Company NameLathan Contracts Limited
Company StatusDissolved
Company Number05728973
CategoryPrivate Limited Company
Incorporation Date3 March 2006(18 years, 2 months ago)
Dissolution Date10 December 2013 (10 years, 4 months ago)

Business Activity

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

Directors

Director NameCXC Directors Limited (Corporation)
StatusClosed
Appointed03 March 2006(same day as company formation)
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Secretary NameCXC Secretaries Limited (Corporation)
StatusClosed
Appointed03 March 2006(same day as company formation)
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU
Director NameMr David Thomas
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(3 years after company formation)
Appointment Duration2 years, 10 months (resigned 06 January 2012)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressSuites 33-39 65 London Wall
London
EC2M 5TU

Location

Registered Address10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

500 at £1David Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,114
Cash£10,660
Current Liabilities£60,966

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 December 2013Final Gazette dissolved following liquidation (1 page)
10 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013Final Gazette dissolved following liquidation (1 page)
10 September 2013Return of final meeting in a creditors' voluntary winding up (19 pages)
10 September 2013Return of final meeting in a creditors' voluntary winding up (19 pages)
4 July 2013Liquidators' statement of receipts and payments to 12 June 2013 (25 pages)
4 July 2013Liquidators statement of receipts and payments to 12 June 2013 (25 pages)
4 July 2013Liquidators' statement of receipts and payments to 12 June 2013 (25 pages)
3 July 2012Appointment of a voluntary liquidator (1 page)
3 July 2012Appointment of a voluntary liquidator (1 page)
22 June 2012Statement of affairs with form 4.19 (6 pages)
22 June 2012Registered office address changed from Suites 33-39 65 London Wall London EC2M 5TU England on 22 June 2012 (1 page)
22 June 2012Statement of affairs with form 4.19 (6 pages)
22 June 2012Registered office address changed from Suites 33-39 65 London Wall London EC2M 5TU England on 22 June 2012 (1 page)
22 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-06-13
(1 page)
22 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 January 2012Termination of appointment of David Thomas as a director on 6 January 2012 (1 page)
6 January 2012Termination of appointment of David Thomas as a director (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 April 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 500
(5 pages)
21 April 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 500
(5 pages)
21 April 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-04-21
  • GBP 500
(5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
30 July 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 March 2010Director's details changed for Mr David Thomas on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Mr David Thomas on 19 March 2010 (2 pages)
10 March 2010Registered office address changed from Suite 33-39 65 London Wall London EC2M 5TU United Kingdom on 10 March 2010 (1 page)
10 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (7 pages)
10 March 2010Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages)
10 March 2010Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages)
10 March 2010Director's details changed for Mr David Thomas on 8 October 2009 (2 pages)
10 March 2010Director's details changed for Mr David Thomas on 8 October 2009 (2 pages)
10 March 2010Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages)
10 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (7 pages)
10 March 2010Director's details changed for Mr David Thomas on 8 October 2009 (2 pages)
10 March 2010Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages)
10 March 2010Director's details changed for Cxc Directors Limited on 8 October 2009 (2 pages)
10 March 2010Registered office address changed from Suite 33-39 65 London Wall London EC2M 5TU United Kingdom on 10 March 2010 (1 page)
10 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (7 pages)
10 March 2010Secretary's details changed for Cxc Secretaries Limited on 8 October 2009 (2 pages)
4 March 2010Appointment of Mr David Thomas as a director (1 page)
4 March 2010Appointment of Mr David Thomas as a director (1 page)
5 March 2009Return made up to 03/03/09; full list of members (4 pages)
5 March 2009Return made up to 03/03/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 May 2008Return made up to 03/03/08; full list of members (4 pages)
9 May 2008Return made up to 03/03/08; full list of members (4 pages)
4 April 2008Amended accounts made up to 31 March 2007 (3 pages)
4 April 2008Amended accounts made up to 31 March 2007 (3 pages)
29 February 2008Registered office changed on 29/02/2008 from suite a quadrant house 31-65 croydon road caterham surrey CR3 6PB (1 page)
29 February 2008Registered office changed on 29/02/2008 from suite a quadrant house 31-65 croydon road caterham surrey CR3 6PB (1 page)
10 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 December 2007Accounts made up to 31 March 2007 (2 pages)
9 March 2007Return made up to 03/03/07; full list of members (3 pages)
9 March 2007Return made up to 03/03/07; full list of members (3 pages)
1 February 2007Ad 20/11/06--------- £ si 100@1=100 £ ic 401/501 (1 page)
1 February 2007Ad 20/11/06--------- £ si 100@1=100 £ ic 401/501 (1 page)
1 February 2007Ad 13/11/06--------- £ si 100@1=100 £ ic 301/401 (1 page)
1 February 2007Ad 13/11/06--------- £ si 100@1=100 £ ic 301/401 (1 page)
23 November 2006Ad 23/10/06--------- £ si 100@1=100 £ ic 101/201 (1 page)
23 November 2006Ad 29/09/06--------- £ si 100@1=100 £ ic 201/301 (1 page)
23 November 2006Ad 23/10/06--------- £ si 100@1=100 £ ic 101/201 (1 page)
23 November 2006Ad 29/09/06--------- £ si 100@1=100 £ ic 201/301 (1 page)
23 November 2006Ad 23/10/06--------- £ si 100@1=100 £ ic 1/101 (1 page)
23 November 2006Ad 23/10/06--------- £ si 100@1=100 £ ic 1/101 (1 page)
13 March 2006Registered office changed on 13/03/06 from: 15 rectory road farnborough hampshire GU14 7BU (1 page)
13 March 2006Registered office changed on 13/03/06 from: 15 rectory road farnborough hampshire GU14 7BU (1 page)
3 March 2006Incorporation (9 pages)
3 March 2006Incorporation (9 pages)