Latsia
2223
Director Name | Mr Damian James Calderbank |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(same day as company formation) |
Role | Consultant |
Country of Residence | United Arab Emirates |
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 | 14 December 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 | 14 December 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 70 other UK companies use this postal address |
100 at £1 | Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,295 |
Cash | £2,851 |
Current Liabilities | £1,556 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2020 | Voluntary strike-off action has been suspended (1 page) |
12 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2020 | Application to strike the company off the register (3 pages) |
20 February 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
29 April 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
4 March 2019 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
11 June 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
25 January 2018 | Confirmation statement made on 14 December 2017 with updates (4 pages) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
6 February 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 March 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
11 December 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
11 December 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
11 December 2015 | Statement of capital following an allotment of shares on 5 November 2015
|
10 July 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Corporate Secretaries Limited as a secretary on 10 July 2015 (1 page) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 April 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-04-08
|
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
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) |
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
14 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
17 May 2012 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 17 May 2012 (1 page) |
17 May 2012 | Termination of appointment of Damian Calderbank as a director (1 page) |
17 May 2012 | Appointment of Androulla Irakleous as a director (2 pages) |
17 May 2012 | Registered office address changed from 4Th Floor, Lawford House Albert Place London N3 1RL on 17 May 2012 (1 page) |
17 May 2012 | Appointment of Androulla Irakleous as a director (2 pages) |
17 May 2012 | Termination of appointment of Damian Calderbank as a director (1 page) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (3 pages) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (3 pages) |
2 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 March 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Director's details changed for Mr Damian James Calderbank on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Damian James Calderbank on 8 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Mr Damian James Calderbank on 8 October 2009 (2 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 February 2009 | Return made up to 14/12/08; full list of members (3 pages) |
9 February 2009 | Return made up to 14/12/08; full list of members (3 pages) |
17 December 2007 | New director appointed (1 page) |
17 December 2007 | New director appointed (1 page) |
14 December 2007 | Incorporation (13 pages) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Incorporation (13 pages) |
14 December 2007 | Director resigned (1 page) |