Company NameLaforge Limited
Company StatusDissolved
Company Number06930522
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 10 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Julian Ryan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Archer House
Vicarage Crescent
London
SW11 3LF
Director NameRomla Georgia Walker
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarshwood Manor Bettiscombe
Bridport
Dorset
DT6 5NS

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Romla Georgia Walker
100.00%
Ordinary

Financials

Year2014
Net Worth-£43,222
Cash£6,385
Current Liabilities£51,040

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
9 October 2014Application to strike the company off the register (3 pages)
9 October 2014Application to strike the company off the register (3 pages)
5 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 June 2014Director's details changed for Romla Georgia Walker on 1 September 2013 (2 pages)
21 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 1
(4 pages)
21 June 2014Director's details changed for Romla Georgia Walker on 1 September 2013 (2 pages)
21 June 2014Director's details changed for Romla Georgia Walker on 1 September 2013 (2 pages)
21 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 1
(4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU on 21 July 2013 (1 page)
21 July 2013Registered office address changed from 72 New Cavendish Street London W1G 8AU on 21 July 2013 (1 page)
25 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
25 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Romla Georgia Walker on 11 June 2010 (2 pages)
25 June 2010Director's details changed for Julian Ryan on 11 June 2010 (2 pages)
25 June 2010Director's details changed for Julian Ryan on 11 June 2010 (2 pages)
25 June 2010Director's details changed for Romla Georgia Walker on 11 June 2010 (2 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 June 2009Incorporation (19 pages)
11 June 2009Incorporation (19 pages)