Company NameLatitude Cafe Limited
Company StatusDissolved
Company Number03677058
CategoryPrivate Limited Company
Incorporation Date2 December 1998(25 years, 4 months ago)
Dissolution Date27 February 2007 (17 years, 1 month ago)
Previous Name123 ABC Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars
SIC 5551Canteens
SIC 56290Other food services
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameEuan N Carlisle
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1998(1 day after company formation)
Appointment Duration8 years, 2 months (closed 27 February 2007)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address20 Lancaster Road
Wimbledon Village
London
SW19 5DD
Secretary NameMr John Peter Anthony Adams
NationalityBritish
StatusClosed
Appointed05 February 1999(2 months after company formation)
Appointment Duration8 years (closed 27 February 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWyck House
Woods Green
Wadhurst
East Sussex
TN5 6QS
Director NameMr John Stanley Armstrong
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(1 day after company formation)
Appointment Duration3 years, 9 months (resigned 09 September 2002)
RoleAdvertising
Correspondence Address13 Windsor Court
Vicarage Crescent Battersea
London
SW11 3LA
Director NameDavid Newton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(1 day after company formation)
Appointment Duration1 year (resigned 20 December 1999)
RoleCompany Director
Correspondence AddressCadogan Pier Chelsea Embankment
London
SW3 5RJ
Secretary NameEuan N Carlisle
NationalityBritish
StatusResigned
Appointed03 December 1998(1 day after company formation)
Appointment Duration2 months (resigned 05 February 1999)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address20 Lancaster Road
Wimbledon Village
London
SW19 5DD
Director NameMr John Peter Anthony Adams
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 December 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWyck House
Woods Green
Wadhurst
East Sussex
TN5 6QS
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed02 December 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed02 December 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressAlphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£81,637
Cash£500
Current Liabilities£170,187

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

27 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2006First Gazette notice for compulsory strike-off (1 page)
10 August 2005Administrator's abstract of receipts and payments (2 pages)
18 October 2004Notice of discharge of Administration Order (4 pages)
16 June 2004Administrator's abstract of receipts and payments (3 pages)
30 December 2003Administrator's abstract of receipts and payments (3 pages)
17 September 2003Notice of result of meeting of creditors (5 pages)
10 September 2003Statement of administrator's proposal (25 pages)
1 July 2003Registered office changed on 01/07/03 from: c/o w h payne & co sandringham house 199 southwark bridge road london SE1 0HA (1 page)
27 June 2003Administration Order (4 pages)
27 June 2003Notice of Administration Order (1 page)
21 January 2003Return made up to 02/12/02; full list of members (8 pages)
24 October 2002Director resigned (1 page)
20 February 2002Return made up to 02/12/01; full list of members (7 pages)
14 March 2001Accounts for a small company made up to 31 December 1999 (5 pages)
26 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 2001Return made up to 02/12/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 January 2001Ad 30/11/99--------- £ si 62500@1 (2 pages)
26 January 2001Nc inc already adjusted 30/11/99 (1 page)
24 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
7 February 2000Director resigned (1 page)
7 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
7 February 2000Ad 20/12/99--------- £ si 12500@1=12500 £ ic 237500/250000 (2 pages)
5 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 2000Nc inc already adjusted 30/09/99 (1 page)
2 February 2000Ad 30/09/99--------- £ si 37500@1 (2 pages)
26 January 2000Return made up to 02/12/99; full list of members (8 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
13 April 1999Particulars of mortgage/charge (4 pages)
13 April 1999Particulars of mortgage/charge (4 pages)
30 March 1999Particulars of mortgage/charge (7 pages)
30 March 1999Particulars of mortgage/charge (7 pages)
19 March 1999Resolutions
  • ERES10 ‐ Extraordinary resolution of allotment of securities
(1 page)
26 February 1999Secretary resigned (1 page)
26 February 1999New secretary appointed;new director appointed (3 pages)
3 February 1999Ad 17/12/98--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
26 January 1999Secretary resigned (1 page)
26 January 1999Director resigned (1 page)
26 January 1999Registered office changed on 26/01/99 from: sandringham house 199 southwark bridge road london SE1 0HA (1 page)
19 January 1999£ nc 1000/200000 17/12/98 (1 page)
19 January 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 1999Registered office changed on 19/01/99 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
31 December 1998Company name changed 123 abc LIMITED\certificate issued on 04/01/99 (2 pages)
29 December 1998New director appointed (2 pages)
24 December 1998New secretary appointed;new director appointed (2 pages)
24 December 1998New director appointed (2 pages)
2 December 1998Incorporation (20 pages)