Company NameDunlop Latex Foam Limited
Company StatusDissolved
Company Number06862720
CategoryPrivate Limited Company
Incorporation Date30 March 2009(15 years ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)
Previous NameLTX Transfer Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Steven Watson
StatusClosed
Appointed30 March 2009(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(1 year, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 22 July 2014)
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
Appointed30 March 2009(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

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
28 March 2014Application to strike the company off the register (3 pages)
28 March 2014Application to strike the company off the register (3 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
30 April 2013Annual return made up to 30 March 2013
Statement of capital on 2013-04-30
  • GBP 100
(14 pages)
30 April 2013Annual return made up to 30 March 2013
Statement of capital on 2013-04-30
  • GBP 100
(14 pages)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
31 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
12 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (14 pages)
12 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (14 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
15 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (14 pages)
15 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (14 pages)
24 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 January 2011Appointment of David Fisher as a director (3 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)
7 January 2011Termination of appointment of Kevin Coleman as a director (2 pages)
21 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (14 pages)
21 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (14 pages)
29 June 2009Memorandum and Articles of Association (12 pages)
29 June 2009Memorandum and Articles of Association (12 pages)
26 June 2009Company name changed ltx transfer LIMITED\certificate issued on 26/06/09 (2 pages)
26 June 2009Company name changed ltx transfer LIMITED\certificate issued on 26/06/09 (2 pages)
30 March 2009Incorporation (18 pages)
30 March 2009Incorporation (18 pages)