Company NameLegato Energy Limited
Company StatusDissolved
Company Number06481851
CategoryPrivate Limited Company
Incorporation Date23 January 2008(16 years, 3 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Taixing Cai
Date of BirthNovember 1976 (Born 47 years ago)
NationalityChinese
StatusClosed
Appointed23 January 2008(same day as company formation)
RoleEngineer
Country of ResidenceGermany
Correspondence Address35 Loretto Gardens
Harrow
Middlesex
HA3 9LY
Director NameMr Yuning Liang
Date of BirthMay 1975 (Born 49 years ago)
NationalityChinese
StatusClosed
Appointed23 January 2008(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address35 Loretto Gardens
Harrow
Middlesex
HA3 9LY
Secretary NameMr Yuning Liang
NationalityChinese
StatusClosed
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Loretto Gardens
Harrow
Middlesex
HA3 9LY

Location

Registered Address35 Loretto Gardens
Harrow
Middlesex
HA3 9LY
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton East
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Taixing Cai
50.00%
Ordinary
1 at £1Yuning Liang
50.00%
Ordinary

Financials

Year2014
Net Worth-£8
Current Liabilities£8

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 February 2013Annual return made up to 23 January 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 2
(4 pages)
6 February 2013Annual return made up to 23 January 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 2
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 April 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 July 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Yuning Liang on 23 January 2010 (2 pages)
16 February 2010Secretary's details changed for Yuning Liang on 23 January 2010 (1 page)
16 February 2010Director's details changed for Taixing Cai on 23 January 2010 (2 pages)
16 February 2010Director's details changed for Yuning Liang on 23 January 2010 (2 pages)
16 February 2010Registered office address changed from C/O Yuning Liang Silver Birches Bagshot Road West End Woking Surrey GU24 9QJ United Kingdom on 16 February 2010 (1 page)
16 February 2010Register inspection address has been changed (1 page)
16 February 2010Secretary's details changed for Yuning Liang on 23 January 2010 (1 page)
16 February 2010Registered office address changed from C/O Yuning Liang Silver Birches Bagshot Road West End Woking Surrey GU24 9QJ United Kingdom on 16 February 2010 (1 page)
16 February 2010Director's details changed for Taixing Cai on 23 January 2010 (2 pages)
16 February 2010Register inspection address has been changed (1 page)
10 February 2010Registered office address changed from 88B Ferrier Road Stevenage Hertfordshire SG2 0NY United Kingdom on 10 February 2010 (1 page)
10 February 2010Registered office address changed from 88B Ferrier Road Stevenage Hertfordshire SG2 0NY United Kingdom on 10 February 2010 (1 page)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 February 2009Return made up to 23/01/09; full list of members (4 pages)
23 February 2009Return made up to 23/01/09; full list of members (4 pages)
26 January 2009Registered office changed on 26/01/2009 from 7 kingsmill business park chapel mill road kingston upon thames london KT1 3GZ (1 page)
26 January 2009Registered office changed on 26/01/2009 from 7 kingsmill business park chapel mill road kingston upon thames london KT1 3GZ (1 page)
23 April 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
23 April 2008Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
23 January 2008Incorporation (9 pages)
23 January 2008Incorporation (9 pages)