Company NameLaughton Kane Limited
Company StatusDissolved
Company Number08388173
CategoryPrivate Limited Company
Incorporation Date4 February 2013(11 years, 2 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)
Previous NameMaddison Kane Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Michael Gerald O'Kane
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCity Tower, 8th Floor Basinghall Street
London
EC2V 5DE
Director NameMr Christopher Maddison
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2013(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCity Tower, 8th Floor Basinghall Street
London
EC2V 5DE

Contact

Telephone020 72566250
Telephone regionLondon

Location

Registered AddressCity Tower, 8th Floor
Basinghall Street
London
EC2V 5DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

50 at £1Christopher Maddison
50.00%
Ordinary
50 at £1Michael Gerald O'kane
50.00%
Ordinary

Financials

Year2014
Net Worth£39,426
Cash£78,300
Current Liabilities£135,769

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Next Accounts Due30 November 2017 (overdue)
Accounts CategoryMicro
Accounts Year End28 February

Charges

28 October 2015Delivered on: 28 October 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
1 February 2017Application to strike the company off the register (3 pages)
30 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
21 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
21 March 2016Director's details changed for Mr Christopher Maddison on 1 March 2016 (2 pages)
28 October 2015Registration of charge 083881730001, created on 28 October 2015 (8 pages)
21 October 2015Director's details changed for Mr Michael Gerald O'kane on 1 July 2015 (2 pages)
21 October 2015Director's details changed for Mr Michael Gerald O'kane on 1 July 2015 (2 pages)
8 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
21 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 October 2014Registered office address changed from 2 London Wall Buildings London EC2M 5UU to City Tower, 8Th Floor Basinghall Street London EC2V 5DE on 29 October 2014 (1 page)
5 February 2014Statement of capital following an allotment of shares on 4 February 2013
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Statement of capital following an allotment of shares on 4 February 2013
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
6 January 2014Change of name notice (2 pages)
6 January 2014Company name changed maddison kane LIMITED\certificate issued on 06/01/14
  • RES15 ‐ Change company name resolution on 2013-12-23
(2 pages)
2 July 2013Registered office address changed from Communication House 26 York Street London W1U 6PZ England on 2 July 2013 (1 page)
2 July 2013Registered office address changed from Communication House 26 York Street London W1U 6PZ England on 2 July 2013 (1 page)
5 March 2013Registered office address changed from 51 Smarts Lane Loughton Essex IG10 4BU United Kingdom on 5 March 2013 (1 page)
5 March 2013Registered office address changed from 51 Smarts Lane Loughton Essex IG10 4BU United Kingdom on 5 March 2013 (1 page)
7 February 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 100
(3 pages)
7 February 2013Statement of capital following an allotment of shares on 4 February 2013
  • GBP 100
(3 pages)
4 February 2013Incorporation (22 pages)