Company NameLatino Shoes Limited
Company StatusDissolved
Company Number03346983
CategoryPrivate Limited Company
Incorporation Date8 April 1997(27 years, 1 month ago)
Dissolution Date20 March 2001 (23 years, 1 month ago)
Previous NameTidyfast Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameGabriel Perez
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1997(1 week, 6 days after company formation)
Appointment Duration3 years, 11 months (closed 20 March 2001)
RoleRetailer
Correspondence Address186 Avery Hill Road
Eltham
London
SE9 2EY
Secretary NameChristopher Anthony Perez
NationalityBritish
StatusClosed
Appointed29 August 1998(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 20 March 2001)
RoleCompany Director
Correspondence Address186 Avery Hill Road
London
SE9 2EY
Director Name`Julia Perez
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(1 week, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 29 August 1998)
RoleRetailer
Correspondence Address186 Avery Hill Road
Eltham
London
SE9 2EY
Secretary NameGabriel Perez
NationalityBritish
StatusResigned
Appointed21 April 1997(1 week, 6 days after company formation)
Appointment Duration1 year, 4 months (resigned 29 August 1998)
RoleRetailer
Correspondence Address186 Avery Hill Road
Eltham
London
SE9 2EY
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address83 Lewisham High Street
Lewisham
London
SE13 5JX
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
28 November 2000First Gazette notice for compulsory strike-off (1 page)
2 July 1999Return made up to 08/04/99; no change of members (4 pages)
20 April 1999Full accounts made up to 30 June 1998 (7 pages)
21 September 1998New secretary appointed (2 pages)
21 September 1998Secretary resigned (1 page)
21 September 1998Director resigned (1 page)
19 June 1998Accounting reference date extended from 30/04/98 to 30/06/98 (1 page)
9 June 1998Return made up to 08/04/98; full list of members (6 pages)
4 May 1997Registered office changed on 04/05/97 from: 76 whitchurch road cardiff CF4 3LX (1 page)
4 May 1997Director resigned (1 page)
4 May 1997New secretary appointed;new director appointed (2 pages)
4 May 1997Secretary resigned (1 page)
4 May 1997New director appointed (2 pages)
28 April 1997Company name changed tidyfast LIMITED\certificate issued on 29/04/97 (2 pages)