Company NameLATO Limited
Company StatusDissolved
Company Number06316878
CategoryPrivate Limited Company
Incorporation Date18 July 2007(16 years, 9 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameSimon Bowker
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2007(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address97 St Johns Road
Redhill
Surrey
RH1 6EB
Director NameKatherine Dugdale
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2007(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Guthrie Court
Morley Street
London
SE1 7QQ
Director NameMr Alex Francis Lato Newberry
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2007(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address10 Grimwade Avenue
Croydon
Surrey
CR0 5DG
Director NameMichael Varnava
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2007(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address6 Church Crescent
Fichley
London
N3 1BG
Secretary NameMr Alex Francis Lato Newberry
NationalityBritish
StatusClosed
Appointed18 July 2007(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address10 Grimwade Avenue
Croydon
Surrey
CR0 5DG
Director NameMr Jacob Blair
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2009(2 years after company formation)
Appointment Duration5 years, 2 months (closed 14 October 2014)
RoleMusician / Teacher
Country of ResidenceUnited Kingdom
Correspondence Address79 Mount Pleasant Lane
Upper Clapton
London
E5 9EW
Director NameMr Jacob Blair
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address79 Mount Pleasant Lane
Upper Clapton
London
E5 9EW
Director NameMr Jacob Blair
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 03 September 2007)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address79 Mount Pleasant Lane
Upper Clapton
London
E5 9EW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 July 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 July 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Grimwade Avenue
Croydon
Surrey
CR0 5DG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

32.7k at £0.001James Crathorne
2.61%
Ordinary
32.7k at £0.001Michael Blair-clayden & Norma Blair-clayden
2.61%
Ordinary
246.3k at £0.001Alex Francis Lato
19.71%
Ordinary
232k at £0.001Simon Bowker
18.56%
Ordinary
230k at £0.001Jacob Blair
18.40%
Ordinary
230k at £0.001Katherine Dugdale
18.40%
Ordinary
230k at £0.001Michael Varnava
18.40%
Ordinary
16.3k at £0.001Clive Newberry
1.31%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth-£37,085
Current Liabilities£37,085

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014Application to strike the company off the register (3 pages)
18 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
15 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,249.998
(9 pages)
30 April 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
11 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (9 pages)
17 February 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
30 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (9 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
27 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (9 pages)
27 July 2010Director's details changed for Katherine Dugdale on 18 July 2010 (2 pages)
26 July 2010Director's details changed for Michael Varnava on 18 July 2010 (2 pages)
26 July 2010Director's details changed for Simon Bowker on 18 July 2010 (2 pages)
26 July 2010Director's details changed for Mr Jacob Blair on 18 July 2010 (2 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (11 pages)
23 March 2010Secretary's details changed for Alex Francis Lato on 23 March 2010 (1 page)
23 March 2010Director's details changed for Alex Francis Lato on 23 March 2010 (2 pages)
21 July 2009Director appointed mr jacob blair (1 page)
21 July 2009Return made up to 18/07/09; full list of members (6 pages)
7 June 2009Registered office changed on 07/06/2009 from 29 ludgate hill london EC4M 7JE (1 page)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
7 October 2008Appointment terminated director jacob blair (1 page)
7 October 2008Return made up to 18/07/08; full list of members (6 pages)
8 September 2008Ad 12/12/07\gbp si [email protected]=99.998\gbp ic 1150/1249.998\ (2 pages)
19 August 2008Nc inc already adjusted 10/10/07 (1 page)
25 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2008Ad 10/10/07--------- £ si [email protected]=1149 £ ic 1/1150 (2 pages)
10 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2007New director appointed (3 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New secretary appointed;new director appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
12 September 2007Director resigned (1 page)
12 September 2007Secretary resigned (1 page)
10 September 2007New director appointed (3 pages)
18 July 2007Incorporation (17 pages)