Company NameLAE Limited
Company StatusDissolved
Company Number04943419
CategoryPrivate Limited Company
Incorporation Date24 October 2003(20 years, 6 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameCiprian Morar
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityRomanian
StatusClosed
Appointed09 July 2004(8 months, 2 weeks after company formation)
Appointment Duration5 years (closed 14 July 2009)
RoleChairman
Correspondence Address84 Deanhill Court
Upper Richmond Road West
London
SW14 7DN
Secretary NameHardy & Company (Corporation)
StatusClosed
Appointed24 October 2006(3 years after company formation)
Appointment Duration2 years, 8 months (closed 14 July 2009)
Correspondence AddressHardy & Company
166 Streatham Hill
London
SW2 4RU
Director NameAhmed Sadiq
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address34 Queen's Road
New Malden
Surrey
KT3 6BX
Secretary NameMr Peter Graham Olsen
NationalityBritish
StatusResigned
Appointed24 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address147 Hayes Lane
Bromley
Kent
BR2 9EJ
Secretary NameHilary Gillen
NationalityBritish
StatusResigned
Appointed05 December 2003(1 month, 1 week after company formation)
Appointment Duration7 months (resigned 09 July 2004)
RoleCompany Director
Correspondence Address34 Queens Road
New Malden
Surrey
KT3 6BX
Director NameMichael Potts
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(8 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 15 July 2006)
RoleCompany Director
Correspondence Address5 Orchard Lane
Corfe Mullen
Wimborne
BH21 3SU
Director NameJames Vaile
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed09 July 2004(8 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 07 September 2006)
RoleCompany Director
Correspondence Address22 Wylde Street
Potts Point
Nsw 2011
Australia
Secretary NameCiprian Morar
NationalityRomanian
StatusResigned
Appointed09 July 2004(8 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 07 September 2006)
RoleChairman
Correspondence Address84 Deanhill Court
Upper Richmond Road West
London
SW14 7DN
Secretary NameCLC Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 September 2006(2 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 October 2006)
Correspondence Address11 Breams Buildings
London
EC4A 1DW

Location

Registered AddressHardy & Company
166 Streatham Hill
London
SW2 4RU
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth£23,347
Cash£48,052
Current Liabilities£31,894

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2009First Gazette notice for compulsory strike-off (1 page)
30 November 2007Return made up to 24/10/07; full list of members (2 pages)
13 February 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
13 February 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
2 February 2007Secretary resigned (1 page)
2 February 2007New secretary appointed (1 page)
2 February 2007Return made up to 24/10/06; full list of members (3 pages)
2 February 2007Registered office changed on 02/02/07 from: bishopsview house 98 great north road london N2 0NL (1 page)
18 October 2006Registered office changed on 18/10/06 from: 166 streatham hill london SW2 4RU (1 page)
18 October 2006New secretary appointed (2 pages)
18 October 2006Director resigned (1 page)
18 October 2006Secretary resigned (1 page)
28 September 2006Return made up to 24/10/05; full list of members (3 pages)
29 August 2006Director resigned (1 page)
21 June 2006Registered office changed on 21/06/06 from: whittaker house 2 whittaker avenue richmond upon thames london TW9 1EH (1 page)
11 May 2006Amended accounts made up to 31 October 2004 (6 pages)
26 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
18 January 2005Return made up to 24/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 January 2005Director resigned (1 page)
13 January 2005Ad 21/10/04--------- £ si 20@1=20 £ ic 1611/1631 (2 pages)
13 January 2005Ad 21/10/04--------- £ si 51@1=51 £ ic 1560/1611 (2 pages)
21 September 2004Registered office changed on 21/09/04 from: 34 queen's road new malden surrey KT3 6BX (1 page)
13 September 2004New director appointed (2 pages)
13 September 2004New secretary appointed;new director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New secretary appointed;new director appointed (2 pages)
3 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 August 2004Secretary resigned (1 page)
3 August 2004Ad 09/07/04--------- £ si 234@1=234 £ ic 1000/1234 (2 pages)
3 August 2004Ad 09/07/04--------- £ si 326@1=326 £ ic 1234/1560 (2 pages)
3 August 2004£ nc 1000/10000 09/07/04 (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004New secretary appointed (2 pages)