Company NameLaterite Limited
Company StatusDissolved
Company Number06638257
CategoryPrivate Limited Company
Incorporation Date4 July 2008(15 years, 9 months ago)
Dissolution Date27 November 2018 (5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Giles David Okechukwu Omezi
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2008(same day as company formation)
RoleUrban Designer
Country of ResidenceUnited Kingdom
Correspondence Address164 Springwood Crescent
Edgware
Middlesex
HA8 8SH
Director NameMr Tochukwu Okwudili Ikeyina
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(same day as company formation)
RoleDesign Manager
Country of ResidenceEngland
Correspondence Address13 Lockyer Mews
Enfield
Middlesex
EN3 6FU
Director NameOlusola Ogunbanjo
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address8 Tallis Close
Custom House
London
E16 3AY
Secretary NameMs Esosa Iredia
NationalityBritish
StatusResigned
Appointed04 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hawkslade Road
Nunhead
London
SE15 3DQ
Director NameTosan Popp
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(5 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 16 March 2009)
RoleDesigner
Correspondence Address5 Mead Plat
London
NW10 0PD
Director NameMr Tochukwu Okwudili Ikeyina
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 August 2013)
RoleArchitect
Country of ResidenceEngland
Correspondence Address164 Springwood Crescent
Edgware
Middlesex
HA8 8SH

Contact

Websitewww.laterite.co.uk
Email address[email protected]
Telephone020 73889294
Telephone regionLondon

Location

Registered Address1st Floor 1-7 Woburn Walk
London
WC1H 0JJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

20k at £1Giles Omezi
100.00%
Ordinary
1 at £1Oluwatobi Omezi
0.00%
Ordinary B

Financials

Year2014
Net Worth-£5,985
Cash£5,302
Current Liabilities£47,179

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 July

Filing History

1 December 2017Registered office address changed from 164 Springwood Crescent Edgware Middlesex HA8 8SH to 1st Floor 1-7 Woburn Walk London WC1H 0JJ on 1 December 2017 (1 page)
4 March 2016Compulsory strike-off action has been suspended (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 20,001
(4 pages)
20 September 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 20,001
(4 pages)
27 July 2015Current accounting period shortened from 28 July 2014 to 27 July 2014 (1 page)
28 April 2015Previous accounting period shortened from 29 July 2014 to 28 July 2014 (1 page)
13 October 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 20,001
(4 pages)
13 October 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 October 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 20,001
(4 pages)
24 July 2014Previous accounting period shortened from 30 July 2013 to 29 July 2013 (1 page)
29 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
9 August 2013Termination of appointment of Tochukwu Ikeyina as a director (1 page)
9 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 20,001
(5 pages)
9 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 20,001
(5 pages)
8 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 April 2012Appointment of Mr Tochukwu Okwudili Ikeyina as a director (2 pages)
29 March 2012Statement of capital following an allotment of shares on 6 July 2011
  • GBP 20,001
(3 pages)
29 March 2012Statement of capital following an allotment of shares on 6 July 2011
  • GBP 20,001
(3 pages)
27 March 2012Statement of capital following an allotment of shares on 6 July 2011
  • GBP 2
(3 pages)
27 March 2012Statement of capital following an allotment of shares on 6 July 2011
  • GBP 2
(3 pages)
15 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
2 January 2012Termination of appointment of Tochukwu Ikeyina as a director (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
31 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
31 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 July 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Giles Omezi on 4 July 2010 (2 pages)
5 July 2010Director's details changed for Giles Omezi on 4 July 2010 (2 pages)
4 July 2010Director's details changed for Tochukwu Okwudili Ikeyina on 4 July 2010 (2 pages)
4 July 2010Director's details changed for Tochukwu Okwudili Ikeyina on 4 July 2010 (2 pages)
16 September 2009Return made up to 04/07/09; full list of members (2 pages)
5 September 2009Location of register of members (1 page)
5 September 2009Location of debenture register (1 page)
23 March 2009Appointment terminated director olusola ogunbanjo (1 page)
23 March 2009Appointment terminated director tosan popp (1 page)
28 December 2008Director appointed tosan popp (2 pages)
23 September 2008Appointment terminated secretary esosa iredia (1 page)
4 July 2008Incorporation (19 pages)