Company NameLayana Corporation Limited
Company StatusDissolved
Company Number04463006
CategoryPrivate Limited Company
Incorporation Date17 June 2002(21 years, 10 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NameSpellcapture Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameYin-Chu Lai
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityChinese
StatusClosed
Appointed29 August 2002(2 months, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 12 May 2009)
RoleCompany Director
Correspondence Address378 Pao Bou Road
Changhua
500
Taiwan
Director NameCheng-Yu Tsao
Date of BirthOctober 1974 (Born 49 years ago)
NationalityChinese
StatusClosed
Appointed29 August 2002(2 months, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 12 May 2009)
RoleMarketing Manager
Correspondence Address33 Lane 93
Hsin-Shen N Road Sec 3
Taipei
Taiwan
Director NameChao-Er Yang
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityChinese
StatusClosed
Appointed29 August 2002(2 months, 1 week after company formation)
Appointment Duration6 years, 8 months (closed 12 May 2009)
RoleSales Director
Correspondence Address378 Pao Bou Road
Changhua
500
Taiwan
Secretary NameWb Company Secretaries Limited (Corporation)
StatusClosed
Appointed15 July 2002(4 weeks after company formation)
Appointment Duration6 years, 10 months (closed 12 May 2009)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 June 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed15 July 2002(4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 August 2002)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
Tyne And Wear
NE99 1YQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1.8k at 1Yin-chu Lai
60.00%
Ordinary
600 at 1Cheng-yu Tsao
20.00%
Ordinary
600 at 1Tin-nan Chen
20.00%
Ordinary

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
16 January 2009Application for striking-off (1 page)
5 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
4 July 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
14 June 2007Return made up to 11/06/07; full list of members (3 pages)
10 July 2006Return made up to 11/06/06; full list of members (3 pages)
27 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
27 June 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
17 June 2005Return made up to 11/06/05; full list of members
  • 363(287) ‐ Registered office changed on 17/06/05
(3 pages)
8 September 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
7 July 2004Return made up to 11/06/04; full list of members
  • 363(287) ‐ Registered office changed on 07/07/04
(7 pages)
14 July 2003Return made up to 11/06/03; full list of members (8 pages)
10 September 2002Director resigned (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002Ad 29/08/02--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
29 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2002New secretary appointed (2 pages)
29 July 2002Registered office changed on 29/07/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Secretary resigned (1 page)
29 July 2002New director appointed (2 pages)
29 July 2002Nc inc already adjusted 15/07/02 (1 page)
17 June 2002Incorporation (12 pages)