Company NameLaclede International Limited
Company StatusDissolved
Company Number04438766
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 12 months ago)
Dissolution Date6 August 2013 (10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Alan Pellico
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed15 May 2002(same day as company formation)
RoleDirector Of Overseas Companies
Country of ResidenceUnited States
Correspondence Address314 Palisades Avenue
Santa Monica, 90402
California
Usa
United States
Director NameStephen Pellico
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2008(6 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 06 August 2013)
RoleGraphic Designer
Country of ResidenceUnited States
Correspondence Address603 Ocean Ave.3w
Santa Monica
90402 California
United States
Director NameRobert Ralph Pietersen
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleDirector Of Overseas Companies
Correspondence Address20 Young Street
Paddington, Sydney
Australia 2021
Australia
Secretary NameRobert Ralph Pietersen
NationalityAustralian
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address20 Young Street
Paddington, Sydney
Australia 2021
Australia
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 September 2009(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 November 2011)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Location

Registered AddressOliver House
23 Windmill Hill
Enfield
Middlesex
EN2 7AB
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardHighlands
Built Up AreaGreater London

Shareholders

148 at £1Laclede Inc
74.00%
Ordinary A
50 at £1Laclede Inc
25.00%
Ordinary B
2 at £1Michael Alan Pellico
1.00%
Ordinary A

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
9 April 2013Application to strike the company off the register (3 pages)
9 April 2013Application to strike the company off the register (3 pages)
18 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
18 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (3 pages)
10 August 2012Director's details changed for Stephen Pellico on 15 May 2012 (2 pages)
10 August 2012Annual return made up to 15 May 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 200
(5 pages)
10 August 2012Director's details changed for Stephen Pellico on 15 May 2012 (2 pages)
10 August 2012Director's details changed for Michael Alan Pellico on 15 May 2012 (2 pages)
10 August 2012Annual return made up to 15 May 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 200
(5 pages)
10 August 2012Director's details changed for Michael Alan Pellico on 15 May 2012 (2 pages)
1 February 2012Registered office address changed from 21 St. Thomas Street Bristol BS1 6JS on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 21 st. Thomas Street Bristol BS1 6JS on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 21 St. Thomas Street Bristol BS1 6JS on 1 February 2012 (1 page)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 November 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary on 24 November 2011 (1 page)
24 November 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
12 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (9 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (9 pages)
30 October 2009Registered office address changed from Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB on 30 October 2009 (2 pages)
30 October 2009Registered office address changed from Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB on 30 October 2009 (2 pages)
23 October 2009Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
23 October 2009Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
16 July 2009Return made up to 15/05/09; full list of members (4 pages)
16 July 2009Return made up to 15/05/09; full list of members (4 pages)
12 June 2009Appointment terminated director and secretary robert pietersen (1 page)
12 June 2009Appointment Terminated Director and Secretary robert pietersen (1 page)
25 February 2009Accounts for a small company made up to 31 December 2007 (8 pages)
25 February 2009Accounts for a small company made up to 31 December 2007 (8 pages)
5 December 2008Registered office changed on 05/12/2008 from oliver house 23 windmill hill enfield middlesex EN2 7AB (1 page)
5 December 2008Registered office changed on 05/12/2008 from oliver house 23 windmill hill enfield middlesex EN2 7AB (1 page)
4 December 2008Registered office changed on 04/12/2008 from 2 cecil court london road enfield middlesex EN2 6DG (2 pages)
4 December 2008Registered office changed on 04/12/2008 from 2 cecil court london road enfield middlesex EN2 6DG (2 pages)
22 October 2008Director appointed stephen pellico (2 pages)
22 October 2008Director appointed stephen pellico (2 pages)
14 October 2008Resolutions
  • RES13 ‐ Appoint a director 01/10/2008
(1 page)
14 October 2008Resolutions
  • RES13 ‐ Appoint a director 01/10/2008
(1 page)
17 June 2008Return made up to 15/05/08; full list of members (4 pages)
17 June 2008Return made up to 15/05/08; full list of members (4 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (8 pages)
11 June 2007Return made up to 15/05/07; full list of members (3 pages)
11 June 2007Return made up to 15/05/07; full list of members (3 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
13 June 2006Return made up to 15/05/06; full list of members (3 pages)
13 June 2006Return made up to 15/05/06; full list of members (3 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
15 October 2005Particulars of mortgage/charge (9 pages)
15 October 2005Particulars of mortgage/charge (9 pages)
30 June 2005Return made up to 15/05/05; full list of members (3 pages)
30 June 2005Return made up to 15/05/05; full list of members (3 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
3 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 June 2004Accounts for a small company made up to 31 December 2002 (6 pages)
22 June 2004Accounts for a small company made up to 31 December 2002 (6 pages)
8 June 2004Return made up to 15/05/04; full list of members (7 pages)
8 June 2004Return made up to 15/05/04; full list of members (7 pages)
23 April 2004Ad 20/11/03--------- £ si 100@1=100 £ ic 100/200 (4 pages)
23 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 April 2004Ad 20/11/03--------- £ si 100@1=100 £ ic 100/200 (4 pages)
9 January 2004Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
9 January 2004Registered office changed on 09/01/04 from: 9-10 titmore court, titmore green, little wymondley hitchin hertfordshire SG4 7XJ (1 page)
9 January 2004Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
9 January 2004Registered office changed on 09/01/04 from: 9-10 titmore court, titmore green, little wymondley hitchin hertfordshire SG4 7XJ (1 page)
5 September 2003Return made up to 15/05/03; full list of members (7 pages)
5 September 2003Return made up to 15/05/03; full list of members (7 pages)
19 February 2003Ad 15/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 February 2003Ad 15/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 November 2002Secretary's particulars changed;director's particulars changed (1 page)
20 November 2002Secretary's particulars changed;director's particulars changed (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002Secretary resigned (1 page)
15 May 2002Incorporation (17 pages)
15 May 2002Incorporation (17 pages)