Lakatamia
2311
Director Name | Mr Matthew Charles Stokes |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | 4th Floor, Lawford House Albert Place London N3 1RL |
Director Name | Ms Christina Cornelia Van Den Berg |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 23 November 2009(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 February 2013) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | 4th Floor, Lawford House Albert Place London N3 1RL |
Director Name | Corporate Directors Limited (Corporation) |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 27 July 2006(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 | 27 July 2006(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 | 01 February 2013(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 July 2015) |
Correspondence Address | Ascot House 2 Woodberry Grove London N12 0FB |
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 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,550 |
Cash | £22,627 |
Current Liabilities | £19,077 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2016 | Voluntary strike-off action has been suspended (1 page) |
12 November 2016 | Voluntary strike-off action has been suspended (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2016 | Application to strike the company off the register (3 pages) |
9 September 2016 | Application to strike the company off the register (3 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
7 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 November 2015 | Annual return made up to 27 July 2015 with a full list of shareholders (3 pages) |
4 November 2015 | Annual return made up to 27 July 2015 with a full list of shareholders (3 pages) |
30 September 2015 | Statement of capital following an allotment of shares on 15 September 2015
|
30 September 2015 | Statement of capital following an allotment of shares on 15 September 2015
|
6 July 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 3 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 3 July 2015 (1 page) |
6 July 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 3 July 2015 (1 page) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
1 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
5 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
5 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
5 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
11 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
5 February 2013 | Appointment of Mr Demetrios David as a director (2 pages) |
5 February 2013 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 5 February 2013 (1 page) |
5 February 2013 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 5 February 2013 (1 page) |
5 February 2013 | Appointment of Mr Demetrios David as a director (2 pages) |
5 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2013 | Termination of appointment of Christina Van Den Berg as a director (1 page) |
5 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2013 | Termination of appointment of Christina Van Den Berg as a director (1 page) |
5 February 2013 | Appointment of Corporate Secretaries Limited as a secretary (2 pages) |
5 February 2013 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 5 February 2013 (1 page) |
5 February 2013 | Appointment of Corporate Secretaries Limited as a secretary (2 pages) |
4 February 2013 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
4 February 2013 | Annual return made up to 27 July 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Director's details changed for Mrs Christina Cornelia Van Den Berg on 15 November 2012 (2 pages) |
11 January 2013 | Director's details changed for Mrs Christina Cornelia Van Den Berg on 15 November 2012 (2 pages) |
4 December 2012 | Termination of appointment of Corporate Secretaries Limited as a secretary (1 page) |
4 December 2012 | Termination of appointment of Corporate Secretaries Limited as a secretary (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
8 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 November 2010 | Director's details changed for Christina Cornelia Van Den Berg on 5 November 2010 (2 pages) |
5 November 2010 | Director's details changed for Christina Cornelia Van Den Berg on 5 November 2010 (2 pages) |
5 November 2010 | Director's details changed for Christina Cornelia Van Den Berg on 5 November 2010 (2 pages) |
2 October 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
2 October 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (3 pages) |
21 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2009 | Termination of appointment of Matthew Stokes as a director (1 page) |
10 December 2009 | Termination of appointment of Matthew Stokes as a director (1 page) |
9 December 2009 | Appointment of Christina Cornelia Van Den Berg as a director (2 pages) |
9 December 2009 | Appointment of Christina Cornelia Van Den Berg as a director (2 pages) |
3 November 2009 | Director's details changed for Mr Matthew Charles Stokes on 12 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Matthew Charles Stokes on 12 October 2009 (2 pages) |
5 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
5 August 2009 | Return made up to 27/07/09; full list of members (3 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
2 October 2008 | Return made up to 27/07/08; full list of members (3 pages) |
2 October 2008 | Return made up to 27/07/08; full list of members (3 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
17 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
7 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
8 March 2007 | Director's particulars changed (1 page) |
8 March 2007 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
31 July 2006 | New director appointed (1 page) |
31 July 2006 | New director appointed (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
27 July 2006 | Incorporation (13 pages) |
27 July 2006 | Incorporation (13 pages) |