Wolcott
New Haven
06716
United States
Director Name | David Fisher |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2010(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 22 July 2014) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | Tower Bridge House St Katharines Way London E1W 1AA |
Director Name | Mr Kevin Coleman |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 901 Hillcraft Avenue Waseca 56093 United States |
Registered Address | Tower Bridge House St. Katharines Way London E1W 1AA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Latex Foam International Llc 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2014 | Application to strike the company off the register (3 pages) |
28 March 2014 | Application to strike the company off the register (3 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
30 April 2013 | Annual return made up to 30 March 2013 Statement of capital on 2013-04-30
|
30 April 2013 | Annual return made up to 30 March 2013 Statement of capital on 2013-04-30
|
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
12 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (14 pages) |
12 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (14 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
15 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (14 pages) |
15 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (14 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
24 January 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 January 2011 | Appointment of David Fisher as a director (3 pages) |
14 January 2011 | Appointment of David Fisher as a director (3 pages) |
7 January 2011 | Termination of appointment of Kevin Coleman as a director (2 pages) |
7 January 2011 | Termination of appointment of Kevin Coleman as a director (2 pages) |
21 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (14 pages) |
21 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (14 pages) |
29 June 2009 | Memorandum and Articles of Association (12 pages) |
29 June 2009 | Memorandum and Articles of Association (12 pages) |
26 June 2009 | Company name changed ltx transfer LIMITED\certificate issued on 26/06/09 (2 pages) |
26 June 2009 | Company name changed ltx transfer LIMITED\certificate issued on 26/06/09 (2 pages) |
30 March 2009 | Incorporation (18 pages) |
30 March 2009 | Incorporation (18 pages) |