Company NameLaffayet Trading Company Ltd.
Company StatusDissolved
Company Number05345095
CategoryPrivate Limited Company
Incorporation Date27 January 2005(19 years, 3 months ago)
Dissolution Date5 May 2009 (14 years, 12 months ago)

Business Activity

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

Directors

Director NameCapepoint Ltd (Corporation)
StatusClosed
Appointed10 October 2007(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 05 May 2009)
Correspondence AddressSuite 102 Ground Floor Blake Building
Corner Eyre & Hutson Streets
Belize City
Belize
Secretary NameBrookland Ltd (Corporation)
StatusClosed
Appointed10 October 2007(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 05 May 2009)
Correspondence AddressSuite 102 Ground Floor Blake Building Corner Eyre
Belize City
Belize
Director NameGraceway Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Director NameSummerglen Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Secretary NameGraceway Limited (Corporation)
StatusResigned
Appointed27 January 2005(same day as company formation)
Correspondence Address6 Bayview Terrace
Derry
BT48 7EE
Northern Ireland
Director NameRoscommon Ltd (Corporation)
StatusResigned
Appointed28 January 2005(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 10 October 2007)
Correspondence AddressP.O. Box 556
Main Street
Charlestown
Nevis
West Indies
Director NameViscount Holdings Limited (Corporation)
Date of BirthAugust 1984 (Born 39 years ago)
StatusResigned
Appointed28 January 2005(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 10 October 2007)
Correspondence AddressMain Street PO Box 556
Charlestown
Nevis
West Indies
Secretary NameViscount Holdings Limited (Corporation)
StatusResigned
Appointed28 January 2005(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 10 October 2007)
Correspondence AddressMain Street PO Box 556
Charlestown
Nevis
West Indies

Location

Registered AddressSuite 100
2nd Floor 20 Old Street
London
EC1V 9AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
24 June 2008Director appointed capepoint LTD (1 page)
29 May 2008Appointment terminated director and secretary viscount holdings LIMITED (1 page)
29 May 2008Appointment terminated director roscommon LTD (1 page)
29 May 2008Secretary appointed brookland LTD (1 page)
5 September 2007Return made up to 27/01/07; full list of members (2 pages)
8 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
8 November 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 October 2006Return made up to 27/01/06; full list of members (7 pages)
18 July 2006First Gazette notice for compulsory strike-off (1 page)
6 December 2005New secretary appointed;new director appointed (2 pages)
6 December 2005New director appointed (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005Secretary resigned;director resigned (1 page)