Company NameLante Limited
Company StatusDissolved
Company Number03728139
CategoryPrivate Limited Company
Incorporation Date8 March 1999(25 years, 2 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDomitilla Getty
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed08 March 1999(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressSixth Floor
6 Chesterfield Gardens
London
W1J 5BQ
Secretary NameMrs Clare Louise Creasey
NationalityBritish
StatusClosed
Appointed13 July 2004(5 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 07 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Fitzwilliam Road
Clapham
London
SW4 0DN
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NamePauline Slattery
NationalityBritish
StatusResigned
Appointed08 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address7 Parklands
Norsey Road
Billericay
Essex
CM11 1AS
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed08 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressSixth Floor
6 Chesterfield Gardens
London
W1J 5BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
17 October 2011Application to strike the company off the register (3 pages)
17 October 2011Application to strike the company off the register (3 pages)
7 June 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
7 June 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
13 April 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 2
(3 pages)
13 April 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 2
(3 pages)
13 April 2011Director's details changed for Domitilla Getty on 1 April 2010 (2 pages)
13 April 2011Director's details changed for Domitilla Getty on 1 April 2010 (2 pages)
13 April 2011Director's details changed for Domitilla Getty on 1 April 2010 (2 pages)
13 April 2011Annual return made up to 8 March 2011 with a full list of shareholders
Statement of capital on 2011-04-13
  • GBP 2
(3 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Domitilla Getty on 8 March 2010 (2 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Domitilla Getty on 8 March 2010 (2 pages)
15 March 2010Director's details changed for Domitilla Getty on 8 March 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
11 March 2009Return made up to 08/03/09; full list of members (3 pages)
11 March 2009Return made up to 08/03/09; full list of members (3 pages)
4 February 2009Memorandum and Articles of Association (9 pages)
4 February 2009Memorandum and Articles of Association (9 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
24 January 2009Company name changed miss italy LIMITED\certificate issued on 27/01/09 (2 pages)
24 January 2009Company name changed miss italy LIMITED\certificate issued on 27/01/09 (2 pages)
4 April 2008Return made up to 08/03/08; full list of members (3 pages)
4 April 2008Return made up to 08/03/08; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
3 April 2007Return made up to 08/03/07; full list of members (6 pages)
3 April 2007Return made up to 08/03/07; full list of members (6 pages)
27 November 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
27 November 2006Accounts made up to 31 March 2006 (5 pages)
16 March 2006Return made up to 08/03/06; full list of members (6 pages)
16 March 2006Return made up to 08/03/06; full list of members (6 pages)
30 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
30 September 2005Accounts made up to 31 March 2005 (5 pages)
16 March 2005Return made up to 08/03/05; full list of members (6 pages)
16 March 2005Return made up to 08/03/05; full list of members (6 pages)
21 January 2005Return made up to 08/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2005Return made up to 08/03/04; full list of members (6 pages)
12 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
12 November 2004Accounts made up to 31 March 2004 (5 pages)
30 July 2004Secretary's particulars changed (1 page)
30 July 2004Secretary's particulars changed (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004Registered office changed on 20/07/04 from: 120 mill road stock essex CM4 9PR (1 page)
20 July 2004New secretary appointed (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004New secretary appointed (2 pages)
20 July 2004Registered office changed on 20/07/04 from: 120 mill road stock essex CM4 9PR (1 page)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
4 February 2004Accounts made up to 31 March 2003 (5 pages)
6 May 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 2003Return made up to 08/03/03; full list of members (6 pages)
7 February 2003Accounts made up to 31 March 2002 (5 pages)
7 February 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
6 June 2002Company name changed domitilla's miss italy LIMITED\certificate issued on 06/06/02 (2 pages)
6 June 2002Company name changed domitilla's miss italy LIMITED\certificate issued on 06/06/02 (2 pages)
8 May 2002Registered office changed on 08/05/02 from: lower vicars farmhouse wormsley stokenchurch high wycombe buckinghamshire HP14 3YG (1 page)
8 May 2002Registered office changed on 08/05/02 from: lower vicars farmhouse wormsley stokenchurch high wycombe buckinghamshire HP14 3YG (1 page)
5 March 2002Return made up to 08/03/02; full list of members (6 pages)
5 March 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
30 January 2002Accounts made up to 31 March 2001 (6 pages)
3 April 2001Registered office changed on 03/04/01 from: 7 william blake house bridge lane london SW11 3AD (1 page)
3 April 2001Registered office changed on 03/04/01 from: 7 william blake house bridge lane london SW11 3AD (1 page)
13 March 2001Return made up to 08/03/01; full list of members (6 pages)
13 March 2001Return made up to 08/03/01; full list of members (6 pages)
8 February 2001Accounts for a dormant company made up to 31 March 2000 (11 pages)
8 February 2001Accounts made up to 31 March 2000 (11 pages)
11 April 2000Return made up to 08/03/00; full list of members (6 pages)
11 April 2000Return made up to 08/03/00; full list of members (6 pages)
11 April 2000Ad 02/03/00--------- £ si 2@1 (2 pages)
11 April 2000Ad 02/03/00--------- £ si 2@1 (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999Registered office changed on 16/07/99 from: 16 st john street london EC1M 4AY (1 page)
16 July 1999New secretary appointed (2 pages)
16 July 1999New secretary appointed (2 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999Director resigned (1 page)
16 July 1999Director resigned (1 page)
8 July 1999Company name changed miss italy LIMITED\certificate issued on 09/07/99 (2 pages)
8 July 1999Company name changed miss italy LIMITED\certificate issued on 09/07/99 (2 pages)
8 March 1999Incorporation (15 pages)