LATIMER HOMES LIMITED
Overview
Company Name | LATIMER HOMES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05240796 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LATIMER HOMES LIMITED?
- Development of building projects (41100) / Construction
Where is LATIMER HOMES LIMITED located?
Registered Office Address | 6 Scots Hill Close WD3 3AF Croxley Green Herts United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LATIMER HOMES LIMITED?
Company Name | From | Until |
---|---|---|
CARLYON HOMES LIMITED | Feb 02, 2005 | Feb 02, 2005 |
EKONI LIMITED | Sep 24, 2004 | Sep 24, 2004 |
What are the latest accounts for LATIMER HOMES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What is the status of the latest annual return for LATIMER HOMES LIMITED?
Annual Return |
|
---|
What are the latest filings for LATIMER HOMES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Previous accounting period shortened from Mar 29, 2012 to Mar 28, 2012 | 1 pages | AA01 | ||||||||||
Director's details changed for Nicky Morrison on Feb 22, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 6 6 Scots Hill Close Croxley Green Herts WD3 3AF United Kingdom* on Feb 22, 2013 | 1 pages | AD01 | ||||||||||
Director's details changed for Mrs Clare Louise Morrison on Feb 22, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Nicky Morrison on Feb 22, 2013 | 2 pages | CH03 | ||||||||||
Director's details changed for Nicky Morrison on Feb 22, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Clare Louise Morrison on Feb 22, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 104 Norfolk Road Rickmansworth Hertfordshire WD3 1LA* on Feb 22, 2013 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Nicky Morrison on Feb 22, 2013 | 2 pages | CH03 | ||||||||||
Previous accounting period shortened from Mar 30, 2012 to Mar 29, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Sep 24, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2011 to Mar 30, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Sep 24, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Previous accounting period shortened from Sep 29, 2010 to Mar 31, 2010 | 1 pages | AA01 | ||||||||||
Annual return made up to Sep 24, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Clare Louise Morrison on Sep 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Nicky Morrison on Sep 01, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of LATIMER HOMES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MORRISON, Nicky | Secretary | Scots Hill Close WD3 3AF Croxley Green 6 Herts United Kingdom | British | Executive | 102915270001 | |||||
MORRISON, Clare Louise | Director | Scots Hill Close WD3 3AF Croxley Green 6 Herts United Kingdom | England | British | Executive | 102915370003 | ||||
MORRISON, Nicky | Director | Scots Hill Close WD3 3AF Croxley Green 6 Herts United Kingdom | United Kingdom | British | Executive | 102915270004 | ||||
TURBERVILLES NOMINEES LIMITED | Secretary | 118 High Street UB8 1JT Uxbridge Middlesex | 93486820001 | |||||||
TURBERVILLES INCORPORATIONS LIMITED | Director | 118 High Street UB8 1JT Uxbridge Middlesex | 93486660001 |
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