About

Registered Number: 05908702
Date of Incorporation: 17/08/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/11/2014 (9 years and 5 months ago)
Registered Address: Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

 

Based in Sheffield, Jose Latouche Ltd was setup in 2006, it's status at Companies House is "Dissolved". This business has 2 directors listed as Aaslien, Linda, Latouche, Jose in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LATOUCHE, Jose 17 August 2006 - 1
Secretary Name Appointed Resigned Total Appointments
AASLIEN, Linda 17 August 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 12 August 2014
4.68 - Liquidator's statement of receipts and payments 23 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 26 June 2013
LIQ MISC OC - N/A 26 June 2013
LIQ MISC OC - N/A 24 June 2013
4.40 - N/A 24 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 14 December 2012
AD01 - Change of registered office address 07 December 2012
RESOLUTIONS - N/A 04 December 2012
4.20 - N/A 04 December 2012
AR01 - Annual Return 29 August 2012
AD01 - Change of registered office address 29 August 2012
AD01 - Change of registered office address 29 August 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 04 September 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AD01 - Change of registered office address 17 September 2010
CH03 - Change of particulars for secretary 17 September 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 18 November 2008
287 - Change in situation or address of Registered Office 17 November 2008
287 - Change in situation or address of Registered Office 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 November 2008
288c - Notice of change of directors or secretaries or in their particulars 17 November 2008
AA - Annual Accounts 18 February 2008
363s - Annual Return 29 November 2007
225 - Change of Accounting Reference Date 05 August 2007
287 - Change in situation or address of Registered Office 28 April 2007
MEM/ARTS - N/A 07 December 2006
288a - Notice of appointment of directors or secretaries 05 December 2006
288a - Notice of appointment of directors or secretaries 05 December 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
CERTNM - Change of name certificate 27 October 2006
NEWINC - New incorporation documents 17 August 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.