Company NameLateq (UK) Limited
Company StatusDissolved
Company Number02676596
CategoryPrivate Limited Company
Incorporation Date10 January 1992(32 years, 3 months ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameTuan Reza Cassim
Date of BirthNovember 1960 (Born 63 years ago)
NationalitySri Lankan,Malagasy
StatusClosed
Appointed01 December 1992(10 months, 3 weeks after company formation)
Appointment Duration27 years, 4 months (closed 07 April 2020)
RoleAccountant
Correspondence Address200 Temple Road
Colombo 10
Sri Lanka
Foreign
Director NameDunuwilage Shelton Jayawickrema
Date of BirthApril 1936 (Born 88 years ago)
NationalitySri Lankan
StatusClosed
Appointed01 December 1992(10 months, 3 weeks after company formation)
Appointment Duration27 years, 4 months (closed 07 April 2020)
RoleChartered Electrical Engineer
Correspondence Address4 Retreat Road
Colombo 14
Sri Lanka
Secretary NameTimothy Philip Lyth Badgett
NationalityBritish
StatusClosed
Appointed01 October 1996(4 years, 8 months after company formation)
Appointment Duration23 years, 6 months (closed 07 April 2020)
RoleCompany Director
Correspondence Address56 Britannia Road
Fulham
London
SW6 2JP
Director NameTimothy Philip Lyth Badgett
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1997(5 years, 8 months after company formation)
Appointment Duration22 years, 6 months (closed 07 April 2020)
RoleCompany Director
Correspondence Address56 Britannia Road
Fulham
London
SW6 2JP
Secretary NameJacqueline Ann Wheeler
NationalityBritish
StatusResigned
Appointed11 November 1992(10 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 September 1994)
RoleCompany Director
Correspondence Address7 Meadowlands
Rowlands Castle
Hampshire
PO9 6BZ
Director NameRavindra Buddhadasa Wethasinghe
Date of BirthApril 1963 (Born 61 years ago)
NationalitySri Lankan
StatusResigned
Appointed03 December 1993(1 year, 10 months after company formation)
Appointment Duration10 months (resigned 01 October 1994)
RoleCompany Director
Correspondence AddressLatec House
42 Galpotta Road
Nawala
Sri Lanka
Director NameMiss Melanie Samantha Fernando
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 1997)
RoleCompany Director
Correspondence Address126 Boltons Lane
Harlington
Middlesex
UB3 5BH
Secretary NameMiss Melanie Samantha Fernando
NationalityBritish
StatusResigned
Appointed12 September 1994(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 1997)
RoleCompany Director
Correspondence Address126 Boltons Lane
Harlington
Middlesex
UB3 5BH
Director NameRavindra Buddhadasa Wethasinghe
Date of BirthApril 1963 (Born 61 years ago)
NationalitySri Lankhian
StatusResigned
Appointed01 February 1996(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 25 April 1997)
RoleCompany Director
Correspondence Address4 Chandra Wethasinghe Mawatha
Koswatha Road Nowaza Rajagiriya
Srilanka
Foreign
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed10 January 1992(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed10 January 1992(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed10 January 1992(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressSearl House
92 Chiswick High Road
London
W4 1SH
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

30 September 1998Appointment of a liquidator (1 page)
9 April 1998Order of court to wind up (1 page)
24 September 1997New director appointed (2 pages)
4 June 1997Director resigned (1 page)
20 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 May 1997Secretary resigned;director resigned (1 page)
20 May 1997Return made up to 10/01/97; full list of members (6 pages)
20 May 1997New secretary appointed (2 pages)
20 May 1997Director's particulars changed (1 page)
20 May 1997Ad 13/09/96--------- £ si 570000@1=570000 £ ic 731000/1301000 (2 pages)
20 May 1997£ nc 1000/10000000 28/08/96 (1 page)
20 May 1997Ad 29/08/96--------- £ si 730000@1=730000 £ ic 1000/731000 (2 pages)
9 December 1996Registered office changed on 09/12/96 from: buriton house north lane petersfield hampshire GU31 5RR (1 page)
17 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
4 September 1996Accounts for a small company made up to 31 January 1995 (8 pages)
14 July 1996Return made up to 10/01/96; no change of members (4 pages)
11 June 1996Particulars of mortgage/charge (3 pages)
3 April 1996Ad 01/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 April 1996New director appointed (2 pages)
13 March 1995Director resigned (2 pages)
13 March 1995Return made up to 10/01/95; full list of members
  • 363(287) ‐ Registered office changed on 13/03/95
(6 pages)