Company NameLargo Investment Capital Limited
Company StatusDissolved
Company Number08483755
CategoryPrivate Limited Company
Incorporation Date11 April 2013(11 years, 1 month ago)
Dissolution Date6 November 2018 (5 years, 6 months ago)
Previous NamesJb Parts Ltd and Eon Consultation Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jacek Marek Kade
Date of BirthOctober 1987 (Born 36 years ago)
NationalityPolish
StatusClosed
Appointed13 November 2014(1 year, 7 months after company formation)
Appointment Duration3 years, 11 months (closed 06 November 2018)
RoleCEO
Country of ResidencePoland
Correspondence AddressBerkeley Square House 2nd Floor, Berkeley Square H
Berkeley Square
London
W1J 6BD
Director NameMr Grzegorz Berek
Date of BirthNovember 1982 (Born 41 years ago)
NationalityPolish
StatusResigned
Appointed11 April 2013(same day as company formation)
RoleTrader
Country of ResidenceUnited Kingdom
Correspondence Address9 Shepherds Mead
Burgess Hill
West Sussex
RH15 8AS

Location

Registered AddressBerkeley Square House 2nd Floor, Berkeley Square House
Berkeley Square
London
W1J 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Ermitano Capital LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2018Compulsory strike-off action has been suspended (1 page)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
10 March 2018Compulsory strike-off action has been discontinued (1 page)
7 March 2018Confirmation statement made on 13 November 2017 with updates (4 pages)
7 March 2018Notification of Jacek Kade as a person with significant control on 1 September 2017 (2 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
11 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017Compulsory strike-off action has been discontinued (1 page)
10 April 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 April 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
21 December 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
16 June 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
5 February 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
5 February 2016Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
13 May 2015Registered office address changed from Queens House Queens House 200 Lower High Street Watford Herts WD17 2EH United Kingdom to Berkeley Square House 2nd Floor, Berkeley Square House Berkeley Square London W1J 6BD on 13 May 2015 (1 page)
13 May 2015Registered office address changed from Queens House Queens House 200 Lower High Street Watford Herts WD17 2EH United Kingdom to Berkeley Square House 2nd Floor, Berkeley Square House Berkeley Square London W1J 6BD on 13 May 2015 (1 page)
11 March 2015Registered office address changed from Suite 16 Highlight House St. Leonards Road Eastbourne East Sussex BN21 3UH to Queens House Queens House 200 Lower High Street Watford Herts WD17 2EH on 11 March 2015 (1 page)
11 March 2015Registered office address changed from Suite 16 Highlight House St. Leonards Road Eastbourne East Sussex BN21 3UH to Queens House Queens House 200 Lower High Street Watford Herts WD17 2EH on 11 March 2015 (1 page)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 January 2015Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
8 January 2015Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
25 November 2014Company name changed eon consultation LTD\certificate issued on 25/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-20
(3 pages)
25 November 2014Company name changed eon consultation LTD\certificate issued on 25/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Appointment of Mr Jacek Marek Kade as a director on 13 November 2014 (2 pages)
13 November 2014Termination of appointment of Grzegorz Berek as a director on 13 November 2014 (1 page)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Termination of appointment of Grzegorz Berek as a director on 13 November 2014 (1 page)
13 November 2014Appointment of Mr Jacek Marek Kade as a director on 13 November 2014 (2 pages)
24 October 2014Registered office address changed from 27B - 27E Cannon Place Brighton BN1 2FB to Suite 16 Highlight House St. Leonards Road Eastbourne East Sussex BN21 3UH on 24 October 2014 (1 page)
24 October 2014Registered office address changed from 27B - 27E Cannon Place Brighton BN1 2FB to Suite 16 Highlight House St. Leonards Road Eastbourne East Sussex BN21 3UH on 24 October 2014 (1 page)
24 September 2014Compulsory strike-off action has been discontinued (1 page)
24 September 2014Compulsory strike-off action has been discontinued (1 page)
23 September 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
23 September 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
23 September 2014Registered office address changed from Office 8 10 Buckhurst Road Bexhill-on-Sea United Kingdom to 27B - 27E Cannon Place Brighton BN1 2FB on 23 September 2014 (1 page)
23 September 2014Registered office address changed from Office 8 10 Buckhurst Road Bexhill-on-Sea United Kingdom to 27B - 27E Cannon Place Brighton BN1 2FB on 23 September 2014 (1 page)
9 September 2014Company name changed jb parts LTD\certificate issued on 09/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-01
(3 pages)
9 September 2014Company name changed jb parts LTD\certificate issued on 09/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2013Incorporation
Statement of capital on 2013-04-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 April 2013Incorporation
Statement of capital on 2013-04-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)