Company NameLat Trade Company Ltd
Company StatusDissolved
Company Number06673185
CategoryPrivate Limited Company
Incorporation Date14 August 2008(15 years, 8 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDmitrijs Sosnovskis
Date of BirthMarch 1975 (Born 49 years ago)
NationalityLatvian
StatusResigned
Appointed14 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceLatvia
Correspondence AddressEzera Street 18-18
Riga
Latvia
Director NameMr David John Benge
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(3 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 August 2012)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 10 The Old Court House
North Trade Road
Battle
East Sussex
TN33 0EX
Secretary NameLaw Firm UK Ltd (Corporation)
StatusResigned
Appointed14 August 2008(same day as company formation)
Correspondence Address2nd Floor Queens House 180 Tottenham Court Road
London
W1T 7PD

Location

Registered Address20 Centenary Avenue
South Shields
Tyne And Wear
NE34 6QH
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardHarton
Built Up AreaTyneside

Shareholders

1 at £1Dmitrijs Sosnovskis
100.00%
Ordinary

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012Termination of appointment of David Benge as a director (1 page)
21 August 2012Termination of appointment of David John Benge as a director on 21 August 2012 (1 page)
21 August 2012Registered office address changed from Room 10 the Old Court House North Trade Road Battle East Sussex TN33 0EX England on 21 August 2012 (1 page)
21 August 2012Registered office address changed from Room 10 the Old Court House North Trade Road Battle East Sussex TN33 0EX England on 21 August 2012 (1 page)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
28 February 2012Annual return made up to 14 August 2011 with a full list of shareholders
Statement of capital on 2012-02-28
  • GBP 1
(3 pages)
28 February 2012Annual return made up to 14 August 2011 with a full list of shareholders
Statement of capital on 2012-02-28
  • GBP 1
(3 pages)
3 February 2012Termination of appointment of Dmitrijs Sosnovskis as a director on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH England on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH England on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 20 Centenary Avenue South Shields Tyne and Wear NE34 6QH England on 3 February 2012 (1 page)
3 February 2012Termination of appointment of Dmitrijs Sosnovskis as a director (1 page)
3 February 2012Appointment of Mr David John Benge as a director (2 pages)
3 February 2012Appointment of Mr David John Benge as a director on 3 February 2012 (2 pages)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
13 December 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011Registered office address changed from 57 St. Marks Way South Shields Tyne and Wear NE33 4QL United Kingdom on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 57 st. Marks Way South Shields Tyne and Wear NE33 4QL United Kingdom on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 57 St. Marks Way South Shields Tyne and Wear NE33 4QL United Kingdom on 2 August 2011 (1 page)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
3 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
3 September 2010Director's details changed for Dmitrijs Sosnovskis on 1 May 2010 (2 pages)
3 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
3 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (3 pages)
3 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
3 September 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
3 September 2010Director's details changed for Dmitrijs Sosnovskis on 1 May 2010 (2 pages)
3 September 2010Director's details changed for Dmitrijs Sosnovskis on 1 May 2010 (2 pages)
3 September 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
21 January 2010Annual return made up to 14 August 2009 with a full list of shareholders (3 pages)
21 January 2010Annual return made up to 14 August 2009 with a full list of shareholders (3 pages)
15 December 2009Termination of appointment of Law Firm Uk Ltd as a secretary (1 page)
15 December 2009Termination of appointment of Law Firm Uk Ltd as a secretary (1 page)
15 December 2009Registered office address changed from Suite 12 2nd Floor Queens House 180 Tottenham Court Road London SW1T 7PD on 15 December 2009 (1 page)
15 December 2009Registered office address changed from Suite 12 2Nd Floor Queens House 180 Tottenham Court Road London SW1T 7PD on 15 December 2009 (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
14 August 2008Incorporation (15 pages)
14 August 2008Incorporation (15 pages)