Latsia
Nicosia
2223
Director Name | Mr Ian Taylor |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Role | Consultant |
Country of Residence | Vanuatu |
Correspondence Address | Pacific Building Port Vila Vanuatu |
Director Name | Mr Nicholas Henry Thom |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2011(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 July 2012) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | Royal Rd B4 Res. Ilot Grand Baie Mauritius |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 4th Floor Lawford House Albert Place London N3 1RL |
Secretary Name | Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
Telephone | 07 773347279 |
---|---|
Telephone region | Mobile |
Registered Address | 2nd Floor 9 Chapel Place London EC2A 3DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,401 |
Cash | £17,645 |
Current Liabilities | £15,244 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
10 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2020 | Voluntary strike-off action has been suspended (1 page) |
25 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2020 | Application to strike the company off the register (1 page) |
30 June 2020 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
22 October 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
8 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
23 October 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
28 March 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
1 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
1 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
8 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
20 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
21 December 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
21 December 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
9 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
9 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
17 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 12 June 2015 (1 page) |
12 June 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 12 June 2015 (1 page) |
11 June 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
28 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
3 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
3 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
30 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
31 July 2012 | Registered office address changed from 15 Stopher House Webber Street London SE1 0RE on 31 July 2012 (1 page) |
31 July 2012 | Appointment of Anastasia Stavrou as a director (2 pages) |
31 July 2012 | Appointment of Anastasia Stavrou as a director (2 pages) |
31 July 2012 | Registered office address changed from 15 Stopher House Webber Street London SE1 0RE on 31 July 2012 (1 page) |
30 July 2012 | Termination of appointment of Nicholas Thom as a director (1 page) |
30 July 2012 | Termination of appointment of Nicholas Thom as a director (1 page) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 June 2011 | Appointment of Nicholas Henry Thom as a director (2 pages) |
29 June 2011 | Appointment of Nicholas Henry Thom as a director (2 pages) |
28 June 2011 | Termination of appointment of Ian Taylor as a director (1 page) |
28 June 2011 | Termination of appointment of Ian Taylor as a director (1 page) |
5 May 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
6 May 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
6 May 2009 | Return made up to 15/02/09; full list of members (3 pages) |
6 May 2009 | Return made up to 15/02/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
20 March 2008 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
20 March 2008 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
3 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 15/02/08; full list of members (3 pages) |
9 May 2007 | Return made up to 15/02/07; full list of members (2 pages) |
9 May 2007 | Return made up to 15/02/07; full list of members (2 pages) |
29 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
29 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
2 May 2006 | Return made up to 15/02/06; full list of members (2 pages) |
2 May 2006 | Return made up to 15/02/06; full list of members (2 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | New director appointed (2 pages) |
15 February 2005 | Incorporation (14 pages) |
15 February 2005 | Incorporation (14 pages) |