Company NameLarinon A. Investment Limited
Company StatusDissolved
Company Number03783291
CategoryPrivate Limited Company
Incorporation Date2 June 1999(24 years, 10 months ago)
Dissolution Date10 June 2014 (9 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Paul Andy Williams
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2010(11 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 10 June 2014)
RoleAdministration
Country of ResidenceCyprus
Correspondence AddressFlat 14a Collingwood House
103 New Cavendish Street
London
W1W 6XH
Director NameFides Management Limited (Corporation)
StatusClosed
Appointed01 July 2000(1 year, 1 month after company formation)
Appointment Duration13 years, 11 months (closed 10 June 2014)
Correspondence AddressEnterprise House 113-115 George Lane
London
E18 1AB
Secretary NameFides Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2000(1 year, 1 month after company formation)
Appointment Duration13 years, 11 months (closed 10 June 2014)
Correspondence AddressEnterprise House 113-115 George Lane
London
E18 1AB
Director NameFirebrand Limited (Corporation)
Date of BirthDecember 2000 (Born 23 years ago)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address197 Main Street
Road Town Tortola
British Virgin Islands
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameRoscommon Ltd (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence AddressP.O. Box 556
Main Street
Charlestown
Nevis
West Indies

Location

Registered AddressFlat 14a Collingwood House
103 New Cavendish Street
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

500 at £1Fides Management LTD
50.00%
Ordinary
500 at £1Fides Secretaries LTD
50.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014Application to strike the company off the register (3 pages)
13 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1,000
(4 pages)
22 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
8 February 2012Registered office address changed from Enterprise House 113-115 George Lane London E18 1AB on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Enterprise House 113-115 George Lane London E18 1AB on 8 February 2012 (1 page)
20 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
14 December 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 September 2010Appointment of Mr. Paul Andy Williams as a director (2 pages)
3 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Fides Management Limited on 2 June 2010 (2 pages)
3 June 2010Secretary's details changed for Fides Secretaries Limited on 2 June 2010 (2 pages)
3 June 2010Secretary's details changed for Fides Secretaries Limited on 2 June 2010 (2 pages)
3 June 2010Director's details changed for Fides Management Limited on 2 June 2010 (2 pages)
27 August 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
9 June 2009Return made up to 02/06/09; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
17 June 2008Return made up to 02/06/08; full list of members (3 pages)
19 July 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
19 June 2007Return made up to 02/06/07; no change of members (6 pages)
26 March 2007Total exemption small company accounts made up to 30 June 2006 (2 pages)
3 August 2006Return made up to 02/06/06; full list of members (6 pages)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
7 July 2005Return made up to 02/06/05; full list of members (6 pages)
21 January 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
17 June 2004Return made up to 02/06/04; full list of members (6 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
19 July 2003Return made up to 02/06/03; full list of members (6 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
1 October 2002Return made up to 02/06/02; full list of members (6 pages)
7 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
16 July 2001Return made up to 02/06/01; full list of members (7 pages)
24 May 2001New director appointed (4 pages)
24 May 2001Director resigned (1 page)
24 May 2001New secretary appointed (2 pages)
15 November 2000Accounts for a small company made up to 30 June 2000 (3 pages)
10 November 2000Registered office changed on 10/11/00 from: enterprise house george lane london EC18 1AB (1 page)
8 November 2000Return made up to 02/06/00; full list of members (6 pages)
9 October 2000Registered office changed on 09/10/00 from: 19A sunrise business park higher shaftesbury road blandford forum dorset DT11 8ST (1 page)
1 September 2000Secretary resigned (1 page)
17 June 1999Ad 08/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 June 1999New secretary appointed (2 pages)
16 June 1999Secretary resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999New director appointed (4 pages)
2 June 1999Incorporation (15 pages)