Company NameLattis Limited
Company StatusDissolved
Company Number03041151
CategoryPrivate Limited Company
Incorporation Date3 April 1995(29 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGreg Bryan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 2 Belsize Lane
London
NW3 5AB
Director NameChristopher Kevin Mulhall
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 1995(same day as company formation)
RoleComputer Consultant
Correspondence Address96 Hermitage Court
Knighten Street
London
E1W 1PW
Secretary NameChristopher Kevin Mulhall
NationalityBritish
StatusCurrent
Appointed03 April 1995(same day as company formation)
RoleComputer Consultant
Correspondence Address96 Hermitage Court
Knighten Street
London
E1W 1PW
Director NameMr David John Basey
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1998(2 years, 11 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence AddressWoodlands
Valentine Way
Chalfont St Giles
Bucks
HP8 4JB
Director NameSusan Buhagiar
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH
Secretary NameBryan Buhagiar
NationalityBritish
StatusResigned
Appointed03 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Fernbank Close
Walderslade
Chatham
Kent
ME5 9NH

Location

Registered AddressNew Loom House
101 Backchurch Lane
London
E1 1LU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

20 February 2004Dissolved (1 page)
20 November 2003Completion of winding up (1 page)
11 November 2002Court order notice of winding up (2 pages)
27 May 2002Return made up to 03/04/02; full list of members (8 pages)
29 March 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 January 2001Accounts for a small company made up to 31 July 2000 (9 pages)
9 October 2000Particulars of mortgage/charge (4 pages)
14 June 2000Accounts for a small company made up to 31 July 1999 (8 pages)
26 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 1999Return made up to 03/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 November 1998Accounts for a small company made up to 31 July 1998 (8 pages)
4 June 1998Registered office changed on 04/06/98 from: suite 3 quay level europe house 1 east smithfield london E1 9AA (1 page)
4 June 1998Registered office changed on 04/06/98 from: new loom house 101 backchurch lane london E1 1LU (1 page)
16 April 1998Return made up to 03/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 1998New director appointed (2 pages)
21 January 1998Ad 07/11/97--------- £ si 2000@1=2000 £ ic 10000/12000 (2 pages)
21 October 1997Accounts for a small company made up to 31 July 1997 (7 pages)
11 October 1997Particulars of mortgage/charge (3 pages)
19 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 August 1997Conve 31/07/97 (1 page)
19 August 1997£ nc 100/1000000 31/07/97 (1 page)
19 August 1997Memorandum and Articles of Association (9 pages)
19 August 1997Ad 31/07/97--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
11 August 1997Ad 30/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 1997Return made up to 03/04/97; no change of members (4 pages)
17 February 1997Registered office changed on 17/02/97 from: docklands business centre 14 tiller road docklands london E14 8PX (1 page)
31 January 1997Particulars of mortgage/charge (3 pages)
3 November 1996Accounts made up to 31 July 1996 (10 pages)
2 July 1996Return made up to 03/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 1995Incorporation (26 pages)