Company NameT. Lattimore Consultancy Limited
Company StatusDissolved
Company Number05066534
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 1 month ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Brian Reginald Edward Lattimore
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2004(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address117 Fencepiece Road
Ilford
Essex
IG6 2LD
Director NameMs Tracy Lattimore
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2004(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address117 Fencepiece Road
Ilford
Essex
IG6 2LD
Secretary NameMs Tracy Lattimore
NationalityBritish
StatusClosed
Appointed08 March 2004(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address87 Barrow Road
Streatham
SW16 5PB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address117 Fencepiece Road
Ilford
Essex
IG6 2LD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardFairlop
Built Up AreaGreater London

Financials

Year2013
Turnover£35,449
Net Worth£670
Current Liabilities£6,014

Accounts

Latest Accounts8 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End08 June

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
16 October 2017Application to strike the company off the register (3 pages)
16 October 2017Application to strike the company off the register (3 pages)
28 September 2017Micro company accounts made up to 8 June 2017 (3 pages)
28 September 2017Micro company accounts made up to 8 June 2017 (3 pages)
25 September 2017Previous accounting period extended from 28 February 2017 to 8 June 2017 (1 page)
25 September 2017Previous accounting period extended from 28 February 2017 to 8 June 2017 (1 page)
9 May 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
8 December 2016Total exemption full accounts made up to 28 February 2016 (7 pages)
8 December 2016Total exemption full accounts made up to 28 February 2016 (7 pages)
18 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(4 pages)
18 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(4 pages)
1 December 2015Total exemption full accounts made up to 28 February 2015 (6 pages)
1 December 2015Total exemption full accounts made up to 28 February 2015 (6 pages)
29 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(4 pages)
29 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(4 pages)
29 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(4 pages)
25 November 2014Total exemption full accounts made up to 28 February 2014 (7 pages)
25 November 2014Total exemption full accounts made up to 28 February 2014 (7 pages)
25 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(4 pages)
25 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(4 pages)
25 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(4 pages)
2 December 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
2 December 2013Total exemption full accounts made up to 28 February 2013 (7 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
5 April 2012Total exemption full accounts made up to 28 February 2012 (7 pages)
5 April 2012Total exemption full accounts made up to 28 February 2012 (7 pages)
20 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
12 March 2012Registered office address changed from 5 Station Parade Cherry Tree Rise Buckhurst Hill Essex IG9 6EU on 12 March 2012 (1 page)
12 March 2012Registered office address changed from 5 Station Parade Cherry Tree Rise Buckhurst Hill Essex IG9 6EU on 12 March 2012 (1 page)
6 April 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
6 April 2011Total exemption full accounts made up to 28 February 2011 (7 pages)
30 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
26 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
15 March 2010Director's details changed for Tracy Lattimore on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Brian Reginald Edward Lattimore on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Brian Reginald Edward Lattimore on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Tracy Lattimore on 15 March 2010 (2 pages)
5 April 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
5 April 2009Total exemption full accounts made up to 28 February 2009 (8 pages)
24 March 2009Return made up to 08/03/09; full list of members (4 pages)
24 March 2009Return made up to 08/03/09; full list of members (4 pages)
10 February 2009Total exemption full accounts made up to 28 February 2008 (8 pages)
10 February 2009Total exemption full accounts made up to 28 February 2008 (8 pages)
7 April 2008Return made up to 08/03/08; no change of members (7 pages)
7 April 2008Return made up to 08/03/08; no change of members (7 pages)
23 January 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
23 January 2008Total exemption full accounts made up to 28 February 2007 (8 pages)
1 April 2007Return made up to 08/03/07; full list of members
  • 363(287) ‐ Registered office changed on 01/04/07
(7 pages)
1 April 2007Return made up to 08/03/07; full list of members
  • 363(287) ‐ Registered office changed on 01/04/07
(7 pages)
11 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
11 January 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
4 July 2006Return made up to 08/03/06; full list of members (7 pages)
4 July 2006Return made up to 08/03/06; full list of members (7 pages)
24 January 2006Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
24 January 2006Total exemption small company accounts made up to 28 February 2005 (9 pages)
24 January 2006Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page)
24 January 2006Total exemption small company accounts made up to 28 February 2005 (9 pages)
11 March 2005Return made up to 08/03/05; full list of members (7 pages)
11 March 2005Return made up to 08/03/05; full list of members (7 pages)
6 May 2004Registered office changed on 06/05/04 from: 510 high road woodford green essex IG8 0PN (1 page)
6 May 2004Registered office changed on 06/05/04 from: 510 high road woodford green essex IG8 0PN (1 page)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
16 April 2004New secretary appointed;new director appointed (2 pages)
16 April 2004New secretary appointed;new director appointed (2 pages)
16 March 2004Registered office changed on 16/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
16 March 2004Registered office changed on 16/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004Director resigned (1 page)
8 March 2004Incorporation (16 pages)
8 March 2004Incorporation (16 pages)