Company NameLaroche Design Limited
Company StatusDissolved
Company Number07404098
CategoryPrivate Limited Company
Incorporation Date12 October 2010(13 years, 6 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr David Simeon James
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2010(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address18 Ravenings Parade 39 Goodmayes Road
Ilford
Essex
IG3 9NR
Secretary NameMr David Simeon James
StatusClosed
Appointed12 October 2010(same day as company formation)
RoleCompany Director
Correspondence Address18 Ravenings Parade 39 Goodmayes Road
Ilford
Essex
IG3 9NR

Location

Registered Address18 Ravenings Parade 39 Goodmayes Road
Ilford
Essex
IG3 9NR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardGoodmayes
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
8 May 2013Annual return made up to 12 October 2012 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 1
(3 pages)
8 May 2013Annual return made up to 12 October 2012 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 1
(3 pages)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
11 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
11 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
13 February 2012Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
13 February 2012Secretary's details changed for Mr David Simeon James on 1 January 2011 (1 page)
13 February 2012Director's details changed for Mr David Simeon James on 1 January 2011 (2 pages)
13 February 2012Secretary's details changed for Mr David Simeon James on 1 January 2011 (1 page)
13 February 2012Secretary's details changed for Mr David Simeon James on 1 January 2011 (1 page)
13 February 2012Director's details changed for Mr David Simeon James on 1 January 2011 (2 pages)
13 February 2012Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
13 February 2012Director's details changed for Mr David Simeon James on 1 January 2011 (2 pages)
8 February 2012Compulsory strike-off action has been discontinued (1 page)
8 February 2012Compulsory strike-off action has been discontinued (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
7 February 2012First Gazette notice for compulsory strike-off (1 page)
3 February 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 3 February 2012 (2 pages)
3 February 2012Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England on 3 February 2012 (2 pages)
3 February 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 3 February 2012 (2 pages)
12 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
12 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
12 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)