Company NameLondon Demolition Company Limited
Company StatusDissolved
Company Number02838858
CategoryPrivate Limited Company
Incorporation Date23 July 1993(30 years, 9 months ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Secretary NameMr Christopher Anthony Nelson
NationalityBritish
StatusClosed
Appointed23 July 1993(same day as company formation)
RoleAccountant
Correspondence AddressLingcroft Pyrford Road
West Byfleet
Surrey
KT14 6QS
Director NameDaniel Trent Greenham
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1997(3 years, 10 months after company formation)
Appointment Duration22 years, 10 months (closed 07 April 2020)
RoleComputer Administrator
Country of ResidenceUnited Kingdom
Correspondence Address14 Kiln Drive
Curridge
Thatcham
Berkshire
RG18 9EG
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameThomas Brian Greenham
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(same day as company formation)
RoleScaffolding Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Cottage
Farleigh Lane
Dummer
Hampshire
RG25 2AF
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed23 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Contact

Websitewww.london-demo.co.uk

Location

Registered Address40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£2,823,413
Gross Profit£874,864
Net Worth£488,332
Cash£11,047
Current Liabilities£1,425,853

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 February 2017Receiver's abstract of receipts and payments to 25 January 2017 (2 pages)
24 January 2017Statement of affairs with form 4.19 (5 pages)
11 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-22
(1 page)
11 January 2017Appointment of a voluntary liquidator (1 page)
19 December 2016Registered office address changed from R-O 65 Church Street Chalvey Slough SL1 2NN to 40 Bank Street London E14 5NR on 19 December 2016 (2 pages)
12 April 2016Receiver's abstract of receipts and payments to 25 January 2014 (2 pages)
12 April 2016Receiver's abstract of receipts and payments to 25 January 2013 (2 pages)
12 April 2016Receiver's abstract of receipts and payments to 25 January 2015 (2 pages)
12 April 2016Receiver's abstract of receipts and payments to 25 January 2016 (2 pages)
15 April 2013Receiver's abstract of receipts and payments to 25 January 2013 (2 pages)
2 March 2012Receiver's abstract of receipts and payments to 25 January 2012 (2 pages)
25 February 2011Receiver's abstract of receipts and payments to 25 January 2011 (2 pages)
12 February 2010Receiver's abstract of receipts and payments to 25 January 2010 (2 pages)
24 February 2009Receiver's abstract of receipts and payments to 25 January 2009 (2 pages)
23 October 2008Receiver's abstract of receipts and payments to 25 January 2008 (2 pages)
23 February 2007Receiver's abstract of receipts and payments (2 pages)
6 June 2006Administrative Receiver's report (23 pages)
3 February 2006Appointment of receiver/manager (1 page)
9 January 2006Total exemption full accounts made up to 31 December 2004 (10 pages)
6 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
4 August 2005Return made up to 23/07/05; full list of members (6 pages)
18 May 2005Registered office changed on 18/05/05 from: lingcroft pyrford rd west byfleet surrey KT14 6QS (1 page)
18 May 2005Director resigned (1 page)
31 January 2005Accounts made up to 31 December 2003 (12 pages)
22 July 2004Return made up to 23/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
11 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2004Accounts made up to 31 December 2002 (14 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
16 October 2003Particulars of mortgage/charge (9 pages)
24 September 2003Particulars of mortgage/charge (4 pages)
4 August 2003Return made up to 23/07/03; full list of members (7 pages)
30 January 2003Accounts made up to 31 December 2001 (12 pages)
29 August 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
12 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 July 2002Director's particulars changed (1 page)
16 April 2002Declaration of satisfaction of mortgage/charge (1 page)
19 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
22 February 2002Accounts made up to 31 December 2000 (12 pages)
10 August 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
30 July 2001Return made up to 23/07/01; full list of members (6 pages)
26 March 2001Accounts made up to 31 December 1999 (11 pages)
24 March 2001Particulars of mortgage/charge (6 pages)
23 February 2001Director's particulars changed (1 page)
23 February 2001Director's particulars changed (1 page)
3 October 2000Particulars of mortgage/charge (7 pages)
26 July 2000Return made up to 23/07/00; full list of members (6 pages)
21 July 1999Return made up to 23/07/99; no change of members (4 pages)
8 July 1999Accounts made up to 31 December 1998 (8 pages)
28 July 1998Return made up to 23/07/98; full list of members (6 pages)
27 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 February 1998Ad 21/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 February 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
11 August 1997Return made up to 23/07/97; no change of members (5 pages)
1 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
1 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 June 1997New director appointed (2 pages)
24 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
15 August 1996Return made up to 23/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 1995Return made up to 23/07/95; no change of members
  • 363(287) ‐ Registered office changed on 22/08/95
(4 pages)
17 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 May 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
23 July 1993Incorporation (12 pages)