Company NameLatitude 360 Limited
Company StatusDissolved
Company Number03690438
CategoryPrivate Limited Company
Incorporation Date30 December 1998(25 years, 3 months ago)
Dissolution Date3 September 2002 (21 years, 7 months ago)
Previous NameRemovepaper 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
StatusClosed
Appointed28 January 1999(4 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (closed 03 September 2002)
RoleCreative
Correspondence Address128 Eastmoor Park
Harpenden
Hertfordshire
AL5 1BP
Director NameMr Peter Heino Noorkoiv
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1999(4 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (closed 03 September 2002)
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
StatusClosed
Appointed28 January 1999(4 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (closed 03 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23 York Central
70/78 York Way
London
N1 9AG
Secretary NameMr Peter Unsworth
NationalityBritish
StatusClosed
Appointed28 January 1999(4 weeks, 1 day after company formation)
Appointment Duration3 years, 7 months (closed 03 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23 York Central
70/78 York Way
London
N1 9AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 December 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address38 Charterhouse Square
London
EC1M 6EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£29,530
Current Liabilities£470

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
18 February 2002Application for striking-off (1 page)
31 October 2001Full accounts made up to 31 December 2000 (7 pages)
9 March 2001Ad 30/12/99--------- £ si 29800@1 (2 pages)
19 February 2001Return made up to 30/12/00; full list of members (7 pages)
29 January 2001Full accounts made up to 31 December 1999 (8 pages)
29 January 2001£ nc 1000/200000 30/12/99 (1 page)
29 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 February 2000Return made up to 30/12/99; full list of members (7 pages)
8 April 1999Ad 17/03/99--------- £ si 198@1=198 £ ic 2/200 (2 pages)
23 March 1999Memorandum and Articles of Association (20 pages)
19 March 1999Company name changed removepaper LIMITED\certificate issued on 19/03/99 (2 pages)
12 March 1999New secretary appointed;new director appointed (2 pages)
3 March 1999Registered office changed on 03/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 March 1999New director appointed (2 pages)
3 March 1999Secretary resigned (1 page)
3 March 1999New director appointed (2 pages)
3 March 1999Director resigned (1 page)
30 December 1998Incorporation (13 pages)