Company NameLattis Group Limited
Company StatusDissolved
Company Number03935691
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)
Dissolution Date27 January 2004 (20 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGreg Bryan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(2 days after company formation)
Appointment Duration3 years, 11 months (closed 27 January 2004)
RoleManaging Director
Correspondence AddressFlat 1 2 Belsize Lane
London
NW3 5AB
Secretary NameGreg Bryan
NationalityBritish
StatusClosed
Appointed01 March 2000(2 days after company formation)
Appointment Duration3 years, 11 months (closed 27 January 2004)
RoleManaging Director
Correspondence AddressFlat 1 2 Belsize Lane
London
NW3 5AB
Director NameChristopher Kevin Mulhall
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(2 days after company formation)
Appointment Duration2 years, 2 months (resigned 30 May 2002)
RoleComputer Consultant
Correspondence Address96 Hermitage Court
Knighten Street
London
E1W 1PW
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressNew Loom House
101 Back Church Lane
London
E1 1LU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth£20,083
Current Liabilities£46,715

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
10 June 2002Director resigned (1 page)
28 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
27 May 2002Ad 31/07/01--------- £ si 19000@1 (2 pages)
14 March 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 2001Ad 01/03/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
13 April 2000Registered office changed on 13/04/00 from: 1 brook court blakeney road beckenham kent BR3 1HG (1 page)
13 April 2000New director appointed (2 pages)
13 April 2000New secretary appointed;new director appointed (2 pages)
13 April 2000Accounting reference date shortened from 28/02/01 to 31/07/00 (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Secretary resigned (1 page)
7 March 2000Registered office changed on 07/03/00 from: 316 beulah hill london SE19 3HF (1 page)
28 February 2000Incorporation (16 pages)