Company NameLarutan Limited
Company StatusDissolved
Company Number03259307
CategoryPrivate Limited Company
Incorporation Date4 October 1996(27 years, 6 months ago)
Dissolution Date3 July 2001 (22 years, 10 months ago)
Previous NameAlinstar Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameStephen Gilbert
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1996(6 days after company formation)
Appointment Duration4 years, 8 months (closed 03 July 2001)
RoleCompany Director
Correspondence Address24 Hartland Road
Hornchurch
Essex
RM12 4AD
Director NamePeter David McCarthy
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1996(6 days after company formation)
Appointment Duration4 years, 8 months (closed 03 July 2001)
RoleCompany Director
Correspondence Address24 Selwood Road
Brentwood
Essex
CM14 4PX
Secretary NameMelody Jean Estall
NationalityBritish
StatusClosed
Appointed10 October 1996(6 days after company formation)
Appointment Duration4 years, 8 months (closed 03 July 2001)
RoleCompany Director
Correspondence AddressChurch Farmhouse
Church Farm, Earl Stonham
Stowmarket
Suffolk
IP14 5EE
Director NameNotehurst Limited (Corporation)
StatusResigned
Appointed04 October 1996(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed04 October 1996(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address13-17 New Burlington Place
London
W1X 2JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 July 2001Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2001First Gazette notice for compulsory strike-off (1 page)
14 October 1999Return made up to 04/10/99; full list of members (7 pages)
4 June 1999Secretary's particulars changed (1 page)
30 January 1999Particulars of mortgage/charge (3 pages)
6 October 1998Return made up to 04/10/98; full list of members (8 pages)
22 April 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
18 November 1997Ad 10/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 November 1997Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
17 October 1997Return made up to 04/10/97; full list of members (8 pages)
28 October 1996Memorandum and Articles of Association (8 pages)
25 October 1996Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
24 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 October 1996Secretary resigned (1 page)
23 October 1996New director appointed (2 pages)
23 October 1996Registered office changed on 23/10/96 from: 6 stoke newington road london N16 7XN (1 page)
23 October 1996Company name changed alinstar LIMITED\certificate issued on 24/10/96 (2 pages)
23 October 1996New director appointed (2 pages)
23 October 1996New secretary appointed (2 pages)
23 October 1996Director resigned (1 page)
4 October 1996Incorporation (13 pages)