Company NameLadisla Limited
Company StatusDissolved
Company Number05863790
CategoryPrivate Limited Company
Incorporation Date3 July 2006(17 years, 9 months ago)
Dissolution Date8 April 2014 (10 years ago)
Previous NameRadlett Secretaries Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMiguel Reveriego
Date of BirthJanuary 1974 (Born 50 years ago)
NationalitySpanish
StatusClosed
Appointed01 August 2006(4 weeks, 1 day after company formation)
Appointment Duration7 years, 8 months (closed 08 April 2014)
RolePhotographer
Country of ResidenceEngland
Correspondence AddressFlat 19 220 Kingsland Road
London
E2 8DF
Secretary NameTimothy Clifton Green
NationalityBritish
StatusClosed
Appointed01 August 2006(4 weeks, 1 day after company formation)
Appointment Duration7 years, 8 months (closed 08 April 2014)
RoleCompany Director
Correspondence Address1 Victoria Court
London
Ealing
W3 9AH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 July 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 July 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 July 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 July 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 July 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressHilton Consulting, 119 The Hub
300 Kensal Road
London
W10 5BE
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London

Shareholders

2 at £1Miguel Reveriego
100.00%
Ordinary

Financials

Year2014
Net Worth£109,977
Cash£198,819
Current Liabilities£89,492

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
6 June 2013Voluntary strike-off action has been suspended (1 page)
6 June 2013Voluntary strike-off action has been suspended (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
3 April 2012Voluntary strike-off action has been suspended (1 page)
3 April 2012Voluntary strike-off action has been suspended (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
2 February 2012Application to strike the company off the register (3 pages)
2 February 2012Application to strike the company off the register (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 2
(4 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • GBP 2
(4 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 July 2010Director's details changed for Miguel Reveriego on 1 January 2010 (2 pages)
9 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Miguel Reveriego on 1 January 2010 (2 pages)
9 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
9 July 2010Director's details changed for Miguel Reveriego on 1 January 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 July 2009Return made up to 01/07/09; full list of members (3 pages)
1 July 2009Return made up to 01/07/09; full list of members (3 pages)
2 July 2008Return made up to 02/07/08; full list of members (3 pages)
2 July 2008Return made up to 02/07/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 July 2007Location of debenture register (1 page)
5 July 2007Location of register of members (1 page)
5 July 2007Return made up to 03/07/07; full list of members (2 pages)
5 July 2007Location of debenture register (1 page)
5 July 2007Registered office changed on 05/07/07 from: 117 buspace studios conlan street london W10 5AP (1 page)
5 July 2007Location of register of members (1 page)
5 July 2007Return made up to 03/07/07; full list of members (2 pages)
5 July 2007Registered office changed on 05/07/07 from: 117 buspace studios conlan street london W10 5AP (1 page)
14 May 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
14 May 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
16 January 2007Company name changed radlett secretaries LIMITED\certificate issued on 16/01/07 (2 pages)
16 January 2007Company name changed radlett secretaries LIMITED\certificate issued on 16/01/07 (2 pages)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 December 2006New secretary appointed (1 page)
28 December 2006New secretary appointed (1 page)
28 December 2006New director appointed (1 page)
28 December 2006New director appointed (1 page)
21 December 2006Secretary resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006Secretary resigned (1 page)
21 December 2006Registered office changed on 21/12/06 from: the studio, st. Nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
21 December 2006Registered office changed on 21/12/06 from: the studio, st. Nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
21 December 2006Director resigned (1 page)
12 July 2006New secretary appointed (1 page)
12 July 2006New secretary appointed (1 page)
12 July 2006Secretary resigned (1 page)
12 July 2006Secretary resigned (1 page)
7 July 2006Registered office changed on 07/07/06 from: lawford house albert place london N3 1RL (1 page)
7 July 2006New secretary appointed (1 page)
7 July 2006New secretary appointed (1 page)
7 July 2006New director appointed (1 page)
7 July 2006New director appointed (1 page)
7 July 2006Registered office changed on 07/07/06 from: lawford house albert place london N3 1RL (1 page)
5 July 2006Director resigned (1 page)
5 July 2006Registered office changed on 05/07/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006Secretary resigned (1 page)
5 July 2006Director resigned (1 page)
5 July 2006Registered office changed on 05/07/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
3 July 2006Incorporation (16 pages)
3 July 2006Incorporation (16 pages)