Company NameLatchborder Communications Limited
DirectorHassan Khashian
Company StatusDissolved
Company Number01901941
CategoryPrivate Limited Company
Incorporation Date3 April 1985(39 years ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameHassan Khashian
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1992(7 years, 4 months after company formation)
Appointment Duration31 years, 8 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
20 Lindfield Gardens
London
NW3 6PS
Secretary NameSark Secretaries Ltd (Corporation)
StatusCurrent
Appointed20 August 1997(12 years, 4 months after company formation)
Appointment Duration26 years, 8 months
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AA
Director NameMrs Farideh Askari Behbahni Khashian
Date of BirthMay 1949 (Born 75 years ago)
NationalityIranian
StatusResigned
Appointed28 August 1992(7 years, 4 months after company formation)
Appointment Duration1 month (resigned 30 September 1992)
RoleHousewife
Correspondence AddressFlat 4 Lindfield Gardens
London
NW3 6PU
Director NameMr Geoffrey Michael Walters
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(7 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 August 1993)
RoleMobile Communications Sales
Country of ResidenceEngland
Correspondence Address14 Arnos Grove
Southgate
London
N14 7AS
Secretary NameMrs Farideh Askari Behbahni Khashian
NationalityIranian
StatusResigned
Appointed28 August 1992(7 years, 4 months after company formation)
Appointment Duration1 month (resigned 30 September 1992)
RoleCompany Director
Correspondence AddressFlat 4 Lindfield Gardens
London
NW3 6PU
Secretary NameMrs Pippa Wright
NationalityBritish
StatusResigned
Appointed15 October 1992(7 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 August 1995)
RoleCompany Director
Correspondence Address201 Havering Road
Collier Row
Romford
Essex
RM1 4TB
Director NameMr Meher Minocher Tengra
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(8 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 June 1996)
RoleAccountancy
Country of ResidenceEngland
Correspondence Address5 Welby Close
Maidenhead
Berkshire
SL6 3PY
Secretary NameMr Meher Minocher Tengra
NationalityBritish
StatusResigned
Appointed02 August 1995(10 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Welby Close
Maidenhead
Berkshire
SL6 3PY
Secretary NameJaimal Chandarana
NationalityBritish
StatusResigned
Appointed14 June 1996(11 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 August 1997)
RoleCompany Director
Correspondence Address115 Betchworth Road
Ilford
Essex
IG3 9JQ
Director NamePaul Delaney
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1998(12 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 July 1998)
RoleSales Director
Correspondence AddressThe Olde Barn Kingsley Farm
Station Road
Biggleswade
Bedfordshire
SG18 9ET
Director NamePaul Delaney
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1998(12 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 July 1998)
RoleSales Director
Correspondence AddressThe Olde Barn Kingsley Farm
Station Road
Biggleswade
Bedfordshire
SG18 9ET

Location

Registered AddressOne Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£47,628
Cash£17
Current Liabilities£484,988

Accounts

Latest Accounts31 October 1996 (27 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

27 December 2001Dissolved (1 page)
11 October 2001Liquidators statement of receipts and payments (5 pages)
11 October 2001Liquidators statement of receipts and payments (5 pages)
27 September 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
12 February 2001Liquidators statement of receipts and payments (5 pages)
21 August 2000Liquidators statement of receipts and payments (5 pages)
18 February 2000Liquidators statement of receipts and payments (5 pages)
16 August 1999Liquidators statement of receipts and payments (5 pages)
27 August 1998Statement of affairs (14 pages)
27 August 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 August 1998Appointment of a voluntary liquidator (1 page)
30 July 1998Registered office changed on 30/07/98 from: 2 martin house 179/181 north end road london W14 9NL (1 page)
21 July 1998Director resigned (1 page)
24 May 1998New director appointed (2 pages)
3 December 1997Accounts for a small company made up to 31 October 1996 (7 pages)
7 November 1997Return made up to 28/08/97; no change of members (4 pages)
17 September 1997New secretary appointed (2 pages)
17 September 1997Secretary resigned (1 page)
10 March 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
31 October 1996Amended accounts made up to 31 October 1995 (7 pages)
25 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 September 1996Return made up to 28/08/96; full list of members (6 pages)
29 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
28 July 1996Director's particulars changed (1 page)
22 July 1996Ad 10/06/96--------- £ si 10000@1=10000 £ ic 90000/100000 (2 pages)
22 July 1996Secretary resigned;director resigned (2 pages)
22 July 1996New secretary appointed (1 page)
5 September 1995Return made up to 28/08/95; full list of members (6 pages)
5 September 1995Ad 18/08/95--------- £ si 40000@1=40000 £ ic 50000/90000 (2 pages)
5 September 1995Secretary resigned;new secretary appointed (2 pages)
24 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)