Company NameLatoka Limited
Company StatusDissolved
Company Number02787995
CategoryPrivate Limited Company
Incorporation Date9 February 1993(31 years, 2 months ago)
Dissolution Date27 July 2004 (19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Arthur Heaton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1995(2 years, 1 month after company formation)
Appointment Duration9 years, 4 months (closed 27 July 2004)
RoleCompany Director
Correspondence Address46 Chestnut Grove
New Malden
Surrey
KT3 3JN
Secretary NameMr Keith Paul Rose
NationalityBritish
StatusClosed
Appointed24 April 1998(5 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 27 July 2004)
RoleCompany Director
Correspondence Address155 Sherwood Park Road
Mitcham
Surrey
CR4 1NJ
Director NameMr Keith Paul Rose
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2000(7 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 27 July 2004)
RoleAccountant
Correspondence Address155 Sherwood Park Road
Mitcham
Surrey
CR4 1NJ
Director NameBrian John Glennie
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address77 Bangalore Street
Putney
London
SW15 1QF
Director NameWilliam Hines
Date of BirthOctober 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSuite
3636 N Causeway Blvd
Metairie
Louisiana 70002-7216
Foreign
Director NameAllen Calvert Porter Jnr
Date of BirthMay 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address3636 N Causeway Blvd Suite 300
Metairie
Louisiana 70002-7216
United States
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed09 February 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameHill Street Registrars Limited (Corporation)
StatusResigned
Appointed09 February 1993(same day as company formation)
Correspondence Address5th Floor
7-10 Chandos Street
London
W1G 9DQ
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed09 February 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address80 Coombe Road
New Malden
Surrey
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
4 March 2004Application for striking-off (1 page)
28 March 2003Return made up to 09/02/03; full list of members (7 pages)
29 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
13 March 2002Return made up to 09/02/02; full list of members (6 pages)
10 January 2002Accounts for a dormant company made up to 31 December 2000 (1 page)
14 February 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
19 October 2000New director appointed (2 pages)
28 July 2000Director resigned (1 page)
29 February 2000Return made up to 09/02/00; full list of members (6 pages)
18 October 1999Registered office changed on 18/10/99 from: addington house 5 compton road wimbledon london SW19 7QA (1 page)
15 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
3 March 1999Return made up to 09/02/99; full list of members (6 pages)
9 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
19 August 1998Director resigned (1 page)
13 May 1998Secretary resigned (1 page)
13 May 1998Registered office changed on 13/05/98 from: 5TH floor 7/10 chandos street london W1M 9DE (1 page)
13 May 1998New secretary appointed (2 pages)
11 March 1998Return made up to 09/02/98; no change of members
  • 363(287) ‐ Registered office changed on 11/03/98
(4 pages)
13 November 1997Full accounts made up to 31 December 1996 (8 pages)
4 April 1997Return made up to 09/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 October 1996Full accounts made up to 31 December 1995 (8 pages)
1 March 1996Return made up to 09/02/96; full list of members (6 pages)
31 October 1995Full accounts made up to 31 December 1994 (5 pages)
12 October 1995Director resigned (2 pages)
23 June 1995Return made up to 09/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 1995New director appointed (2 pages)