La-Honey Limited
Private Limited Company
La-Honey Limited
21 Medley Street
Rochdale
OL12 0RQ
Company Name | La-Honey Limited |
---|
Company Status | Dissolved 2022 |
---|
Company Number | 10944223 |
---|
Incorporation Date | 4 September 2017 |
---|
Dissolution Date | 10 May 2022 (active for 4 years, 8 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 1 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Wholesale of Wine, Beer, Spirits and Other Alcoholic Beverages |
---|
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 30 September |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | 21 Medley Street Rochdale OL12 0RQ |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Rochdale |
---|
Region | North West |
---|
County | Greater Manchester |
---|
Built Up Area | Greater Manchester |
---|
Accounts Year End | 30 September |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5134) | Wholesale of alcohol and other drinks |
---|
SIC 2007 (46342) | Wholesale of wine, beer, spirits and other alcoholic beverages |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5141) | Wholesale of textiles |
---|
SIC 2007 (46410) | Wholesale of textiles |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5142) | Wholesale of clothing and footwear |
---|
SIC 2007 (46420) | Wholesale of clothing and footwear |
---|
10 May 2022 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
22 February 2022 | First Gazette notice for compulsory strike-off | 1 page |
---|
12 September 2021 | Withdrawal of a person with significant control statement on 12 September 2021 | 2 pages |
---|
12 September 2021 | Notification of Kunle Omotayo Faseyiku as a person with significant control on 12 September 2021 | 2 pages |
---|
4 December 2020 | Director's details changed for Mr Kunle Omotayo Faseyiku on 2 December 2020 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—