London
EC3V 1LP
Director Name | Huw Morris |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | R S A |
Status | Resigned |
Appointed | 27 March 2004(5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 March 2006) |
Role | Photographer |
Correspondence Address | 34 Bicester Road Richmond Surrey TW9 4QN |
Secretary Name | Gordon Maxwell Latimer |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 27 March 2004(5 days after company formation) |
Appointment Duration | 2 years (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 34 Bicester Road Richmond TW9 4QN |
Director Name | Alex Maxwell Latimer |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 27 July 2004(4 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2005) |
Role | Copywriter |
Correspondence Address | 34 Bicester Road Richmond Surrey TW9 4QN |
Director Name | Christopher Charles Rowland |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 19 November 2004(8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 July 2005) |
Role | Graphic Designer |
Correspondence Address | 34 Bicester Road Richmond Surrey TW9 4QN |
Director Name | Mr Matthew Stowe |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 January 2011) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor 71 Marlow Crescent Twickenham Middlesex TW1 1DD |
Secretary Name | Mr Matthew Stowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2008(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 January 2011) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | Top Floor 71 Marlow Crescent Twickenham Middlesex TW1 1DD |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | Castlewood House 77-91 New Oxford Street London WC1A 1DG |
Secretary Name | Quonent Fnancial Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2006(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 March 2008) |
Correspondence Address | 17 Heathmans Road London SW6 4TJ |
Website | www.thelatitudeideafactory.com |
---|
Registered Address | Fifth Floor 11 Leadenhall Street London EC3V 1LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£24,843 |
Cash | £579 |
Current Liabilities | £34,707 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 February 2010 | Delivered on: 26 February 2010 Persons entitled: Hxruk Ii (South) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account see image for full details. Outstanding |
---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2016 | Application to strike the company off the register (3 pages) |
3 March 2016 | Application to strike the company off the register (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
2 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Register inspection address has been changed from 80 Coleman Street London EC2R 5BJ England to Fifth Floor 11 Leadenhall Street London EC3V 1LP (1 page) |
2 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Register inspection address has been changed from 80 Coleman Street London EC2R 5BJ England to Fifth Floor 11 Leadenhall Street London EC3V 1LP (1 page) |
7 April 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 7 April 2015 (1 page) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
10 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Register inspection address has been changed from The Old Church Quicks Road Wimbledon London SW19 1EX United Kingdom (1 page) |
10 July 2014 | Register inspection address has been changed from The Old Church Quicks Road Wimbledon London SW19 1EX United Kingdom (1 page) |
10 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 April 2014 | Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX England on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX England on 10 April 2014 (1 page) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
4 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
4 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
21 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
21 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Register(s) moved to registered inspection location (1 page) |
20 June 2012 | Register(s) moved to registered inspection location (1 page) |
20 June 2012 | Register(s) moved to registered office address (1 page) |
20 June 2012 | Register(s) moved to registered inspection location (1 page) |
20 June 2012 | Register inspection address has been changed from 61 Mortlake High Street London SW14 8HL United Kingdom (1 page) |
20 June 2012 | Register inspection address has been changed from 61 Mortlake High Street London SW14 8HL United Kingdom (1 page) |
20 June 2012 | Register(s) moved to registered office address (1 page) |
20 June 2012 | Register(s) moved to registered inspection location (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Director's details changed for Gordon Maxwell Latimer on 17 May 2011 (2 pages) |
19 May 2011 | Director's details changed for Gordon Maxwell Latimer on 17 May 2011 (2 pages) |
10 May 2011 | Registered office address changed from 61 Mortlake High Street London SW14 8HL United Kingdom on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from 61 Mortlake High Street London SW14 8HL United Kingdom on 10 May 2011 (1 page) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 January 2011 | Termination of appointment of Matthew Stowe as a secretary (1 page) |
28 January 2011 | Termination of appointment of Matthew Stowe as a director (1 page) |
28 January 2011 | Termination of appointment of Matthew Stowe as a secretary (1 page) |
28 January 2011 | Termination of appointment of Matthew Stowe as a director (1 page) |
12 April 2010 | Director's details changed for Gordon Maxwell Latimer on 6 April 2010 (2 pages) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Director's details changed for Gordon Maxwell Latimer on 6 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mr Matthew Stowe on 6 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Mr Matthew Stowe on 6 April 2010 (2 pages) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Director's details changed for Gordon Maxwell Latimer on 6 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Matthew Stowe on 6 April 2010 (2 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
26 February 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 January 2010 | Registered office address changed from 16 Mortlake High Street London SW14 8HL United Kingdom on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from 16 Mortlake High Street London SW14 8HL United Kingdom on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from 16 Mortlake High Street London SW14 8HL United Kingdom on 7 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 20 Mortlake Business Centre Mortlake High Street Mortlake London SW14 8JN on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 20 Mortlake Business Centre Mortlake High Street Mortlake London SW14 8JN on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 20 Mortlake Business Centre Mortlake High Street Mortlake London SW14 8JN on 6 January 2010 (1 page) |
18 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 June 2009 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
23 June 2009 | Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page) |
7 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
6 August 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
6 August 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
18 June 2008 | Return made up to 22/03/08; full list of members (4 pages) |
18 June 2008 | Return made up to 22/03/08; full list of members (4 pages) |
20 March 2008 | Registered office changed on 20/03/2008 from c/o quotient financial solutions commercial unit 7 commodore house battersea reach juniper drive london SW18 1TW (1 page) |
20 March 2008 | Appointment terminated secretary quonent fnancial solutions LTD (1 page) |
20 March 2008 | Registered office changed on 20/03/2008 from c/o quotient financial solutions commercial unit 7 commodore house battersea reach juniper drive london SW18 1TW (1 page) |
20 March 2008 | Appointment terminated secretary quonent fnancial solutions LTD (1 page) |
20 March 2008 | Director and secretary appointed matthew stowe (2 pages) |
20 March 2008 | Director and secretary appointed matthew stowe (2 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
7 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: 17 heathmans road parsons green london SW6 4TJ (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 17 heathmans road parsons green london SW6 4TJ (1 page) |
9 July 2007 | Return made up to 22/03/07; full list of members (3 pages) |
9 July 2007 | Return made up to 22/03/07; full list of members (3 pages) |
7 June 2007 | Registered office changed on 07/06/07 from: mortlake business centre 20 mortlake high street mortlake london SW14 8JN (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: mortlake business centre 20 mortlake high street mortlake london SW14 8JN (1 page) |
7 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Director's particulars changed (1 page) |
18 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
18 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
8 August 2006 | Memorandum and Articles of Association (4 pages) |
8 August 2006 | Memorandum and Articles of Association (4 pages) |
27 July 2006 | Company name changed the "miracle book" LIMITED\certificate issued on 27/07/06 (2 pages) |
27 July 2006 | Company name changed the "miracle book" LIMITED\certificate issued on 27/07/06 (2 pages) |
15 June 2006 | Return made up to 22/03/06; full list of members
|
15 June 2006 | Return made up to 22/03/06; full list of members
|
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | New secretary appointed (2 pages) |
24 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: 34 bicester road richmond surrey TW9 4QN (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: 34 bicester road richmond surrey TW9 4QN (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
18 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Ad 20/07/05--------- £ si 2@1=2 £ ic 2/4 (3 pages) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Ad 20/07/05--------- £ si 2@1=2 £ ic 2/4 (3 pages) |
16 August 2005 | Director resigned (1 page) |
20 April 2005 | Return made up to 22/03/05; full list of members
|
20 April 2005 | Return made up to 22/03/05; full list of members
|
24 December 2004 | New director appointed (1 page) |
24 December 2004 | New director appointed (1 page) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
3 April 2004 | Ad 27/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 April 2004 | Ad 27/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | Secretary resigned (1 page) |
2 April 2004 | New secretary appointed (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New secretary appointed (1 page) |
22 March 2004 | Incorporation (10 pages) |
22 March 2004 | Incorporation (10 pages) |