Company NameLa Result Ltd
Company StatusDissolved
Company Number05358328
CategoryPrivate Limited Company
Incorporation Date9 February 2005(19 years, 2 months ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Jan Fredskilde Andersen
Date of BirthMarch 1967 (Born 57 years ago)
NationalityDanish
StatusClosed
Appointed18 February 2005(1 week, 2 days after company formation)
Appointment Duration9 years, 7 months (closed 23 September 2014)
RoleConsultant
Country of ResidenceDenmark
Correspondence AddressAavangsvej 4
Greve
2670
Denmark
Director NameMartin Lykke Nielsen
Date of BirthJune 1970 (Born 53 years ago)
NationalityDanish
StatusClosed
Appointed18 February 2005(1 week, 2 days after company formation)
Appointment Duration9 years, 7 months (closed 23 September 2014)
RoleCEO
Correspondence AddressFlat 40 Burleigh Mansions 20 Charing Cross Road
London
WC2H 0HU
Secretary NameMr Jan Fredskilde Andersen
NationalityDanish
StatusClosed
Appointed18 February 2005(1 week, 2 days after company formation)
Appointment Duration9 years, 7 months (closed 23 September 2014)
RoleConsultant
Country of ResidenceDenmark
Correspondence AddressAavangsvej 4
Greve
2670
Denmark
Director NameMantel Nominees Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ
Secretary NameMantel Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2005(same day as company formation)
Correspondence Address16 Winchester Walk
London
SE1 9AQ

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

100 at £1Mdi Group A/s
100.00%
Ordinary

Financials

Year2014
Turnover£31,882
Net Worth-£334,578
Cash£5,951
Current Liabilities£5,749

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
6 January 2014Total exemption full accounts made up to 31 December 2012 (10 pages)
6 January 2014Total exemption full accounts made up to 31 December 2012 (10 pages)
21 March 2013Secretary's details changed for Mr Jan Fredskilde Andersen on 1 January 2013 (1 page)
21 March 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 100
(5 pages)
21 March 2013Secretary's details changed for Mr Jan Fredskilde Andersen on 1 January 2013 (1 page)
21 March 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 100
(5 pages)
21 March 2013Annual return made up to 9 February 2013 with a full list of shareholders
Statement of capital on 2013-03-21
  • GBP 100
(5 pages)
21 March 2013Secretary's details changed for Mr Jan Fredskilde Andersen on 1 January 2013 (1 page)
20 March 2013Director's details changed for Jan Fredskilde Andersen on 1 January 2013 (2 pages)
20 March 2013Director's details changed for Jan Fredskilde Andersen on 1 January 2013 (2 pages)
20 March 2013Director's details changed for Jan Fredskilde Andersen on 1 January 2013 (2 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
4 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
13 June 2012Compulsory strike-off action has been discontinued (1 page)
13 June 2012Compulsory strike-off action has been discontinued (1 page)
12 June 2012Annual return made up to 9 February 2012 with a full list of shareholders (13 pages)
12 June 2012Annual return made up to 9 February 2012 with a full list of shareholders (13 pages)
12 June 2012Annual return made up to 9 February 2012 with a full list of shareholders (13 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
19 July 2011Annual return made up to 9 February 2011 with a full list of shareholders (12 pages)
19 July 2011Annual return made up to 9 February 2011 with a full list of shareholders (12 pages)
19 July 2011Annual return made up to 9 February 2011 with a full list of shareholders (12 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
24 May 2010Registered office address changed from C/O Moore Stephens Llp St Paul's House Warwick Lane London EC4M 7BP on 24 May 2010 (2 pages)
24 May 2010Annual return made up to 9 February 2010 with a full list of shareholders (14 pages)
24 May 2010Annual return made up to 9 February 2010 with a full list of shareholders (14 pages)
24 May 2010Registered office address changed from C/O Moore Stephens Llp St Paul's House Warwick Lane London EC4M 7BP on 24 May 2010 (2 pages)
24 May 2010Annual return made up to 9 February 2010 with a full list of shareholders (14 pages)
7 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
7 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
2 June 2009Return made up to 09/02/09; full list of members (5 pages)
2 June 2009Return made up to 09/02/09; full list of members (5 pages)
5 February 2009Return made up to 09/02/08; no change of members (4 pages)
5 February 2009Return made up to 09/02/08; no change of members (4 pages)
5 February 2009Director's change of particulars / martin nielsen / 24/10/2007 (1 page)
5 February 2009Director's change of particulars / martin nielsen / 24/10/2007 (1 page)
22 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
20 June 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
20 June 2007Total exemption full accounts made up to 28 February 2006 (8 pages)
2 June 2007Return made up to 09/02/07; no change of members (4 pages)
2 June 2007Return made up to 09/02/07; no change of members (4 pages)
1 May 2007Compulsory strike-off action has been discontinued (1 page)
1 May 2007Compulsory strike-off action has been discontinued (1 page)
30 April 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
30 April 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
17 February 2007Registered office changed on 17/02/07 from: st clare house 30-33 minories london EC3N 1DD (1 page)
17 February 2007Registered office changed on 17/02/07 from: st clare house 30-33 minories london EC3N 1DD (1 page)
14 August 2006Return made up to 09/02/06; full list of members (8 pages)
14 August 2006Return made up to 09/02/06; full list of members (8 pages)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
2 June 2005Ad 20/04/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
2 June 2005Ad 20/04/05--------- £ si 99@1=99 £ ic 1/100 (3 pages)
3 May 2005New secretary appointed;new director appointed (2 pages)
3 May 2005New secretary appointed;new director appointed (2 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005Secretary resigned (1 page)
8 April 2005Director resigned (1 page)
8 April 2005Director resigned (1 page)
7 April 2005Registered office changed on 07/04/05 from: 16 winchester walk london SE1 9AQ (1 page)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005Registered office changed on 07/04/05 from: 16 winchester walk london SE1 9AQ (1 page)
9 February 2005Incorporation (13 pages)
9 February 2005Incorporation (13 pages)