Company NameLatex Innovations Ltd
Company StatusDissolved
Company Number06756571
CategoryPrivate Limited Company
Incorporation Date24 November 2008(15 years, 5 months ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Secretary NameMr Steven Watson
StatusClosed
Appointed24 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address15 Joseph Place
Wolcott
New Haven
06716
United States
Director NameDavid Fisher
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2010(2 years after company formation)
Appointment Duration4 years, 3 months (closed 07 April 2015)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1AA
Director NameMr Kevin Coleman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address901 Hillcraft Avenue
Waseca
56093
United States

Location

Registered AddressTower Bridge House
St. Katharines Way
London
E1W 1AA
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Latex Foam International Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,160,427
Cash£51,028
Current Liabilities£2,562

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014Voluntary strike-off action has been suspended (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
4 April 2014Application to strike the company off the register (3 pages)
17 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(14 pages)
14 August 2013 (5 pages)
9 January 2013Annual return made up to 24 November 2012 with a full list of shareholders (14 pages)
10 May 2012 (5 pages)
14 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (14 pages)
3 June 2011 (5 pages)
14 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (14 pages)
24 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (14 pages)
14 January 2011Appointment of David Fisher as a director (3 pages)
7 January 2011Termination of appointment of Kevin Coleman as a director (2 pages)
31 March 2010Full accounts made up to 31 December 2009 (13 pages)
2 March 2010Previous accounting period extended from 30 November 2009 to 31 December 2009 (3 pages)
10 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (14 pages)
24 November 2008Incorporation (18 pages)