Company NameLatte Limited
Company StatusDissolved
Company Number04799008
CategoryPrivate Limited Company
Incorporation Date13 June 2003(20 years, 10 months ago)
Dissolution Date29 March 2009 (15 years ago)
Previous NameMatchmix Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Stephen Peters
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2003(2 weeks after company formation)
Appointment Duration5 years, 9 months (closed 29 March 2009)
RoleCompany Director
Correspondence Address29 Queensmill Road
London
SW6 6JP
Secretary NameMrs Anne Peters
NationalityFrench
StatusClosed
Appointed27 June 2003(2 weeks after company formation)
Appointment Duration5 years, 9 months (closed 29 March 2009)
RoleSecretary
Correspondence Address29 Queensmill Road
London
SW6 6JP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 June 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressGreat Central House
Great Central Avenue
South Ruislip
HA4 6TS
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Financials

Year2014
Turnover£315,051
Gross Profit£159,196
Net Worth-£129,117
Current Liabilities£113,580

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
29 December 2008Liquidators statement of receipts and payments to 19 December 2008 (5 pages)
24 October 2008Liquidators statement of receipts and payments to 25 September 2008 (5 pages)
5 April 2008Liquidators statement of receipts and payments to 25 September 2008 (5 pages)
5 October 2007Liquidators statement of receipts and payments (5 pages)
3 October 2006Appointment of a voluntary liquidator (1 page)
3 October 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
3 October 2006Statement of affairs (7 pages)
18 September 2006Registered office changed on 18/09/06 from: c/o citroen wells 1 devonshire street london W1W 5DR (1 page)
20 June 2006Return made up to 13/06/06; full list of members (6 pages)
22 May 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
22 May 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
20 June 2005Return made up to 13/06/05; full list of members (6 pages)
23 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 June 2004Return made up to 13/06/04; full list of members
  • 363(287) ‐ Registered office changed on 21/06/04
(6 pages)
14 October 2003Registered office changed on 14/10/03 from: 29 queensmill road london SW6 6JP (1 page)
13 October 2003Company name changed matchmix LTD\certificate issued on 13/10/03 (2 pages)
10 July 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
3 July 2003New secretary appointed (2 pages)
3 July 2003Ad 27/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 2003New director appointed (2 pages)
25 June 2003Secretary resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003Registered office changed on 25/06/03 from: 39A leicester road salford manchester M7 4AS (1 page)