LAUSA CONSULTING LTD
Status | DISSOLVED |
Company No. | 06042387 |
Category | Private Limited Company |
Incorporated | 05 Jan 2007 |
Age | 17 years, 4 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 17 Jul 2012 |
Years | 11 years, 10 months, 15 days |
SUMMARY
LAUSA CONSULTING LTD is an dissolved private limited company with number 06042387. It was incorporated 17 years, 4 months, 27 days ago, on 05 January 2007 and it was dissolved 11 years, 10 months, 15 days ago, on 17 July 2012. The company address is 2nd Floor 6 London Street, London, W2 1HR.
Company Fillings
Termination director company with name termination date
Date: 30 Jan 2012
Action Date: 15 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Witherspoon Ltd
Termination date: 2012-01-15
Documents
Termination secretary company with name termination date
Date: 30 Jan 2012
Action Date: 15 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Amedia Limited
Termination date: 2012-01-15
Documents
Termination director company with name termination date
Date: 30 Jan 2012
Action Date: 15 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-01-15
Officer name: Olatokunbo Oluwayomi Gbolade
Documents
Appoint person director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Olatokunbo Oluwayomi Gbolade
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2011
Action Date: 05 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-05
Documents
Accounts with accounts type dormant
Date: 12 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Gazette filings brought up to date
Date: 12 May 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 05 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-05
Documents
Change corporate secretary company with change date
Date: 11 May 2010
Action Date: 22 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Amedia Limited
Change date: 2009-10-22
Documents
Change corporate director company with change date
Date: 11 May 2010
Action Date: 22 Oct 2009
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2009-10-22
Officer name: Edward Witherspoon Ltd
Documents
Accounts with accounts type dormant
Date: 18 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 27 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/09; full list of members
Documents
Legacy
Date: 27 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 27/03/2009 from 27 old gloucester street london WC1N3XX
Documents
Legacy
Date: 18 Jul 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / edward whiterspoon / 01/07/2008 / Forename was: edward, now: ; Surname was: whiterspoon, now: edward whiterspoon LTD; HouseName/Number was: 2, now: 27; Street was: nd floor 6 london street, now: old gloucester street; Post Code was: W2 1HR, now: WC1N 3XX
Documents
Certificate change of name company
Date: 18 Jul 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ardex LTD\certificate issued on 21/07/08
Documents
Accounts with made up date
Date: 17 Jul 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 23 May 2008
Category: Officers
Type: 288a
Description: Director appointed edward whiterspoon
Documents
Legacy
Date: 23 May 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director remy,henri,philippe desmousseaux
Documents
Legacy
Date: 16 Apr 2008
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / amedia LIMITED / 01/03/2008 / Forename was: , now: amedia; Middle Name/s was: , now: LTD; HouseName/Number was: , now: 6; Street was: 27 old gloucester street, now: london street; Area was: , now: commerce house 2ND floor; Post Code was: WC1N 3XX, now: W2 1HR; Country was: , now: uk
Documents
Legacy
Date: 16 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/01/08; full list of members
Documents
Some Companies
VULCAN ROAD,WEST MIDLANDS,WV14 7JW
Number: | 03729441 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 08748913 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 SENNA LANE,NORTHWICH,CW9 6BD
Number: | 07835981 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 BAGNALL AVENUE,NOTTINGHAM,NG5 6FP
Number: | 09115066 |
Status: | ACTIVE |
Category: | Private Limited Company |
10A CASTLE MEADOW,NORWICH,NR1 3DE
Number: | 07551262 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 REEDS,SWINDON,SN6 6JF
Number: | 06683935 |
Status: | ACTIVE |
Category: | Private Limited Company |