Company NameLouda Limited
Company StatusDissolved
Company Number09005817
CategoryPrivate Limited Company
Incorporation Date22 April 2014(10 years ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)
Previous NamesJackco 184 Limited and MIK Products Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMs Cheyenne Jo-An Garland
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2014(4 weeks after company formation)
Appointment Duration3 years (closed 30 May 2017)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Kirkby Lane
Kirkby-In-Cleveland
Middlesbrough
Cleveland
TS9 7AG
Director NameMr Daniel Augustine Robinson
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2014(4 weeks after company formation)
Appointment Duration3 years (closed 30 May 2017)
RoleCEO
Country of ResidenceEngland
Correspondence Address4 Hollymount
Hartlepool
Cleveland
TS26 0LU
Director NameMr Anthony James Wentworth
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStranton House West View Road
Hartlepool
Cleveland
TS24 0BW

Location

Registered Address2nd Floor Waterloo House Teesdale South
Thornaby Place
Thornaby On Tees
TS17 6SA
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

1 at £1Cheyenne Jo-an Garland
50.00%
Ordinary
1 at £1Daniel Augustine Robinson
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,334
Cash£2
Current Liabilities£11,653

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Next Accounts Due31 January 2018 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
7 March 2017Application to strike the company off the register (3 pages)
7 March 2017Application to strike the company off the register (3 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
4 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2
(4 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
3 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(4 pages)
22 September 2014Registered office address changed from Stranton House West View Road Hartlepool Cleveland TS24 0BW England to 2Nd Floor Waterloo House Teesdale South Thornaby Place Thornaby on Tees TS17 6SA on 22 September 2014 (2 pages)
22 September 2014Registered office address changed from Stranton House West View Road Hartlepool Cleveland TS24 0BW England to 2Nd Floor Waterloo House Teesdale South Thornaby Place Thornaby on Tees TS17 6SA on 22 September 2014 (2 pages)
24 June 2014Company name changed mik products LTD\certificate issued on 24/06/14
  • RES15 ‐ Change company name resolution on 2014-06-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 June 2014Company name changed mik products LTD\certificate issued on 24/06/14
  • RES15 ‐ Change company name resolution on 2014-06-24
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2014Company name changed jackco 184 LIMITED\certificate issued on 20/05/14
  • RES15 ‐ Change company name resolution on 2014-05-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2014Termination of appointment of Anthony Wentworth as a director (1 page)
20 May 2014Termination of appointment of Anthony Wentworth as a director (1 page)
20 May 2014Company name changed jackco 184 LIMITED\certificate issued on 20/05/14
  • RES15 ‐ Change company name resolution on 2014-05-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 May 2014Statement of capital following an allotment of shares on 20 May 2014
  • GBP 1
(3 pages)
20 May 2014Appointment of Mr Daniel Augustine Robinson as a director (2 pages)
20 May 2014Appointment of Ms Cheyenne Jo-an Garland as a director (2 pages)
20 May 2014Appointment of Ms Cheyenne Jo-an Garland as a director (2 pages)
20 May 2014Registered office address changed from Innovation House Yarm Road Stockton-on-Tees Cleveland TS18 3TN United Kingdom on 20 May 2014 (1 page)
20 May 2014Registered office address changed from Innovation House Yarm Road Stockton-on-Tees Cleveland TS18 3TN United Kingdom on 20 May 2014 (1 page)
20 May 2014Statement of capital following an allotment of shares on 20 May 2014
  • GBP 1
(3 pages)
20 May 2014Appointment of Mr Daniel Augustine Robinson as a director (2 pages)
22 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)