London
EC1V 9NR
Director Name | Masatoshi Murota |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 18 February 2011(same day as company formation) |
Role | CEO |
Country of Residence | Japan |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Secretary Name | F&L Legal Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2011(same day as company formation) |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Secretary Name | F&L Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2013(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 June 2016) |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Registered Address | The Bower 211 Old Street London EC1V 9NR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Laso Corp LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,466 |
Cash | £11,064 |
Current Liabilities | £29,582 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2016 | Application to strike the company off the register (3 pages) |
5 July 2016 | Termination of appointment of Masatoshi Murota as a director on 17 June 2016 (1 page) |
5 July 2016 | Appointment of Mr Elliot Gilbert Jordan as a director on 17 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of F&L Cosec Limited as a secretary on 17 June 2016 (1 page) |
29 June 2016 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to C/O Farfetch the Bower 211 Old Street London EC1V 9NR on 29 June 2016 (2 pages) |
8 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
20 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 August 2013 | Appointment of F&L Cosec Limited as a secretary (2 pages) |
12 August 2013 | Termination of appointment of F&L Legal Llp as a secretary (1 page) |
23 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 February 2012 (16 pages) |
23 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 18 February 2013 (16 pages) |
26 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders
|
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
27 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders
|
7 March 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
18 February 2011 | Incorporation (35 pages) |