Company NameLargo Supplies Limited
Company StatusDissolved
Company Number04282308
CategoryPrivate Limited Company
Incorporation Date5 September 2001(22 years, 7 months ago)
Dissolution Date20 March 2007 (17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameOleg Dolgov
Date of BirthJuly 1962 (Born 61 years ago)
NationalityEstonian
StatusClosed
Appointed03 December 2001(2 months, 4 weeks after company formation)
Appointment Duration5 years, 3 months (closed 20 March 2007)
RoleBusinessman
Correspondence AddressVabriku Street 2-45
Tallinn
Foreign
Director NameLjudmilla Romanova
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityEstonian
StatusClosed
Appointed03 December 2001(2 months, 4 weeks after company formation)
Appointment Duration5 years, 3 months (closed 20 March 2007)
RoleManager
Correspondence AddressMajaka Street 28-21
Tallinn
Foreign
Secretary NameLjudmilla Romanova
NationalityEstonian
StatusClosed
Appointed03 December 2001(2 months, 4 weeks after company formation)
Appointment Duration5 years, 3 months (closed 20 March 2007)
RoleManager
Correspondence AddressMajaka Street 28-21
Tallinn
Foreign
Director NameGraceway Limited (Corporation)
StatusResigned
Appointed05 September 2001(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Director NameSummerglen Limited (Corporation)
StatusResigned
Appointed05 September 2001(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Secretary NameGraceway Limited (Corporation)
StatusResigned
Appointed05 September 2001(same day as company formation)
Correspondence Address32 Clarendon Street
Londonderry
BT48 7ET
Northern Ireland
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed25 February 2004(2 years, 5 months after company formation)
Appointment Duration1 week (resigned 03 March 2004)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressSuite 100
2nd Floor 20 Old Street
London
EC1V 9AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 December 2006First Gazette notice for compulsory strike-off (1 page)
17 March 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
17 March 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 January 2005Return made up to 05/09/04; full list of members (7 pages)
7 May 2004Secretary resigned (1 page)
27 April 2004Registered office changed on 27/04/04 from: 31 church road hendon london NW4 4EB (1 page)
21 April 2004New secretary appointed (2 pages)
15 March 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
15 March 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 October 2003Return made up to 05/09/03; full list of members (7 pages)
11 February 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
11 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 October 2002Return made up to 05/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New secretary appointed;new director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned;director resigned (1 page)
20 September 2001Director resigned (1 page)
20 September 2001Memorandum and Articles of Association (11 pages)
20 September 2001Secretary resigned;director resigned (1 page)
20 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)