Company NameLatitude Solutions Limited
Company StatusDissolved
Company Number04014764
CategoryPrivate Limited Company
Incorporation Date14 June 2000(23 years, 10 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Hitesh Rawal
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2000(5 days after company formation)
Appointment Duration18 years, 10 months (closed 23 April 2019)
RoleIT Consultant
Country of ResidenceGB
Correspondence Address4 Hyde Park Avenue
Winchmore Hill
London
N21 2PP
Secretary NameMr Clifford Findlay
NationalityBritish
StatusResigned
Appointed19 June 2000(5 days after company formation)
Appointment Duration17 years, 12 months (resigned 10 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Eaton Park Road
Palmers Green
London
N13 4EL
Director NameMr Clifford Findlay
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(3 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 10 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Eaton Park Road
Palmers Green
London
N13 4EL
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed14 June 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitewww.latitudesolutions.co.uk/
Telephone020 33569656
Telephone regionLondon

Location

Registered Address1st Floor, (North) Devonshire House
Devonshire Street
London
W1W 5DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

7 at £1Kelly Rawal
6.80%
Ordinary A
7 at £1Lorraine Findlay
6.80%
Ordinary A
6 at £1Bas Wals
5.83%
Ordinary A
40 at £1Clifford Findlay
38.83%
Ordinary A
40 at £1Hitesh Rawal
38.83%
Ordinary A
2 at £1Kelly Rawal
1.94%
Ordinary B
1 at £1Hitesh Rawal
0.97%
Ordinary B

Financials

Year2014
Net Worth£132,416
Cash£79,385
Current Liabilities£37,114

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

12 April 2003Delivered on: 15 April 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 August 2017Statement of capital following an allotment of shares on 14 June 2017
  • GBP 104
(4 pages)
19 July 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
19 July 2017Notification of Hitesh Rawal as a person with significant control on 14 June 2017 (2 pages)
19 July 2017Notification of Clifford Findlay as a person with significant control on 14 June 2017 (2 pages)
11 October 2016Micro company accounts made up to 30 June 2016 (1 page)
1 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 103
(6 pages)
6 January 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 103
(6 pages)
5 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 103
(6 pages)
2 July 2014Registered office address changed from 1St Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS on 2 July 2014 (1 page)
2 July 2014Registered office address changed from 1St Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS on 2 July 2014 (1 page)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (6 pages)
30 January 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
19 November 2012Registered office address changed from 40 Digswell Road Welwyn Garden City Hertfordshire AL8 7PA on 19 November 2012 (2 pages)
13 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 September 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 102
(4 pages)
10 September 2010Statement of capital following an allotment of shares on 6 August 2010
  • GBP 102
(4 pages)
10 September 2010Particulars of variation of rights attached to shares (2 pages)
16 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 June 2009Return made up to 14/06/09; full list of members (4 pages)
22 June 2009Director and secretary's change of particulars / clifford findlay / 01/06/2009 (2 pages)
22 January 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
25 June 2008Return made up to 14/06/08; full list of members (4 pages)
20 November 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
26 July 2007Return made up to 14/06/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
12 September 2006Return made up to 14/06/06; full list of members (2 pages)
12 September 2006Director's particulars changed (1 page)
25 November 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
29 June 2005Return made up to 14/06/05; full list of members (2 pages)
3 February 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
17 August 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
27 January 2004New director appointed (2 pages)
24 June 2003Return made up to 14/06/03; full list of members (6 pages)
21 May 2003Ad 21/03/03--------- £ si 98@1=98 £ ic 100/198 (2 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
6 March 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
9 August 2002Return made up to 14/06/02; full list of members (6 pages)
10 December 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
3 August 2001Return made up to 14/06/01; full list of members (6 pages)
7 August 2000New secretary appointed (2 pages)
18 July 2000Registered office changed on 18/07/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
18 July 2000New director appointed (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000Director resigned (1 page)
14 June 2000Incorporation (13 pages)