Company NameLa Brea Ltd
Company StatusDissolved
Company Number05147926
CategoryPrivate Limited Company
Incorporation Date8 June 2004(19 years, 10 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Vitali Nikolian
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Barri House 29 St Admunds Terrace
London
St John's Wood
NW8 7QH
Secretary NameDeima Ravinkaite
NationalityLithuanian
StatusClosed
Appointed01 June 2009(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 14 February 2012)
RoleCompany Director
Correspondence AddressFlat B 69 Beaconsfield Road
London
N11 3AA
Secretary NameMr Levan Khundadze
NationalityBritish
StatusResigned
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Park West
Edgeware Road
London
W2 2QG
Secretary NameTurner Hampton Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2006(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2009)
Correspondence Address22 Chertsey Road
Woking
Surrey
GU21 5AB

Location

Registered AddressStephenson House
Richard Street
Hetton-Le-Hole
Tyne And Wear
DH5 9HW
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Accounts

Latest Accounts30 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
18 August 2011Director's details changed for Vitali Nikolian on 3 August 2011 (3 pages)
18 August 2011Director's details changed for Vitali Nikolian on 3 August 2011 (3 pages)
25 February 2011Total exemption small company accounts made up to 30 May 2010 (6 pages)
14 July 2010Annual return made up to 8 June 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 100
(4 pages)
14 July 2010Annual return made up to 8 June 2010 with a full list of shareholders
Statement of capital on 2010-07-14
  • GBP 100
(4 pages)
6 July 2010Registered office address changed from Office 6 121 Gloucester Place London W1U 6JY on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Office 6 121 Gloucester Place London W1U 6JY on 6 July 2010 (1 page)
5 May 2010Total exemption small company accounts made up to 30 May 2009 (7 pages)
27 August 2009Return made up to 08/06/08; full list of members (3 pages)
27 August 2009Return made up to 08/06/09; full list of members (3 pages)
7 June 2009Appointment terminated secretary turner hampton secretaries LIMITED (1 page)
7 June 2009Registered office changed on 07/06/2009 from 22 chertsey road woking surrey GU21 5AB (1 page)
7 June 2009Secretary appointed deima ravinkaite (1 page)
18 March 2009Total exemption small company accounts made up to 30 May 2008 (5 pages)
16 July 2008Total exemption small company accounts made up to 30 May 2007 (5 pages)
4 April 2008Return made up to 08/06/07; full list of members (4 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
1 June 2007Total exemption small company accounts made up to 30 May 2006 (5 pages)
3 July 2006Director's particulars changed (1 page)
3 July 2006Return made up to 08/06/06; full list of members (2 pages)
19 May 2006Total exemption small company accounts made up to 30 May 2005 (4 pages)
15 May 2006Secretary resigned (1 page)
15 May 2006New secretary appointed (2 pages)
15 May 2006Registered office changed on 15/05/06 from: 1ST floor 38 brondesbury villas london NW6 6AB (1 page)
27 February 2006New secretary appointed (2 pages)
22 July 2005Accounting reference date shortened from 30/06/05 to 30/05/05 (1 page)
9 June 2005Return made up to 08/06/05; full list of members (3 pages)
8 June 2004Incorporation (14 pages)