Company NameLayotech Ltd
Company StatusDissolved
Company Number07509596
CategoryPrivate Limited Company
Incorporation Date28 January 2011(13 years, 3 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Stevens Kirke
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityEnglish
StatusClosed
Appointed18 April 2012(1 year, 2 months after company formation)
Appointment Duration7 years, 6 months (closed 12 November 2019)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director NameMr Adrian Michael Koe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Ian Taylor
Date of BirthMay 1977 (Born 47 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 January 2012(11 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 18 April 2012)
RoleLawyer
Country of ResidenceAustralia
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed12 January 2012(11 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 18 April 2012)
Correspondence Address145-157 St John Street
.
London
EC1V 4PW
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed12 January 2012(11 months, 2 weeks after company formation)
Appointment Duration3 months (resigned 18 April 2012)
Correspondence Address145-157 St John Street
.
London
EC1V 4PW

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Neil Stevens Kirke
50.00%
Ordinary
1 at £1Valentino Kirke
50.00%
Ordinary

Financials

Year2014
Net Worth£25,440
Cash£24,624
Current Liabilities£51,984

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

18 May 2017Micro company accounts made up to 31 January 2017 (3 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
28 June 2016Director's details changed for Mr Neil Stevens Kirke on 28 June 2016 (2 pages)
25 May 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(3 pages)
22 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
24 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(3 pages)
17 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
11 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(3 pages)
1 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
6 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
18 April 2012Termination of appointment of Ian Taylor as a director (1 page)
18 April 2012Appointment of Mr Neil Stevens Kirke as a director (2 pages)
18 April 2012Termination of appointment of Westco Directors Ltd as a director (1 page)
9 March 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
22 February 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 22 February 2012 (1 page)
22 February 2012Statement of capital following an allotment of shares on 22 February 2012
  • GBP 2
(3 pages)
9 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
12 January 2012Appointment of Ian Taylor as a director (2 pages)
12 January 2012Appointment of Westco Directors Ltd as a director (2 pages)
10 January 2012Termination of appointment of Adrian Koe as a director (1 page)
10 January 2012Termination of appointment of Westco Directors Ltd as a director (1 page)
28 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)