Company NameNeena & Lucky Limited
Company StatusDissolved
Company NumberSC372057
CategoryPrivate Limited Company
Incorporation Date29 January 2010(14 years, 3 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Director

Director NameDr Sandeep Singh
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityIndian
StatusClosed
Appointed29 January 2010(same day as company formation)
RoleDoctor
Country of ResidenceScotland
Correspondence AddressFlat 1/2 15 Granville Street
Glasgow
G3 7EE
Scotland

Location

Registered AddressFlat 1/2
15 Granville Street
Glasgow
G3 7EE
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Dr Sandeep Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£89,805
Cash£8,872
Current Liabilities£20,346

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
17 October 2018Application to strike the company off the register (3 pages)
29 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
20 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
17 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
17 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(3 pages)
17 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
17 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
24 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
4 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
1 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
25 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (14 pages)
30 January 2012Annual return made up to 29 January 2012 with a full list of shareholders (14 pages)
21 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 November 2011Annual return made up to 29 January 2011 with a full list of shareholders (14 pages)
21 November 2011Director's details changed for Dr. Sandeep Singh on 1 November 2010 (3 pages)
21 November 2011Annual return made up to 29 January 2011 with a full list of shareholders (14 pages)
21 November 2011Director's details changed for Dr. Sandeep Singh on 1 November 2010 (3 pages)
21 November 2011Registered office address changed from Flat 25 23 Gibson Street Glasgow G40 2SN Scotland on 21 November 2011 (2 pages)
21 November 2011Registered office address changed from Flat 25 23 Gibson Street Glasgow G40 2SN Scotland on 21 November 2011 (2 pages)
21 November 2011Director's details changed for Dr. Sandeep Singh on 1 November 2010 (3 pages)
21 November 2011Administrative restoration application (3 pages)
21 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 November 2011Administrative restoration application (3 pages)
16 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
29 January 2010Incorporation (23 pages)
29 January 2010Incorporation (23 pages)