Company NameLoutel Limited
Company StatusDissolved
Company Number08915962
CategoryPrivate Limited Company
Incorporation Date27 February 2014(10 years, 1 month ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous NameFun Investments Limited

Business Activity

Section FConstruction
SIC 42130Construction of bridges and tunnels

Directors

Director NameMrs Lesley Ellen Alexander
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2016(2 years, 8 months after company formation)
Appointment Duration4 months (closed 14 March 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Ferrymans Quay William Morris Way
London
SW6 2UT
Secretary NameDu Gua Secretaries Ltd (Corporation)
StatusClosed
Appointed04 November 2015(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 14 March 2017)
Correspondence Address5 Ferrymans Quay William Morris Way
London
SW6 2UT
Director NameMr Terence Norman McDonald
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address5 Ferrymans Quay William Morris Way
London
SW6 2UT
Director NameMrs Louise McDonald
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2015(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 10 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ferrymans Quay William Morris Way
London
SW6 2UT

Location

Registered Address5 Ferrymans Quay
William Morris Way
London
SW6 2UT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Louise McDonald
50.00%
Ordinary
50 at £1Terence Norman McDonald
50.00%
Ordinary

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
16 December 2016Application to strike the company off the register (3 pages)
16 December 2016Application to strike the company off the register (3 pages)
10 November 2016Appointment of Mrs Lesley Ellen Alexander as a director on 10 November 2016 (2 pages)
10 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
10 November 2016Termination of appointment of Terence Norman Mcdonald as a director on 10 November 2016 (1 page)
10 November 2016Termination of appointment of Louise Mcdonald as a director on 10 November 2016 (1 page)
10 November 2016Appointment of Mrs Lesley Ellen Alexander as a director on 10 November 2016 (2 pages)
10 November 2016Termination of appointment of Louise Mcdonald as a director on 10 November 2016 (1 page)
10 November 2016Termination of appointment of Terence Norman Mcdonald as a director on 10 November 2016 (1 page)
10 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
9 November 2015Appointment of Mrs Louise Mcdonald as a director on 4 November 2015 (2 pages)
9 November 2015Registered office address changed from 5 Ferrymans Quay William Morris Way London SW6 2UT England to 5 Ferrymans Quay William Morris Way London SW6 2UT on 9 November 2015 (1 page)
9 November 2015Director's details changed for Mr Terence Norman Mcdonald on 4 November 2015 (2 pages)
9 November 2015Appointment of Du Gua Secretaries Ltd as a secretary on 4 November 2015 (2 pages)
9 November 2015Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 5 Ferrymans Quay William Morris Way London SW6 2UT on 9 November 2015 (1 page)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Appointment of Mrs Louise Mcdonald as a director on 4 November 2015 (2 pages)
9 November 2015Appointment of Du Gua Secretaries Ltd as a secretary on 4 November 2015 (2 pages)
9 November 2015Director's details changed for Mr Terence Norman Mcdonald on 4 November 2015 (2 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Registered office address changed from 5 Ferrymans Quay William Morris Way London SW6 2UT England to 5 Ferrymans Quay William Morris Way London SW6 2UT on 9 November 2015 (1 page)
9 November 2015Appointment of Mrs Louise Mcdonald as a director on 4 November 2015 (2 pages)
9 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
9 November 2015Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 5 Ferrymans Quay William Morris Way London SW6 2UT on 9 November 2015 (1 page)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 5 Ferrymans Quay William Morris Way London SW6 2UT on 9 November 2015 (1 page)
9 November 2015Appointment of Du Gua Secretaries Ltd as a secretary on 4 November 2015 (2 pages)
9 November 2015Registered office address changed from 5 Ferrymans Quay William Morris Way London SW6 2UT England to 5 Ferrymans Quay William Morris Way London SW6 2UT on 9 November 2015 (1 page)
9 November 2015Director's details changed for Mr Terence Norman Mcdonald on 4 November 2015 (2 pages)
9 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
26 February 2015Company name changed fun investments LIMITED\certificate issued on 26/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-09
(3 pages)
26 February 2015Company name changed fun investments LIMITED\certificate issued on 26/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-09
(3 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 100
(16 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 100
(16 pages)