Company NameLafin Enterprises Ltd
Company StatusDissolved
Company Number06901217
CategoryPrivate Limited Company
Incorporation Date11 May 2009(14 years, 10 months ago)
Dissolution Date24 November 2015 (8 years, 4 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 NameMr Simon Peter Dowson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(2 years after company formation)
Appointment Duration4 years, 5 months (closed 24 November 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address10 Butsfield Lane
Knitsley
Consett
County Durham
DH8 9EN
Director NameMrs Karen Ann O'Rouke
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address25 Green Street
Consett
Co.Durham
DH8 5LP
Director NameMiss Michelle Brown
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(3 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 17 November 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address85 Durham Road
Blackhill
Consett
County Durham
DH8 8RR
Director NameMr Simon Peter Dowson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(2 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 May 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address10 Butsfield Lane
Knitsley
Consett
County Durham
DH8 9EN
Secretary NameBournewood Limited (Corporation)
StatusResigned
Appointed11 May 2009(same day as company formation)
Correspondence AddressPO Box 438
Palm Grove House Road Town
Tortola
BVI

Location

Registered AddressUnit 1 Derwentside Business Centre
Consett Business Park
Consett
Durham
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

2 at £1Marvin De Jesus Ubeda Torrez
100.00%
Ordinary

Financials

Year2014
Net Worth£63
Current Liabilities£20

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
11 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015Application to strike the company off the register (2 pages)
4 August 2015Application to strike the company off the register (2 pages)
15 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(3 pages)
15 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(3 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 May 2014Registered office address changed from 27 Berksyde Delves Lane Consett County Durham DH8 7LJ on 30 May 2014 (1 page)
30 May 2014Registered office address changed from 27 Berksyde Delves Lane Consett County Durham DH8 7LJ on 30 May 2014 (1 page)
27 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
27 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(3 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
5 July 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
16 May 2012Registered office address changed from 29 Wordsworth Gardens Dipton Stanley County Durham DH9 9LG United Kingdom on 16 May 2012 (1 page)
16 May 2012Registered office address changed from 29 Wordsworth Gardens Dipton Stanley County Durham DH9 9LG United Kingdom on 16 May 2012 (1 page)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
15 May 2012Termination of appointment of Simon Dowson as a director (1 page)
15 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
15 May 2012Termination of appointment of Simon Dowson as a director (1 page)
8 June 2011Appointment of Mr Simon Peter Dowson as a director (2 pages)
8 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (2 pages)
8 June 2011Appointment of Mr Simon Peter Dowson as a director (2 pages)
8 June 2011Registered office address changed from 36 Barkwood Road Rowlands Gill Tyne and Wear NE39 2LE England on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 36 Barkwood Road Rowlands Gill Tyne and Wear NE39 2LE England on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 36 Barkwood Road Rowlands Gill Tyne and Wear NE39 2LE England on 8 June 2011 (1 page)
8 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (2 pages)
7 June 2011Appointment of Mr Simon Peter Dowson as a director (2 pages)
7 June 2011Appointment of Mr Simon Peter Dowson as a director (2 pages)
17 February 2011Registered office address changed from 2 Ashby Crescent Blackhill Consett County Durham DH8 0LF United Kingdom on 17 February 2011 (1 page)
17 February 2011Registered office address changed from 2 Ashby Crescent Blackhill Consett County Durham DH8 0LF United Kingdom on 17 February 2011 (1 page)
25 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 November 2010Termination of appointment of Bournewood Limited as a secretary (1 page)
17 November 2010Termination of appointment of Bournewood Limited as a secretary (1 page)
17 November 2010Termination of appointment of Michelle Brown as a director (1 page)
17 November 2010Termination of appointment of Michelle Brown as a director (1 page)
14 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
14 June 2010Secretary's details changed for Bournewood Limited on 11 May 2010 (2 pages)
14 June 2010Secretary's details changed for Bournewood Limited on 11 May 2010 (2 pages)
12 November 2009Registered office address changed from 36 Fellside Delves Lane Consett Co.Durham DH8 7AW on 12 November 2009 (1 page)
12 November 2009Registered office address changed from 36 Fellside Delves Lane Consett Co.Durham DH8 7AW on 12 November 2009 (1 page)
21 August 2009Director appointed ms michelle brown (1 page)
21 August 2009Director appointed ms michelle brown (1 page)
21 August 2009Appointment terminated director karen o'rouke (1 page)
21 August 2009Appointment terminated director karen o'rouke (1 page)
29 May 2009Accounting reference date extended from 31/05/2010 to 31/10/2010 (1 page)
29 May 2009Accounting reference date extended from 31/05/2010 to 31/10/2010 (1 page)
11 May 2009Incorporation (18 pages)
11 May 2009Incorporation (18 pages)