Company NameLarrimac Limited
Company StatusDissolved
Company Number06342637
CategoryPrivate Limited Company
Incorporation Date14 August 2007(16 years, 8 months ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameShaun Richard Doherty
Date of BirthApril 1977 (Born 47 years ago)
NationalityAustralian
StatusClosed
Appointed15 August 2007(1 day after company formation)
Appointment Duration3 years, 2 months (closed 09 November 2010)
RoleAccountant
Correspondence Address10 Weymouth Street
London
W1W 5BX
Director NameMr Christopher Timothy Murray
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed15 August 2007(1 day after company formation)
Appointment Duration3 years, 2 months (closed 09 November 2010)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address10 Weymouth Street
London
W1W 5BX
Secretary NameShaun Richard Doherty
NationalityAustralian
StatusClosed
Appointed15 August 2007(1 day after company formation)
Appointment Duration3 years, 2 months (closed 09 November 2010)
RoleAccountant
Correspondence Address10 Weymouth Street
London
W1W 5BX
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed14 August 2007(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2007(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressSt Bride's House
10 Salisbury Square
London
EC4Y 8EH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
16 July 2010Application to strike the company off the register (3 pages)
16 July 2010Application to strike the company off the register (3 pages)
21 May 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
21 May 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
19 May 2010Previous accounting period shortened from 31 March 2010 to 31 January 2010 (3 pages)
19 May 2010Previous accounting period shortened from 31 March 2010 to 31 January 2010 (3 pages)
6 April 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
6 April 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
19 August 2009Return made up to 14/08/09; full list of members (4 pages)
19 August 2009Return made up to 14/08/09; full list of members (4 pages)
25 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
25 February 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
20 February 2009Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
20 February 2009Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
29 August 2008Return made up to 14/08/08; full list of members (4 pages)
29 August 2008Return made up to 14/08/08; full list of members (4 pages)
26 September 2007New director appointed (2 pages)
26 September 2007Director resigned (1 page)
26 September 2007New secretary appointed;new director appointed (2 pages)
26 September 2007New director appointed (2 pages)
26 September 2007Secretary resigned (1 page)
26 September 2007New secretary appointed;new director appointed (2 pages)
26 September 2007Director resigned (1 page)
26 September 2007Secretary resigned (1 page)
24 September 2007Ad 14/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 September 2007Ad 14/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 August 2007Incorporation (13 pages)
14 August 2007Incorporation (13 pages)