Company NameLa Renovations Europe Limited
Company StatusDissolved
Company Number08824665
CategoryPrivate Limited Company
Incorporation Date23 December 2013(10 years, 3 months ago)
Dissolution Date24 May 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAlan Phillip Laidlaw
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building 66 Church Street
Hartlepool
Cleveland
TS24 7DN
Director NameMr John William Brough
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(1 week, 2 days after company formation)
Appointment Duration2 years, 4 months (closed 24 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building 66 Church Street
Hartlepool
Cleveland
TS24 7DN
Director NameLiam James Brough
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Building 66 Church Street
Hartlepool
Cleveland
TS24 7DN

Location

Registered AddressExchange Building
66 Church Street
Hartlepool
Cleveland
TS24 7DN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Alan Phillip Laidlaw
50.00%
Ordinary
50 at £1John William Brough
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,748
Current Liabilities£2,748

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
3 February 2016Application to strike the company off the register (3 pages)
3 February 2016Application to strike the company off the register (3 pages)
28 January 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(3 pages)
2 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
(3 pages)
27 February 2014Termination of appointment of Liam Brough as a director (1 page)
27 February 2014Termination of appointment of Liam Brough as a director (1 page)
26 February 2014Appointment of Mr John William Brough as a director (2 pages)
26 February 2014Appointment of Mr John William Brough as a director (2 pages)
23 December 2013Incorporation
Statement of capital on 2013-12-23
  • GBP 100
(47 pages)
23 December 2013Incorporation
Statement of capital on 2013-12-23
  • GBP 100
(47 pages)