Company NameLatino Heat Limited
Company StatusDissolved
Company Number04550151
CategoryPrivate Limited Company
Incorporation Date1 October 2002(21 years, 7 months ago)
Dissolution Date9 October 2007 (16 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Deoraj Itburrun
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2002(1 week after company formation)
Appointment Duration5 years (closed 09 October 2007)
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address5 Saville Street
Malton
North Yorkshire
YO17 7LL
Secretary NameMr Deoraj Itburrun
NationalityBritish
StatusClosed
Appointed05 September 2005(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 09 October 2007)
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address5 Saville Street
Malton
North Yorkshire
YO17 7LL
Secretary NameMr Deoraj Itburrun
NationalityBritish
StatusResigned
Appointed08 October 2002(1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 2003)
RoleRestaurant Manager
Country of ResidenceEngland
Correspondence Address5 Saville Street
Malton
North Yorkshire
YO17 7LL
Director NameDeoraj Itburrun
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(3 weeks, 6 days after company formation)
Appointment Duration1 day (resigned 29 October 2002)
RoleRestaurant Manager
Correspondence Address5 Saville Street
Malton
North Yorkshire
YO17 7LL
Secretary NameLynn Douglas
NationalityBritish
StatusResigned
Appointed28 October 2002(3 weeks, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 05 September 2005)
RoleRestaurant Owner
Correspondence Address5 Saville Street
Malton
North Yorkshire
YO17 7LL
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address4 Blenheim Avenue
Gants Hill
Ilford
Essex
IG2 6JG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£54,930
Gross Profit£32,910
Net Worth-£23,137
Current Liabilities£16,297

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 October 2007Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
26 September 2005Secretary resigned (1 page)
26 September 2005New secretary appointed (2 pages)
26 September 2005Return made up to 06/09/05; full list of members (6 pages)
7 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
17 September 2004Return made up to 06/09/04; full list of members (6 pages)
11 August 2004Registered office changed on 11/08/04 from: jayson consulting, 4 holland rd eastham london E6 2EW (1 page)
15 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
24 October 2003Return made up to 21/09/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
3 October 2003Secretary resigned (1 page)
8 April 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002New secretary appointed (2 pages)
31 October 2002Secretary resigned (1 page)
31 October 2002Director resigned (1 page)
17 October 2002New secretary appointed;new director appointed (2 pages)