Company NameLajenta Limited
Company StatusDissolved
Company Number04748259
CategoryPrivate Limited Company
Incorporation Date29 April 2003(21 years ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameAlex Ian Thompson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2003(same day as company formation)
RoleDesigner
Correspondence Address8 Holindale
Spennymoor
County Durham
DL16 7UN
Director NameMichael Jeremy Rennie Turner
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2003(same day as company formation)
RoleSales Manager
Correspondence Address11a Rookery Gardens
Rushyford
Durham
DL17 0LR
Secretary NameAlex Ian Thompson
NationalityBritish
StatusClosed
Appointed29 April 2003(same day as company formation)
RoleDesigner
Correspondence Address8 Holindale
Spennymoor
County Durham
DL16 7UN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address8 Holindale
Spennymoor
County Durham
DL16 7UN
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardSpennymoor
Built Up AreaSpennymoor

Financials

Year2014
Net Worth-£9,173
Cash£60

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

7 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2008First Gazette notice for voluntary strike-off (1 page)
9 October 2007Voluntary strike-off action has been suspended (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
19 June 2007Application for striking-off (1 page)
6 July 2006Total exemption full accounts made up to 30 April 2006 (3 pages)
3 May 2006Return made up to 29/04/06; full list of members (2 pages)
25 January 2006Total exemption full accounts made up to 30 April 2005 (3 pages)
6 May 2005Return made up to 29/04/05; full list of members (3 pages)
9 March 2005Total exemption full accounts made up to 30 April 2004 (3 pages)
18 May 2004Return made up to 29/04/04; full list of members (7 pages)
10 May 2003Registered office changed on 10/05/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
10 May 2003New director appointed (2 pages)
10 May 2003Secretary resigned (1 page)
10 May 2003Director resigned (1 page)
10 May 2003New secretary appointed;new director appointed (2 pages)