Company NameLarston Limited
Company StatusDissolved
Company Number04629807
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 3 months ago)
Dissolution Date3 April 2007 (17 years ago)

Business Activity

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

Directors

Director NameMichael Alan Coady
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed22 January 2003(2 weeks, 1 day after company formation)
Appointment Duration4 years, 2 months (closed 03 April 2007)
RoleCompany Director
Correspondence Address60 Seabury Crescent
Malahide
Co Dublin
Irish
Secretary NameSuzanne Elizabeth Harrington
NationalityIrish
StatusClosed
Appointed22 January 2003(2 weeks, 1 day after company formation)
Appointment Duration4 years, 2 months (closed 03 April 2007)
RoleCompany Director
Correspondence Address60 Seabury Crescent
Malahide
Co Dublin
Irish
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address105 Baker Street
London
W1U 6NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£103,050
Net Worth£6,956
Cash£25,093
Current Liabilities£18,137

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

3 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2006Application for striking-off (1 page)
12 January 2006Return made up to 07/01/06; full list of members (6 pages)
28 April 2005Director's particulars changed (1 page)
28 April 2005Secretary's particulars changed (1 page)
27 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
26 January 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2004Registered office changed on 24/11/04 from: 5 taeping street clippers quay london E14 9UN (1 page)
23 March 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
12 January 2004Return made up to 07/01/04; full list of members (6 pages)
25 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2003Ad 22/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
4 February 2003New secretary appointed (2 pages)
4 February 2003Director resigned (1 page)
4 February 2003New director appointed (2 pages)
4 February 2003Secretary resigned (1 page)
30 January 2003Registered office changed on 30/01/03 from: 6-8 underwood street london N1 7JQ (1 page)
7 January 2003Incorporation (17 pages)