Company NameLadcrest Limited
Company StatusDissolved
Company Number06479278
CategoryPrivate Limited Company
Incorporation Date21 January 2008(16 years, 3 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMrs Renee Rebecca Norton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2008(2 days after company formation)
Appointment Duration11 years, 3 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Halkin House
1 Downage
Hendon
London
NW4 1AR
Secretary NameNicola Suzanne Norton
NationalityBritish
StatusClosed
Appointed23 January 2008(2 days after company formation)
Appointment Duration11 years, 3 months (closed 23 April 2019)
RoleCompany Director
Correspondence Address49c Clissold Court
Greenway Close
London
N4 2EZ
Director NameMr Richard Jonathan Norton
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2008(3 weeks after company formation)
Appointment Duration11 years, 2 months (closed 23 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Halkin House
1 Downage
Hendon
London
NW4 1AR
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed21 January 2008(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed21 January 2008(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address49c Clissold Court
Greenway Close
London
N4 2EZ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardClissold
Built Up AreaGreater London

Shareholders

1 at £1Mrs Renee Rebecca Norton
100.00%
Ordinary

Financials

Year2014
Net Worth£632
Cash£19,022
Current Liabilities£21,771

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
23 January 2019Application to strike the company off the register (3 pages)
14 March 2018Micro company accounts made up to 31 January 2018 (2 pages)
24 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
2 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
2 November 2017Micro company accounts made up to 31 January 2017 (2 pages)
21 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
21 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
10 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
10 August 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(5 pages)
22 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(5 pages)
20 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
20 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(5 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(5 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(5 pages)
22 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
(5 pages)
7 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
7 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 March 2013Director's details changed for Mrs Renee Rebecca Norton on 31 December 2012 (2 pages)
12 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
12 March 2013Director's details changed for Mr Richard Jonathan Norton on 31 December 2012 (2 pages)
12 March 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
12 March 2013Director's details changed for Mrs Renee Rebecca Norton on 31 December 2012 (2 pages)
12 March 2013Director's details changed for Mr Richard Jonathan Norton on 31 December 2012 (2 pages)
25 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
21 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 March 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
13 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mrs Renee Rebecca Norton on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Richard Jonathan Norton on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Richard Jonathan Norton on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Mr Richard Jonathan Norton on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Mrs Renee Rebecca Norton on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Mrs Renee Rebecca Norton on 1 January 2010 (2 pages)
26 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
27 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
23 January 2009Return made up to 21/01/09; full list of members (3 pages)
23 January 2009Return made up to 21/01/09; full list of members (3 pages)
13 February 2008New director appointed (2 pages)
13 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
1 February 2008Secretary resigned (1 page)
1 February 2008New secretary appointed (2 pages)
1 February 2008New secretary appointed (2 pages)
1 February 2008Registered office changed on 01/02/08 from: 8-10 stamford hill london N16 6XZ (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Registered office changed on 01/02/08 from: 8-10 stamford hill london N16 6XZ (1 page)
1 February 2008Secretary resigned (1 page)
1 February 2008Director resigned (1 page)
21 January 2008Incorporation (14 pages)
21 January 2008Incorporation (14 pages)