Company NameLarenahf Limited
Company StatusDissolved
Company Number06408471
CategoryPrivate Limited Company
Incorporation Date25 October 2007(16 years, 6 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)
Previous NameAegisoft Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameStanley Adelman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Chiswell Street
London
EC1Y 4UQ
Secretary NameEvelyn Adelman
NationalityAmerican
StatusClosed
Appointed25 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Fams Drive
Plainview
New York 11803
Director NameMs Susan Ann Laws
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(same day as company formation)
RoleSolicitors
Country of ResidenceEngland
Correspondence AddressBoundary Cottage
Bellingdon
Chesham
Buckinghamshire
HP5 2XN
Secretary NameCertagent Limited (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence Address4 Chiswell Street
London
EC1Y 4UP

Location

Registered Address10 Chiswell Street
London
EC1Y 4UQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
10 October 2011Application to strike the company off the register (3 pages)
10 October 2011Application to strike the company off the register (3 pages)
9 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
9 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
25 November 2010Annual return made up to 23 October 2010 with a full list of shareholders
Statement of capital on 2010-11-25
  • GBP 1
(3 pages)
25 November 2010Annual return made up to 23 October 2010 with a full list of shareholders
Statement of capital on 2010-11-25
  • GBP 1
(3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
28 September 2010Company name changed aegisoft LIMITED\certificate issued on 28/09/10
  • RES15 ‐ Change company name resolution on 2010-07-29
(2 pages)
28 September 2010Change of name notice (2 pages)
28 September 2010Change of name notice (2 pages)
28 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-29
(2 pages)
29 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Stanley Adelman on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Stanley Adelman on 23 October 2009 (2 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 June 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
15 June 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
23 October 2008Return made up to 23/10/08; full list of members (3 pages)
23 October 2008Return made up to 23/10/08; full list of members (3 pages)
1 September 2008Registered office changed on 01/09/2008 from 5TH & 6TH floors 4 chiswell street london EC1Y 4UP (1 page)
1 September 2008Registered office changed on 01/09/2008 from 5TH & 6TH floors 4 chiswell street london EC1Y 4UP (1 page)
19 March 2008Secretary appointed evelyn adelman (2 pages)
19 March 2008Secretary appointed evelyn adelman (2 pages)
19 March 2008Director appointed stanley adelman (2 pages)
19 March 2008Director appointed stanley adelman (2 pages)
17 March 2008Appointment Terminated Secretary certagent LIMITED (1 page)
17 March 2008Appointment terminated director susan laws (1 page)
17 March 2008Appointment Terminated Director susan laws (1 page)
17 March 2008Appointment terminated secretary certagent LIMITED (1 page)
25 October 2007Incorporation (17 pages)
25 October 2007Incorporation (17 pages)