Company NameLaylia Financial Solutions Limited
Company StatusDissolved
Company Number06123891
CategoryPrivate Limited Company
Incorporation Date22 February 2007(17 years, 2 months ago)
Dissolution Date24 November 2009 (14 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLauren Jamieson
Date of BirthOctober 1983 (Born 40 years ago)
NationalityAustralian
StatusClosed
Appointed01 March 2007(1 week after company formation)
Appointment Duration2 years, 8 months (closed 24 November 2009)
RoleConsultant
Correspondence Address10 A Park Parade
Gunnersbury Avenue
London
W3 9BD
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary NameSb Company Secretarial Street (Corporation)
StatusResigned
Appointed28 March 2008(1 year, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 06 March 2009)
Correspondence Address5 Copenhagen Street
Islington
London
N1 0JB

Location

Registered Address5 Copenhagen Street
Islington
London
N1 0JB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

11 August 2009First Gazette notice for voluntary strike-off (1 page)
30 July 2009Application for striking-off (2 pages)
8 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 March 2009Return made up to 22/02/09; full list of members (3 pages)
6 March 2009Appointment terminated secretary sb company secretarial street (1 page)
26 November 2008Return made up to 22/02/08; full list of members (3 pages)
8 April 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
2 April 2008Secretary appointed sb company secretarial street (2 pages)
21 February 2008Registered office changed on 21/02/08 from: flat 4 27 overstone road london W6 0AD (1 page)
8 November 2007Registered office changed on 08/11/07 from: 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
13 August 2007Secretary resigned (1 page)
19 March 2007Registered office changed on 19/03/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
19 March 2007New director appointed (1 page)
19 March 2007Director resigned (1 page)