LATTICE GROUP INTERNATIONAL HOLDINGS LIMITED

LATTICE GROUP INTERNATIONAL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameLATTICE GROUP INTERNATIONAL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04103189
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LATTICE GROUP INTERNATIONAL HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is LATTICE GROUP INTERNATIONAL HOLDINGS LIMITED located?

    Registered Office Address
    1-3 Strand
    London
    WC2N 5EH
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LATTICE GROUP INTERNATIONAL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for LATTICE GROUP INTERNATIONAL HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LATTICE GROUP INTERNATIONAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2015

    5 pagesAA

    Director's details changed for Heather Maria Rayner on May 01, 2015

    2 pagesCH01

    Annual return made up to Feb 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2015

    Statement of capital on Feb 03, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Feb 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2014

    Statement of capital on Feb 04, 2014

    • Capital: GBP 1
    SH01

    Appointment of Mr Clive Burns as a director

    2 pagesAP01

    Termination of appointment of David Forward as a director

    1 pagesTM01

    Termination of appointment of David Forward as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Feb 01, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Heather Maria Rayner as a director

    2 pagesAP01

    Termination of appointment of Mark Flawn as a director

    1 pagesTM01

    Appointment of Mr David Charles Forward as a director

    2 pagesAP01

    Termination of appointment of Christopher Waters as a director

    1 pagesTM01

    Termination of appointment of Alexandra Lewis as a director

    1 pagesTM01

    Termination of appointment of Andrew Agg as a director

    1 pagesTM01

    Termination of appointment of Melissa Sellars as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Feb 01, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    7 pagesAA

    Director's details changed for Christopher John Waters on Sep 09, 2011

    2 pagesCH01

    Annual return made up to Feb 01, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of LATTICE GROUP INTERNATIONAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAYNER, Heather Maria
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    155647080001
    BURNS, Clive
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    United KingdomBritishCompany Director173479520001
    RAYNER, Heather Maria
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    UkBritishChartered Secretary84501530002
    BAKER, Helen Alice
    28 Silverstone Close
    RH1 2HQ Redhill
    Surrey
    Secretary
    28 Silverstone Close
    RH1 2HQ Redhill
    Surrey
    British108742050002
    COCKBURN, Emma Suzanne
    Redhill Cottage
    Redhill, Wateringbury
    ME18 5LA Maidstone
    Kent
    Secretary
    Redhill Cottage
    Redhill, Wateringbury
    ME18 5LA Maidstone
    Kent
    British125280550001
    DURRANT, Andrew Peter
    340 Sidegate Lane
    IP4 3DW Ipswich
    Suffolk
    Secretary
    340 Sidegate Lane
    IP4 3DW Ipswich
    Suffolk
    British85381310004
    EVES, Richard Anthony
    20 Warley Rise
    Tilehurst
    RG31 6FR Reading
    Berkshire
    Secretary
    20 Warley Rise
    Tilehurst
    RG31 6FR Reading
    Berkshire
    British51097960001
    FORWARD, David Charles
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    158130910001
    HIGGINS, Philip Lyndon
    Strand
    WC2N 5EH London
    1-3
    United Kingdom
    Secretary
    Strand
    WC2N 5EH London
    1-3
    United Kingdom
    150536890001
    NOBLE, Mark David
    29 Avondale Road
    Mortlake
    SW14 8PU London
    Secretary
    29 Avondale Road
    Mortlake
    SW14 8PU London
    British125124050001
    POOLE, Andrew Philip
    Flat 28 2 Lansdowne Drive
    E8 3EZ London
    Secretary
    Flat 28 2 Lansdowne Drive
    E8 3EZ London
    BritishChartered Secretary90354630001
    SOUTH, Victoria Anne
    Voltaire
    330 Garratt Lane
    SW18 4FQ London
    Flat 18
    United Kingdom
    Secretary
    Voltaire
    330 Garratt Lane
    SW18 4FQ London
    Flat 18
    United Kingdom
    British133751600001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    AGG, Andrew Jonathan
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    EnglandBritishAccountant203903720001
    BOWERS, David
    11 The Pennings
    Aylesbury Road
    HP22 6JE Wendover
    Buckinghamshire
    Director
    11 The Pennings
    Aylesbury Road
    HP22 6JE Wendover
    Buckinghamshire
    BritishChief Accountant59303950002
    CHAPMAN, Andrew Brian
    Brook House
    Brookside Lane
    NN11 3AU Badby
    Northamptonshire
    Director
    Brook House
    Brookside Lane
    NN11 3AU Badby
    Northamptonshire
    BritishFinancial Controller86443390001
    COOPER, Malcolm Charles
    5 Dukes Avenue
    Finchley
    N3 2DE London
    Director
    5 Dukes Avenue
    Finchley
    N3 2DE London
    EnglandBritishTreasurer67587540001
    FLAWN, Mark Antony David
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    United KingdomBritishCorporate Treasurer77245330002
    FORWARD, David Charles
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    United KingdomBritishChartered Secretary26385930010
    LEWIS, Alexandra Morton
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    EnglandBritishChartered Accountant117998670001
    NOONAN, Stephen Francis
    49 Avenue Road
    Dorridge
    B93 8JZ Solihull
    West Midlands
    Director
    49 Avenue Road
    Dorridge
    B93 8JZ Solihull
    West Midlands
    EnglandBritishChartered Accountant86715830002
    PARKINSON, Andrew James
    9 Brendon Way
    LE65 1EY Ashby De La Zouch
    Leicestershire
    Director
    9 Brendon Way
    LE65 1EY Ashby De La Zouch
    Leicestershire
    United KingdomBritishTax Manager49230290001
    PETTIFER, Richard Francis
    5 Frobisher Close
    CR8 5HF Kenley
    Surrey
    Director
    5 Frobisher Close
    CR8 5HF Kenley
    Surrey
    AustralianAssistant Treasurer50841870002
    SELLARS, Melissa Jane
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    United KingdomBritishAccountant93437120002
    SMYTH-OSBOURNE, Michael Alexander
    Bullington Manor
    Bullington
    SO21 3RD Sutton Scotney
    Hampshire
    Director
    Bullington Manor
    Bullington
    SO21 3RD Sutton Scotney
    Hampshire
    United KingdomBritishAccountant89071790003
    WATERS, Christopher John
    Berglen Court
    7 Branch Road Limehouse
    E14 7JZ London
    Flat 246
    England
    United Kingdom
    Director
    Berglen Court
    7 Branch Road Limehouse
    E14 7JZ London
    Flat 246
    England
    United Kingdom
    United KingdomBritishAccountant133752200003
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0