LUCKYWHEEL LIMITED

Register to unlock more data on OkredoRegister

LUCKYWHEEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04291757

Incorporation date

21/09/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Forvis Mazars Llp, One St. Peter's Square, Manchester M2 3DECopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2001)
dot icon16/10/2024
Final Gazette dissolved following liquidation
dot icon16/07/2024
Return of final meeting in a creditors' voluntary winding up
dot icon11/07/2024
Registered office address changed from C/O Mazars Llp 1 st Peter's Square Manchester M2 3DE to Forvis Mazars Llp One St. Peter's Square Manchester M2 3DE on 2024-07-11
dot icon18/07/2023
Liquidators' statement of receipts and payments to 2023-05-11
dot icon19/07/2022
Liquidators' statement of receipts and payments to 2022-05-11
dot icon21/07/2021
Liquidators' statement of receipts and payments to 2021-05-11
dot icon26/05/2020
Appointment of a voluntary liquidator
dot icon12/05/2020
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/12/2019
Administrator's progress report
dot icon14/06/2019
Administrator's progress report
dot icon13/05/2019
Notice of extension of period of Administration
dot icon01/03/2019
Satisfaction of charge 3 in full
dot icon01/03/2019
Satisfaction of charge 042917570004 in full
dot icon01/03/2019
Satisfaction of charge 042917570005 in full
dot icon01/03/2019
Satisfaction of charge 042917570006 in full
dot icon01/03/2019
Satisfaction of charge 2 in full
dot icon21/12/2018
Administrator's progress report
dot icon30/07/2018
Result of meeting of creditors
dot icon03/07/2018
Statement of administrator's proposal
dot icon27/06/2018
Registered office address changed from 37a Hillgrove Business Park Nazeing Road Nazeing Essex EN9 2HB England to C/O Mazars Llp 1 st Peter's Square Manchester M2 3DE on 2018-06-27
dot icon25/05/2018
Appointment of an administrator
dot icon03/10/2017
Notification of Liliana Savchuk as a person with significant control on 2017-09-16
dot icon03/10/2017
Notification of Oleksandr Povydalo as a person with significant control on 2017-09-16
dot icon02/10/2017
Confirmation statement made on 2017-09-21 with updates
dot icon10/08/2017
Registered office address changed from Unit 49 Hillgrove Business Park Nazeing Road Nazeing Essex EN9 2HB to 37a Hillgrove Business Park Nazeing Road Nazeing Essex EN9 2HB on 2017-08-10
dot icon16/06/2017
Micro company accounts made up to 2016-12-31
dot icon04/11/2016
Registration of charge 042917570006, created on 2016-11-02
dot icon07/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/06/2016
Registration of charge 042917570005, created on 2016-06-17
dot icon03/06/2016
Registration of charge 042917570004, created on 2016-06-03
dot icon11/11/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/10/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon20/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/11/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon09/11/2011
Director's details changed for Oleksander Povydalo on 2011-09-21
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/12/2010
Registered office address changed from Kenton House 666 Kenton Road Harrow Middlesex HA3 9QN on 2010-12-20
dot icon17/12/2010
Director's details changed for Liliana Savchuk on 2010-11-12
dot icon17/12/2010
Director's details changed for Oleksander Povydalo on 2010-11-12
dot icon17/12/2010
Termination of appointment of Liliana Savchuk as a secretary
dot icon08/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon07/10/2010
Director's details changed for Oleksander Povydalo on 2010-09-21
dot icon07/10/2010
Director's details changed for Liliana Savchuk on 2010-09-21
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/12/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/10/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon04/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon21/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon13/10/2008
Return made up to 21/09/08; full list of members
dot icon02/09/2008
Director's change of particulars / oleksander povydalo / 20/08/2008
dot icon02/09/2008
Director and secretary's change of particulars / liliana savchuk / 20/08/2008
dot icon31/01/2008
Total exemption small company accounts made up to 2006-12-31
dot icon24/01/2008
Particulars of mortgage/charge
dot icon01/10/2007
Return made up to 21/09/07; full list of members
dot icon01/10/2007
Director's particulars changed
dot icon05/05/2007
Particulars of mortgage/charge
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/09/2006
Return made up to 21/09/06; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/09/2005
Return made up to 21/09/05; full list of members
dot icon28/09/2005
Location of register of members
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/10/2004
Return made up to 21/09/04; full list of members
dot icon02/10/2003
Return made up to 21/09/03; full list of members
dot icon24/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon11/10/2002
Return made up to 21/09/02; full list of members
dot icon12/10/2001
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon12/10/2001
Ad 05/10/01--------- £ si 2999@1=2999 £ ic 1/3000
dot icon28/09/2001
Secretary resigned
dot icon28/09/2001
Director resigned
dot icon28/09/2001
New director appointed
dot icon28/09/2001
New director appointed
dot icon28/09/2001
New director appointed
dot icon28/09/2001
New secretary appointed
dot icon28/09/2001
Registered office changed on 28/09/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon21/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconNext confirmation date
21/09/2018
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Savchuk, Liliana
Director
21/09/2001 - Present
8
Povydalo, Oleksander
Director
21/09/2001 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LUCKYWHEEL LIMITED

LUCKYWHEEL LIMITED is an(a) Dissolved company incorporated on 21/09/2001 with the registered office located at Forvis Mazars Llp, One St. Peter's Square, Manchester M2 3DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LUCKYWHEEL LIMITED?

toggle

LUCKYWHEEL LIMITED is currently Dissolved. It was registered on 21/09/2001 and dissolved on 16/10/2024.

Where is LUCKYWHEEL LIMITED located?

toggle

LUCKYWHEEL LIMITED is registered at Forvis Mazars Llp, One St. Peter's Square, Manchester M2 3DE.

What does LUCKYWHEEL LIMITED do?

toggle

LUCKYWHEEL LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for LUCKYWHEEL LIMITED?

toggle

The latest filing was on 16/10/2024: Final Gazette dissolved following liquidation.