Company NameLavoro Executive Ltd
Company StatusDissolved
Company Number07184813
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 1 month ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameMr Ian O'Brien
StatusClosed
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressYorkshire Chambers 112-118 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
Director NameMr Andrew Mears
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2015(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 23 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkshire Chambers 112-118 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
Director NameMr Michael Grayson
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleForensic Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Northumberland Square
North Shields
Tyne And Wear
NE30 1PX
Director NameMr Ian O'Brien
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Northumberland Square
North Shields
Tyne And Wear
NE30 1PX
Director NameMr Lee Andrews
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Northumberland Square
North Shields
Tyne And Wear
NE30 1PX

Location

Registered AddressYorkshire Chambers
112-118 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

35 at £1Ian O'brien
50.00%
Ordinary
35 at £1Michael Grayson
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

28 March 2013Delivered on: 4 April 2013
Persons entitled: The North East Growth 500 Plus Limited Partnership

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
10 March 2016Registered office address changed from 17 Northumberland Square North Shields Tyne and Wear NE30 1PX to Yorkshire Chambers 112-118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 10 March 2016 (1 page)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
10 July 2015Appointment of Mr Andrew Mears as a director on 9 January 2015 (2 pages)
10 July 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 70
(3 pages)
10 July 2015Termination of appointment of Lee Andrews as a director on 9 January 2015 (1 page)
10 July 2015Appointment of Mr Andrew Mears as a director on 9 January 2015 (2 pages)
10 July 2015Termination of appointment of Lee Andrews as a director on 9 January 2015 (1 page)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 June 2012Registered office address changed from C/O Blu Sky Tax Limited 17 Northumberland Square North Shields Tyne and Wear NE30 1PX United Kingdom on 1 June 2012 (1 page)
1 June 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
1 June 2012Registered office address changed from C/O Blu Sky Tax Limited 17 Northumberland Square North Shields Tyne and Wear NE30 1PX United Kingdom on 1 June 2012 (1 page)
29 March 2012Termination of appointment of Michael Grayson as a director (1 page)
29 March 2012Termination of appointment of Ian O'brien as a director (1 page)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
13 July 2010Registered office address changed from 1 Hood Street Newcastle upon Tyne NE1 6JQ United Kingdom on 13 July 2010 (1 page)
10 March 2010Incorporation (25 pages)