Company NameLa-Luz Limited
Company StatusDissolved
Company Number07402661
CategoryPrivate Limited Company
Incorporation Date11 October 2010(13 years, 6 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMatthew Clarke
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months (closed 16 August 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address159 Rodney Street
Birkenhead
Wirral
CH41 2RN
Wales
Director NameMr Mathew Clarke
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2010(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, Fountain Court 19 Fountain Street
Birkenhead
Merseyside
CH42 7JD
Wales
Director NameMrs Margaret Robinson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2012(1 year, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 February 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address77 Hogarth Drive
Prenton
Merseyside
CH43 9JG
Wales
Director NameDarren Neil Robinson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed08 February 2012(1 year, 4 months after company formation)
Appointment Duration2 months (resigned 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerlin House 182-188 Hoylake Road
Moreton
Wirral
CH46 8TH
Wales
Director NameMr Darren Neil Robinson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed08 February 2012(1 year, 4 months after company formation)
Appointment Duration2 months (resigned 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerlin House 182-188 Hoylake Road
Moreton
Wirral
CH46 8TH
Wales

Location

Registered Address61 Cross Street Cross Street
Birkenhead
Merseyside
CH41 5EP
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

1 at £1Mathew Clarke
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,729
Cash£4,917

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

24 March 2012Delivered on: 27 March 2012
Persons entitled: District and Urban Northwest Limited

Classification: Rent deposit deed
Secured details: £5,000.00 due or to become due from the company to the chargee.
Particulars: The seperate designated interest bearing deposit account maintained by district and urban northwest limited.
Outstanding

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
21 May 2016Application to strike the company off the register (3 pages)
21 May 2016Application to strike the company off the register (3 pages)
29 March 2016Registered office address changed from Soft Rock Cafe 54-56 Wallasey Road Liscard Wirral CH45 4NW to 61 Cross Street Cross Street Birkenhead Merseyside CH41 5EP on 29 March 2016 (1 page)
29 March 2016Registered office address changed from Soft Rock Cafe 54-56 Wallasey Road Liscard Wirral CH45 4NW to 61 Cross Street Cross Street Birkenhead Merseyside CH41 5EP on 29 March 2016 (1 page)
11 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
11 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
11 February 2015Compulsory strike-off action has been discontinued (1 page)
11 February 2015Compulsory strike-off action has been discontinued (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
4 February 2015Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
4 February 2015Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
(3 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
5 February 2014Compulsory strike-off action has been discontinued (1 page)
4 February 2014Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 April 2013Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
25 July 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
25 July 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
29 May 2012Appointment of Matthew Clarke as a director (3 pages)
29 May 2012Appointment of Matthew Clarke as a director (3 pages)
17 May 2012Registered office address changed from Merlin House 182-188 Hoylake Road Moreton Wirral CH46 8TH on 17 May 2012 (2 pages)
17 May 2012Termination of appointment of Darren Robinson as a director (2 pages)
17 May 2012Termination of appointment of Darren Robinson as a director (2 pages)
17 May 2012Registered office address changed from Merlin House 182-188 Hoylake Road Moreton Wirral CH46 8TH on 17 May 2012 (2 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 March 2012Annual return made up to 11 October 2011 with a full list of shareholders (14 pages)
13 March 2012Annual return made up to 11 October 2011 with a full list of shareholders (14 pages)
10 February 2012Appointment of Darren Robinson as a director (3 pages)
10 February 2012Termination of appointment of Margaret Robinson as a director (3 pages)
10 February 2012Appointment of Darren Robinson as a director (3 pages)
10 February 2012Termination of appointment of Margaret Robinson as a director (3 pages)
11 January 2012Registered office address changed from Flat 4, Fountain Court 19 Fountain Street Birkenhead Merseyside CH42 7JD United Kingdom on 11 January 2012 (2 pages)
11 January 2012Termination of appointment of Darren Robinson as a director (2 pages)
11 January 2012Appointment of Margaret Robinson as a director (3 pages)
11 January 2012Registered office address changed from Flat 4, Fountain Court 19 Fountain Street Birkenhead Merseyside CH42 7JD United Kingdom on 11 January 2012 (2 pages)
11 January 2012Appointment of Margaret Robinson as a director (3 pages)
11 January 2012Termination of appointment of Darren Robinson as a director (2 pages)
24 October 2011Appointment of Darren Robinson as a director (3 pages)
24 October 2011Termination of appointment of Mathew Clarke as a director (2 pages)
24 October 2011Appointment of Darren Robinson as a director (3 pages)
24 October 2011Termination of appointment of Mathew Clarke as a director (2 pages)
11 October 2010Incorporation (16 pages)
11 October 2010Incorporation (16 pages)