Company NameLatin Limited
Company StatusDissolved
Company Number08273804
CategoryPrivate Limited Company
Incorporation Date30 October 2012(11 years, 5 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)
Previous NameMajestic Umbrella Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Colin Quirk
Date of BirthMarch 1974 (Born 50 years ago)
NationalityManx
StatusClosed
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressSecond Floor 33 Bucks Road
Douglas
Isle Of Man
IM1 3DE
Director NameMrs Glenda Maria Quirk
Date of BirthJune 1977 (Born 46 years ago)
NationalityIrish
StatusClosed
Appointed28 September 2015(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 12 December 2017)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressPenhurst House Suite Eleven
352-356 Battersea Park Road
London
SW11 3BY
Secretary NameLouise Jane Chhetri
NationalityBritish
StatusResigned
Appointed01 May 2013(6 months after company formation)
Appointment Duration11 months (resigned 01 April 2014)
RoleCompany Director
Correspondence AddressSuite 11 Penhurst House
352-356 Battersea Park Road
London
SW11 3BY
Director NameMrs Glenda Maria Quirk
Date of BirthJune 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed25 March 2014(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2015)
RoleHR Director
Country of ResidenceIsle Of Man
Correspondence AddressPenhurst House Suite Eleven
352-356 Battersea Park Road
London
SW11 3BY

Location

Registered AddressPenhurst House Suite Eleven
352-356 Battersea Park Road
London
SW11 3BY
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London

Shareholders

1 at £1Colin Quirk & Glenda Maria Quirk
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2017Director's details changed for Mr Colin Quirk on 13 November 2017 (2 pages)
13 November 2017Director's details changed for Mr Colin Quirk on 13 November 2017 (2 pages)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017Application to strike the company off the register (3 pages)
19 September 2017Application to strike the company off the register (3 pages)
29 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
29 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
7 June 2017Director's details changed for Mr Colin Quirk on 7 June 2017 (2 pages)
7 June 2017Director's details changed for Mr Colin Quirk on 7 June 2017 (2 pages)
23 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
17 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(4 pages)
6 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
6 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
28 September 2015Termination of appointment of Glenda Maria Quirk as a director on 28 September 2015 (1 page)
28 September 2015Appointment of Mrs Glenda Maria Quirk as a director on 28 September 2015 (2 pages)
28 September 2015Appointment of Mrs Glenda Maria Quirk as a director on 28 September 2015 (2 pages)
28 September 2015Termination of appointment of Glenda Maria Quirk as a director on 28 September 2015 (1 page)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
18 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
24 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
24 April 2015Company name changed majestic umbrella LIMITED\certificate issued on 24/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-23
(3 pages)
24 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
24 April 2015Company name changed majestic umbrella LIMITED\certificate issued on 24/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-23
(3 pages)
10 December 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
10 December 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
10 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
10 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(4 pages)
11 April 2014Termination of appointment of Louise Chhetri as a secretary (1 page)
11 April 2014Termination of appointment of Louise Chhetri as a secretary (1 page)
26 March 2014Director's details changed for Mrs Glenda Maria Quirk on 25 March 2014 (2 pages)
26 March 2014Director's details changed for Mrs Glenda Maria Quirk on 25 March 2014 (2 pages)
25 March 2014Appointment of Mrs Glenda Maria Quirk as a director (2 pages)
25 March 2014Appointment of Mrs Glenda Maria Quirk as a director (2 pages)
24 March 2014Director's details changed for Mr Colin Quirk on 1 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Colin Quirk on 1 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Colin Quirk on 1 March 2014 (2 pages)
20 January 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
20 January 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
1 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(4 pages)
1 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(4 pages)
20 May 2013Appointment of Louise Jane Chhetri as a secretary (3 pages)
20 May 2013Director's details changed for Mr Colin Quirk on 1 May 2013 (3 pages)
20 May 2013Director's details changed for Mr Colin Quirk on 1 May 2013 (3 pages)
20 May 2013Director's details changed for Mr Colin Quirk on 1 May 2013 (3 pages)
20 May 2013Appointment of Louise Jane Chhetri as a secretary (3 pages)
30 October 2012Incorporation (22 pages)
30 October 2012Incorporation (22 pages)