Company NameThe Latitude Idea Factory Limited
Company StatusDissolved
Company Number05080628
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)
Previous NameThe "Miracle Book" Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameGordon Maxwell Latimer
Date of BirthNovember 1978 (Born 45 years ago)
NationalitySouth African
StatusClosed
Appointed27 March 2004(5 days after company formation)
Appointment Duration12 years, 2 months (closed 31 May 2016)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence AddressFifth Floor 11 Leadenhall Street
London
EC3V 1LP
Director NameHuw Morris
Date of BirthApril 1978 (Born 46 years ago)
NationalityR S A
StatusResigned
Appointed27 March 2004(5 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2006)
RolePhotographer
Correspondence Address34 Bicester Road
Richmond
Surrey
TW9 4QN
Secretary NameGordon Maxwell Latimer
NationalitySouth African
StatusResigned
Appointed27 March 2004(5 days after company formation)
Appointment Duration2 years (resigned 31 March 2006)
RoleCompany Director
Correspondence Address34 Bicester Road
Richmond
TW9 4QN
Director NameAlex Maxwell Latimer
Date of BirthDecember 1980 (Born 43 years ago)
NationalitySouth African
StatusResigned
Appointed27 July 2004(4 months after company formation)
Appointment Duration1 year (resigned 31 July 2005)
RoleCopywriter
Correspondence Address34 Bicester Road
Richmond
Surrey
TW9 4QN
Director NameChristopher Charles Rowland
Date of BirthAugust 1978 (Born 45 years ago)
NationalitySouth African
StatusResigned
Appointed19 November 2004(8 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 July 2005)
RoleGraphic Designer
Correspondence Address34 Bicester Road
Richmond
Surrey
TW9 4QN
Director NameMr Matthew Stowe
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 January 2011)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor
71 Marlow Crescent
Twickenham
Middlesex
TW1 1DD
Secretary NameMr Matthew Stowe
NationalityBritish
StatusResigned
Appointed14 March 2008(3 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 January 2011)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor
71 Marlow Crescent
Twickenham
Middlesex
TW1 1DD
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG
Secretary NameQuonent Fnancial Solutions Ltd (Corporation)
StatusResigned
Appointed31 March 2006(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 2008)
Correspondence Address17 Heathmans Road
London
SW6 4TJ

Contact

Websitewww.thelatitudeideafactory.com

Location

Registered AddressFifth Floor
11 Leadenhall Street
London
EC3V 1LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£24,843
Cash£579
Current Liabilities£34,707

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

24 February 2010Delivered 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

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for voluntary strike-off (1 page)
3 March 2016Application to strike the company off the register (3 pages)
3 March 2016Application to strike the company off the register (3 pages)
29 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
2 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(3 pages)
2 July 2015Register 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 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(3 pages)
2 July 2015Register 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
10 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(3 pages)
10 July 2014Register inspection address has been changed from The Old Church Quicks Road Wimbledon London SW19 1EX United Kingdom (1 page)
10 July 2014Register inspection address has been changed from The Old Church Quicks Road Wimbledon London SW19 1EX United Kingdom (1 page)
10 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(3 pages)
10 April 2014Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX England on 10 April 2014 (1 page)
10 April 2014Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX England on 10 April 2014 (1 page)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
21 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
20 June 2012Register(s) moved to registered inspection location (1 page)
20 June 2012Register(s) moved to registered inspection location (1 page)
20 June 2012Register(s) moved to registered office address (1 page)
20 June 2012Register(s) moved to registered inspection location (1 page)
20 June 2012Register inspection address has been changed from 61 Mortlake High Street London SW14 8HL United Kingdom (1 page)
20 June 2012Register inspection address has been changed from 61 Mortlake High Street London SW14 8HL United Kingdom (1 page)
20 June 2012Register(s) moved to registered office address (1 page)
20 June 2012Register(s) moved to registered inspection location (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (3 pages)
19 May 2011Director's details changed for Gordon Maxwell Latimer on 17 May 2011 (2 pages)
19 May 2011Director's details changed for Gordon Maxwell Latimer on 17 May 2011 (2 pages)
10 May 2011Registered office address changed from 61 Mortlake High Street London SW14 8HL United Kingdom on 10 May 2011 (1 page)
10 May 2011Registered office address changed from 61 Mortlake High Street London SW14 8HL United Kingdom on 10 May 2011 (1 page)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 January 2011Termination of appointment of Matthew Stowe as a secretary (1 page)
28 January 2011Termination of appointment of Matthew Stowe as a director (1 page)
28 January 2011Termination of appointment of Matthew Stowe as a secretary (1 page)
28 January 2011Termination of appointment of Matthew Stowe as a director (1 page)
12 April 2010Director's details changed for Gordon Maxwell Latimer on 6 April 2010 (2 pages)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Director's details changed for Gordon Maxwell Latimer on 6 April 2010 (2 pages)
12 April 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mr Matthew Stowe on 6 April 2010 (2 pages)
12 April 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mr Matthew Stowe on 6 April 2010 (2 pages)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Director's details changed for Gordon Maxwell Latimer on 6 April 2010 (2 pages)
12 April 2010Director's details changed for Mr Matthew Stowe on 6 April 2010 (2 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 February 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 January 2010Registered office address changed from 16 Mortlake High Street London SW14 8HL United Kingdom on 7 January 2010 (1 page)
7 January 2010Registered office address changed from 16 Mortlake High Street London SW14 8HL United Kingdom on 7 January 2010 (1 page)
7 January 2010Registered office address changed from 16 Mortlake High Street London SW14 8HL United Kingdom on 7 January 2010 (1 page)
6 January 2010Registered office address changed from 20 Mortlake Business Centre Mortlake High Street Mortlake London SW14 8JN on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 20 Mortlake Business Centre Mortlake High Street Mortlake London SW14 8JN on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 20 Mortlake Business Centre Mortlake High Street Mortlake London SW14 8JN on 6 January 2010 (1 page)
18 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
18 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 June 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
23 June 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
7 April 2009Return made up to 22/03/09; full list of members (4 pages)
7 April 2009Return made up to 22/03/09; full list of members (4 pages)
6 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
6 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
18 June 2008Return made up to 22/03/08; full list of members (4 pages)
18 June 2008Return made up to 22/03/08; full list of members (4 pages)
20 March 2008Registered 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 2008Appointment terminated secretary quonent fnancial solutions LTD (1 page)
20 March 2008Registered 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 2008Appointment terminated secretary quonent fnancial solutions LTD (1 page)
20 March 2008Director and secretary appointed matthew stowe (2 pages)
20 March 2008Director and secretary appointed matthew stowe (2 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
7 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
23 October 2007Registered office changed on 23/10/07 from: 17 heathmans road parsons green london SW6 4TJ (1 page)
23 October 2007Registered office changed on 23/10/07 from: 17 heathmans road parsons green london SW6 4TJ (1 page)
9 July 2007Return made up to 22/03/07; full list of members (3 pages)
9 July 2007Return made up to 22/03/07; full list of members (3 pages)
7 June 2007Registered office changed on 07/06/07 from: mortlake business centre 20 mortlake high street mortlake london SW14 8JN (1 page)
7 June 2007Registered office changed on 07/06/07 from: mortlake business centre 20 mortlake high street mortlake london SW14 8JN (1 page)
7 June 2007Director's particulars changed (1 page)
7 June 2007Director's particulars changed (1 page)
18 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
18 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
8 August 2006Memorandum and Articles of Association (4 pages)
8 August 2006Memorandum and Articles of Association (4 pages)
27 July 2006Company name changed the "miracle book" LIMITED\certificate issued on 27/07/06 (2 pages)
27 July 2006Company name changed the "miracle book" LIMITED\certificate issued on 27/07/06 (2 pages)
15 June 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2006Return made up to 22/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2006Secretary resigned (1 page)
24 April 2006New secretary appointed (2 pages)
24 April 2006New secretary appointed (2 pages)
24 April 2006Secretary resigned (1 page)
13 April 2006Registered office changed on 13/04/06 from: 34 bicester road richmond surrey TW9 4QN (1 page)
13 April 2006Registered office changed on 13/04/06 from: 34 bicester road richmond surrey TW9 4QN (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
18 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
18 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
16 August 2005Ad 20/07/05--------- £ si 2@1=2 £ ic 2/4 (3 pages)
16 August 2005Director resigned (1 page)
16 August 2005Ad 20/07/05--------- £ si 2@1=2 £ ic 2/4 (3 pages)
16 August 2005Director resigned (1 page)
20 April 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 April 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 December 2004New director appointed (1 page)
24 December 2004New director appointed (1 page)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
3 April 2004Ad 27/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 April 2004Ad 27/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004New secretary appointed (1 page)
2 April 2004Registered office changed on 02/04/04 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004Director resigned (1 page)
2 April 2004Registered office changed on 02/04/04 from: broadway house 2-6 fulham broadway fulham london SW6 1AA (1 page)
2 April 2004New director appointed (2 pages)
2 April 2004New secretary appointed (1 page)
22 March 2004Incorporation (10 pages)
22 March 2004Incorporation (10 pages)