Lakatamia
Nicosia
2311
Director Name | Mr Damian James Calderbank |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Role | Consultant |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 500462 Al Mureikh Tower, Sheik Zayed Road Dubai United Arab Emirates |
Director Name | Mrs Jacqueline Marsha Scott |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 July 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
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 June 2007(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 June 2007(same day as company formation) |
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 |
100 at £1 | Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,083 |
Cash | £22,290 |
Current Liabilities | £20,207 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 September 2017 | Voluntary strike-off action has been suspended (1 page) |
9 September 2017 | Voluntary strike-off action has been suspended (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | Application to strike the company off the register (3 pages) |
8 August 2017 | Application to strike the company off the register (3 pages) |
19 July 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
19 July 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
13 May 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 December 2015 | Statement of capital following an allotment of shares on 15 December 2015
|
22 December 2015 | Statement of capital following an allotment of shares on 15 December 2015
|
7 July 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 6 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 6 July 2015 (1 page) |
7 July 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 6 July 2015 (1 page) |
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
29 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
4 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
4 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
4 June 2014 | Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page) |
12 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
12 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders
|
5 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
16 July 2012 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 16 July 2012 (1 page) |
16 July 2012 | Appointment of Rebecca David as a director (2 pages) |
16 July 2012 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 16 July 2012 (1 page) |
16 July 2012 | Appointment of Rebecca David as a director (2 pages) |
13 July 2012 | Termination of appointment of Jacqueline Scott as a director (1 page) |
13 July 2012 | Termination of appointment of Jacqueline Scott as a director (1 page) |
12 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
29 October 2009 | Director's details changed for Jacqueline Marsha Scott on 12 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Jacqueline Marsha Scott on 12 October 2009 (2 pages) |
5 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
5 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
4 August 2008 | Return made up to 27/06/08; full list of members (3 pages) |
4 August 2008 | Return made up to 27/06/08; full list of members (3 pages) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New director appointed (1 page) |
7 February 2008 | Director resigned (1 page) |
28 June 2007 | New director appointed (1 page) |
28 June 2007 | New director appointed (1 page) |
27 June 2007 | Incorporation (13 pages) |
27 June 2007 | Incorporation (13 pages) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |