mehta, Ramesh, Patel, Suresh are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIHAIL, Miu 31 July 2017 - 1
BALOG, Karoly 18 September 2015 26 May 2016 1
HARGASOVA, Zuzana 01 May 2014 16 May 2014 1
MEHTA, Ramesh 20 January 2014 16 May 2014 1
PATEL, Suresh 25 May 2016 01 August 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 August 2018
LIQ14 - N/A 01 May 2018
AD01 - Change of registered office address 06 November 2017
RESOLUTIONS - N/A 31 October 2017
LIQ02 - N/A 31 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 31 October 2017
RM01 - N/A 03 October 2017
TM01 - Termination of appointment of director 12 August 2017
AP01 - Appointment of director 12 August 2017
DISS40 - Notice of striking-off action discontinued 13 May 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 10 May 2017
GAZ1 - First notification of strike-off action in London Gazette 11 April 2017
AP01 - Appointment of director 01 June 2016
TM01 - Termination of appointment of director 26 May 2016
AA - Annual Accounts 18 April 2016
DISS40 - Notice of striking-off action discontinued 13 April 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
AR01 - Annual Return 06 April 2016
AP01 - Appointment of director 07 October 2015
TM01 - Termination of appointment of director 23 September 2015
AA - Annual Accounts 06 April 2015
AR01 - Annual Return 03 March 2015
TM01 - Termination of appointment of director 02 July 2014
AP01 - Appointment of director 02 July 2014
TM01 - Termination of appointment of director 02 July 2014
AP01 - Appointment of director 06 May 2014
AP01 - Appointment of director 20 January 2014
AR01 - Annual Return 14 January 2014
CERTNM - Change of name certificate 14 January 2014
TM01 - Termination of appointment of director 14 January 2014
MR01 - N/A 28 November 2013
NEWINC - New incorporation documents 15 July 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.