Company NameLarax Associates Limited
Company StatusDissolved
Company Number03624132
CategoryPrivate Limited Company
Incorporation Date1 September 1998(25 years, 8 months ago)
Dissolution Date4 May 2004 (19 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDavid William Godfrey Cooper
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1998(same day as company formation)
RoleProject Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 12 Strathmore Gardens
Kensington
London
W8 4RZ
Secretary NameJanet Ruth Cooper
NationalityBritish
StatusClosed
Appointed01 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address96 Westwood Green
Cookham
Maidenhead
Berkshire
SL6 9DE
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed01 September 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressSteele Robertson & Co Accountant
39 Cloth Fair
London
EC1A 7JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£68,874
Cash£78,789
Current Liabilities£42,291

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
10 December 2003Application for striking-off (1 page)
6 October 2003Return made up to 01/09/03; full list of members (6 pages)
10 June 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
23 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
18 October 2001Return made up to 01/09/01; full list of members (6 pages)
6 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
28 September 2000Return made up to 01/09/00; full list of members (6 pages)
18 April 2000Accounts for a small company made up to 30 September 1999 (4 pages)
22 September 1999Return made up to 01/09/99; full list of members (6 pages)
14 June 1999Registered office changed on 14/06/99 from: 53 paddington street london W1M 3RQ (1 page)
29 September 1998Secretary resigned (1 page)
29 September 1998Director resigned (1 page)
21 September 1998Registered office changed on 21/09/98 from: 88 kingsway holborn london WC2B 6AW (1 page)