About

Registered Number: 05171790
Date of Incorporation: 06/07/2004 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 12/10/2018 (6 years and 6 months ago)
Registered Address: 30 Finsbury Square, London, EC2P 2YU

 

Based in London, Laitrim Ltd was established in 2004, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation. There are 2 directors listed as Whalen, William Henry, Zhou, Cimei for Laitrim Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHALEN, William Henry 08 July 2004 28 June 2006 1
ZHOU, Cimei 03 January 2007 28 November 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 October 2018
LIQ13 - N/A 12 July 2018
LIQ03 - N/A 07 March 2018
AD01 - Change of registered office address 03 May 2017
4.68 - Liquidator's statement of receipts and payments 23 February 2017
4.68 - Liquidator's statement of receipts and payments 04 March 2016
4.68 - Liquidator's statement of receipts and payments 09 March 2015
4.68 - Liquidator's statement of receipts and payments 04 March 2014
4.68 - Liquidator's statement of receipts and payments 05 March 2013
RESOLUTIONS - N/A 09 January 2012
RESOLUTIONS - N/A 09 January 2012
AD01 - Change of registered office address 09 January 2012
4.70 - N/A 09 January 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 09 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 January 2012
CERTNM - Change of name certificate 15 December 2011
CONNOT - N/A 15 December 2011
TM01 - Termination of appointment of director 29 November 2011
CH01 - Change of particulars for director 25 October 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 15 September 2011
AD01 - Change of registered office address 01 September 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 20 July 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 11 August 2009
287 - Change in situation or address of Registered Office 31 March 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 30 April 2008
395 - Particulars of a mortgage or charge 28 September 2007
363s - Annual Return 23 July 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 21 April 2007
AA - Annual Accounts 01 March 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
287 - Change in situation or address of Registered Office 24 January 2007
RESOLUTIONS - N/A 08 January 2007
RESOLUTIONS - N/A 08 January 2007
RESOLUTIONS - N/A 08 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2007
123 - Notice of increase in nominal capital 08 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
363s - Annual Return 14 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
363s - Annual Return 14 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2004
288a - Notice of appointment of directors or secretaries 09 August 2004
225 - Change of Accounting Reference Date 29 July 2004
287 - Change in situation or address of Registered Office 29 July 2004
CERTNM - Change of name certificate 28 July 2004
RESOLUTIONS - N/A 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
287 - Change in situation or address of Registered Office 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
NEWINC - New incorporation documents 06 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 25 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.