Company NameLaculine Limited
Company StatusDissolved
Company Number04108693
CategoryPrivate Limited Company
Incorporation Date16 November 2000(23 years, 5 months ago)
Dissolution Date1 December 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NamePatrick Dobbs
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address141 Kennington Park Road
London
SE11 4JJ
Secretary NameMichaelides Warner & Co (Corporation)
StatusClosed
Appointed24 October 2007(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 01 December 2009)
Correspondence Address102 Fulham Palace Road
Hammersmith
London
W6 9PL
Secretary NamePatrick Dobbs
NationalityBritish
StatusResigned
Appointed16 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address141 Kennington Park Road
London
SE11 4JJ
Director NameIgor Kruglov
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityUkrainian
StatusResigned
Appointed01 December 2000(2 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 07 July 2003)
RoleIT Consultant
Correspondence AddressFlat 23
15 Tsiolkovskoyo
Sevastopol
Crimea
Ukraine
Secretary NameAndrew Wright
NationalityBritish
StatusResigned
Appointed09 April 2003(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 November 2007)
RoleCompany Director
Correspondence Address24 Saint Johns Road
Barking
Essex
IG11 7XL
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed16 November 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed16 November 2000(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address102 Fulham Palace Road
Hammersmith
London
W6 9PL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

1 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2009First Gazette notice for voluntary strike-off (1 page)
7 August 2009Application for striking-off (1 page)
12 March 2009Total exemption small company accounts made up to 30 November 2007 (5 pages)
18 November 2008Return made up to 16/11/08; full list of members (3 pages)
25 January 2008Return made up to 16/11/07; full list of members (2 pages)
24 January 2008Secretary resigned (1 page)
17 January 2008New secretary appointed (1 page)
14 November 2007Registered office changed on 14/11/07 from: c/o lyons leonidou galla house 695 high road north finchley london N12 0BT (1 page)
9 January 2007Return made up to 16/11/06; full list of members (2 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
3 February 2006Return made up to 16/11/05; full list of members (2 pages)
3 February 2006Director's particulars changed (1 page)
27 September 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
6 January 2005Total exemption small company accounts made up to 30 November 2003 (4 pages)
9 December 2004Return made up to 16/11/04; full list of members (2 pages)
11 March 2004Return made up to 16/11/03; full list of members (6 pages)
8 September 2003Registered office changed on 08/09/03 from: c/o lyons leonidou galla house 695 high road north finchley london N12 0BT (1 page)
7 August 2003Registered office changed on 07/08/03 from: c/o b k r haines watts holbrook court cumberland business centre northumberland road portsmouth PO5 1DS (1 page)
17 July 2003Director resigned (1 page)
15 June 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
24 April 2003Secretary resigned (1 page)
24 April 2003New secretary appointed (1 page)
18 April 2003Total exemption small company accounts made up to 30 November 2001 (4 pages)
2 January 2003Return made up to 04/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2002Return made up to 16/11/01; full list of members (7 pages)
19 November 2001Director resigned (1 page)
15 December 2000Registered office changed on 15/12/00 from: 16 churchill way cardiff CF10 2DX (1 page)
15 December 2000Secretary resigned (1 page)
15 December 2000New secretary appointed;new director appointed (2 pages)
16 November 2000Incorporation (14 pages)