Company NameLateral Innovations Limited
Company StatusDissolved
Company Number05381243
CategoryPrivate Limited Company
Incorporation Date3 March 2005(19 years, 1 month ago)
Dissolution Date6 July 2010 (13 years, 8 months ago)
Previous NameLaterial Innovations Limited

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 Small
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address9 Oak Lodge Tye
Springfield
Chelmsford
CM1 6GY
Secretary NamePenelope Mary Small
NationalityBritish
StatusClosed
Appointed03 March 2005(same day as company formation)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Oak Lodge Tye
Springfield
Chelmsford
CM1 6GY
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth-£101
Current Liabilities£104

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
16 March 2010Application to strike the company off the register (3 pages)
16 March 2010Application to strike the company off the register (3 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
26 May 2009Return made up to 03/03/09; full list of members (4 pages)
26 May 2009Return made up to 03/03/09; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
20 November 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
19 March 2008Return made up to 03/03/08; full list of members (4 pages)
19 March 2008Return made up to 03/03/08; full list of members (4 pages)
9 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
9 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
16 April 2007Return made up to 03/03/07; full list of members (3 pages)
16 April 2007Return made up to 03/03/07; full list of members (3 pages)
24 April 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
24 April 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
3 April 2006Return made up to 03/03/06; full list of members (3 pages)
3 April 2006Return made up to 03/03/06; full list of members (3 pages)
23 March 2006Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
23 March 2006Accounting reference date shortened from 31/03/06 to 31/10/05 (1 page)
7 December 2005Ad 03/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 December 2005Ad 03/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 November 2005New secretary appointed (1 page)
21 November 2005New secretary appointed (1 page)
21 November 2005New director appointed (1 page)
21 November 2005New director appointed (1 page)
17 March 2005Company name changed laterial innovations LIMITED\certificate issued on 17/03/05 (2 pages)
17 March 2005Company name changed laterial innovations LIMITED\certificate issued on 17/03/05 (2 pages)
9 March 2005Director resigned (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005Director resigned (1 page)
3 March 2005Incorporation (10 pages)
3 March 2005Incorporation (10 pages)