Company NameLAAC Limited
Company StatusDissolved
Company Number08076461
CategoryPrivate Limited Company
Incorporation Date21 May 2012(11 years, 11 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82911Activities of collection agencies

Directors

Director NameMr Jason Daniel McCue
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2012(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address4th Floor 158 Buckingham Palace Road
London
SW1W 9TR
Director NameMr Matthew David Jury
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address4th Floor 158 Buckingham Palace Road
London
SW1W 9TR

Location

Registered Address4th Floor 158 Buckingham Palace Road
London
SW1W 9TR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

1000 at £1Jason Daniel Mccue
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
27 August 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(3 pages)
27 August 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(3 pages)
10 June 2015Termination of appointment of Matthew David Jury as a director on 15 May 2015 (1 page)
10 June 2015Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(3 pages)
10 June 2015Termination of appointment of Matthew David Jury as a director on 15 May 2015 (1 page)
10 June 2015Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(3 pages)
20 May 2015Compulsory strike-off action has been discontinued (1 page)
20 May 2015Compulsory strike-off action has been discontinued (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
15 May 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
15 May 2015Termination of appointment of Matthew David Jury as a director on 15 May 2015 (1 page)
15 May 2015Registered office address changed from 14 Grosvenor Crescent London SW1X 7EE United Kingdom to 4th Floor 158 Buckingham Palace Road London SW1W 9TR on 15 May 2015 (1 page)
15 May 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
15 May 2015Termination of appointment of Matthew David Jury as a director on 15 May 2015 (1 page)
15 May 2015Registered office address changed from 14 Grosvenor Crescent London SW1X 7EE United Kingdom to 4th Floor 158 Buckingham Palace Road London SW1W 9TR on 15 May 2015 (1 page)
30 October 2014Compulsory strike-off action has been suspended (1 page)
30 October 2014Compulsory strike-off action has been suspended (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
27 June 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
27 June 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
24 June 2013Director's details changed for Mr Jason Daniel Mccue on 7 September 2012 (2 pages)
24 June 2013Director's details changed for Mr Jason Daniel Mccue on 7 September 2012 (2 pages)
24 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 1,000
(3 pages)
24 June 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 1,000
(3 pages)
24 June 2013Director's details changed for Mr Jason Daniel Mccue on 7 September 2012 (2 pages)
21 June 2013Director's details changed for Mr Matthew David Jury on 7 September 2012 (2 pages)
21 June 2013Director's details changed for Mr Matthew David Jury on 7 September 2012 (2 pages)
21 June 2013Director's details changed for Mr Matthew David Jury on 7 September 2012 (2 pages)
31 January 2013Registered office address changed from 49 Grosvenor Street London W1K 3HP United Kingdom on 31 January 2013 (1 page)
31 January 2013Registered office address changed from 49 Grosvenor Street London W1K 3HP United Kingdom on 31 January 2013 (1 page)
31 January 2013Registered office address changed from 2Nd Floor 14 Grosvenor Crescent London SW1X 7EE on 31 January 2013 (1 page)
31 January 2013Registered office address changed from 2Nd Floor 14 Grosvenor Crescent London SW1X 7EE on 31 January 2013 (1 page)
5 October 2012Registered office address changed from 3Rd Floor 1 Knightsbridge London London SW1X7LX England on 5 October 2012 (2 pages)
5 October 2012Registered office address changed from 3Rd Floor 1 Knightsbridge London London SW1X7LX England on 5 October 2012 (2 pages)
5 October 2012Registered office address changed from 3Rd Floor 1 Knightsbridge London London SW1X7LX England on 5 October 2012 (2 pages)
21 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)