Company NameLatitude Cbh Limited
Company StatusDissolved
Company Number03686638
CategoryPrivate Limited Company
Incorporation Date21 December 1998(25 years, 4 months ago)
Previous NameFieldmail Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJohn Charles Mountain
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1999(3 weeks, 3 days after company formation)
Appointment Duration25 years, 3 months
RoleCreative Director
Correspondence Address128 Eastmoor Park
Harpenden
Hertfordshire
AL5 1BP
Director NameMr Peter Heino Noorkoiv
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1999(3 weeks, 3 days after company formation)
Appointment Duration25 years, 3 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressThe Garden House 18 Church End
Milton Bryan
Milton Keynes
Bedfordshire
MK17 9HR
Director NameMr Peter Unsworth
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1999(3 weeks, 3 days after company formation)
Appointment Duration25 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23 York Central
70/78 York Way
London
N1 9AG
Secretary NameMr Peter Unsworth
NationalityBritish
StatusCurrent
Appointed14 January 1999(3 weeks, 3 days after company formation)
Appointment Duration25 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23 York Central
70/78 York Way
London
N1 9AG
Director NameNicholas Andrew Searle Shinner
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2000(1 year, 9 months after company formation)
Appointment Duration23 years, 6 months
RoleMarketing Executive
Correspondence Address24a Tabor Road
London
W6 0BW
Director NameSuzanne Doherty
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(3 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 19 February 2000)
RoleCompany Director
Correspondence AddressCross Farm
Mill Lane, Kidmore End
Reading
Berkshire
RG4 9HA
Director NameVanessa McKinley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(3 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 25 February 2000)
RoleCompany Director
Correspondence Address39 Heathfield Road
London
SW18 2PH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 December 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBkr Haines Watts
3rd Floor 70-74 City Road
London
EC1Y 2BJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£57,884
Current Liabilities£852,516

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 July 2007Dissolved (1 page)
5 April 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
5 April 2007Liquidators statement of receipts and payments (5 pages)
2 February 2007Liquidators statement of receipts and payments (5 pages)
1 August 2006Liquidators statement of receipts and payments (5 pages)
10 March 2006Liquidators statement of receipts and payments (5 pages)
12 September 2005Liquidators statement of receipts and payments (5 pages)
28 February 2005Liquidators statement of receipts and payments (5 pages)
5 August 2004Liquidators statement of receipts and payments (5 pages)
5 August 2004Liquidators statement of receipts and payments (5 pages)
29 January 2004Liquidators statement of receipts and payments (5 pages)
13 August 2003Liquidators statement of receipts and payments (5 pages)
4 February 2003Liquidators statement of receipts and payments (5 pages)
19 August 2002O/C replacement of liquidator (6 pages)
19 August 2002Appointment of a voluntary liquidator (1 page)
22 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2002Statement of affairs (7 pages)
22 January 2002Appointment of a voluntary liquidator (1 page)
18 January 2002Registered office changed on 18/01/02 from: 30 bedford square london WC1B 3EG (1 page)
9 March 2001New director appointed (2 pages)
9 March 2001Ad 30/12/99--------- £ si 29900@1 (2 pages)
19 February 2001Return made up to 21/12/00; full list of members (7 pages)
1 February 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
29 January 2001£ nc 1000/200000 30/12/99 (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 2001Director resigned (1 page)
3 February 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 1999Particulars of mortgage/charge (4 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999Ad 17/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 March 1999Memorandum and Articles of Association (20 pages)
19 March 1999Company name changed fieldmail LIMITED\certificate issued on 19/03/99 (2 pages)
18 February 1999New secretary appointed;new director appointed (2 pages)
10 February 1999Registered office changed on 10/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
10 February 1999Director resigned (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999Secretary resigned (1 page)
10 February 1999New director appointed (2 pages)
21 December 1998Incorporation (13 pages)