Company NameLate Developers Limited
Company StatusDissolved
Company Number04130822
CategoryPrivate Limited Company
Incorporation Date27 December 2000(23 years, 3 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMichael Adrian Wise
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 December 2000(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Brooklyn Avenue
Loughton
Essex
IG10 1BJ
Secretary NameSandra Jean Wise
NationalityBritish
StatusClosed
Appointed27 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brooklyn Avenue
Loughton
Essex
IG10 1BJ
Director NameMr Richard Sydney Hutchinson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2004(3 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 06 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 The Drive
Chingford
London
E4 7AJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLeytonstone House
3 Hanbury Drive Leytonstone
London
E11 1HR
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
19 February 2008Application for striking-off (2 pages)
17 January 2008Return made up to 27/12/07; full list of members (3 pages)
25 April 2007Registered office changed on 25/04/07 from: 8 the shrubberies george lane south woodford london E18 1BD (1 page)
18 January 2007Return made up to 27/12/06; full list of members (3 pages)
6 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 December 2005Return made up to 27/12/05; full list of members (2 pages)
19 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 February 2005Return made up to 27/12/04; full list of members
  • 363(287) ‐ Registered office changed on 07/02/05
(7 pages)
25 January 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
29 June 2004Particulars of mortgage/charge (3 pages)
8 June 2004New director appointed (2 pages)
8 June 2004Ad 11/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 January 2004Return made up to 27/12/03; full list of members (6 pages)
29 January 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
9 April 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
13 January 2003Return made up to 27/12/02; full list of members (5 pages)
10 September 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
14 January 2002Return made up to 27/12/01; full list of members (5 pages)
21 March 2001Director resigned (1 page)
21 March 2001Secretary resigned (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001New secretary appointed (2 pages)