Company NameLondon Spaces Limited
Company StatusDissolved
Company Number03127749
CategoryPrivate Limited Company
Incorporation Date17 November 1995(28 years, 4 months ago)
Dissolution Date8 May 2007 (16 years, 10 months ago)
Previous Name47 Union Street Management Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMark Richard Smith
NationalityBritish
StatusClosed
Appointed12 December 1996(1 year after company formation)
Appointment Duration10 years, 4 months (closed 08 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVale Lodge
124 Bradbourne Road
Sevenoaks
Kent
TN13 3QP
Director NameElizabeth Anne Smith
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(7 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 08 May 2007)
RoleCompany Director
Correspondence AddressVale Lodge 124 Bradbourne Road
Sevenoaks
Kent
TN13 3QP
Director NameRoger James Smith
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1995(same day as company formation)
RoleProperty Consultant
Correspondence Address13 Courtenay Street
London
SE11 5PH
Director NameMr Roy Smith
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(1 month, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 12 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrevena
26 Burntwood Road
Sevenoaks
Kent
TN13 1PT
Secretary NameRoger James Smith
NationalityBritish
StatusResigned
Appointed10 January 1996(1 month, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 12 December 1996)
RoleProperty Cons
Correspondence AddressFlat 5 85 Harcourt Terrace
Chelsea
London
SW10 9JP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 November 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 108
Cannon Workshops
Hertsmere Road
London
E14 4AS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

8 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
26 July 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
1 February 2006Return made up to 17/11/05; full list of members (6 pages)
6 December 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
21 December 2004Return made up to 17/11/04; full list of members
  • 363(287) ‐ Registered office changed on 21/12/04
(6 pages)
5 October 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
16 March 2004Return made up to 17/11/03; full list of members (6 pages)
30 September 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
20 August 2003New director appointed (2 pages)
20 August 2003Director resigned (1 page)
15 January 2003Return made up to 17/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
7 December 2001Return made up to 17/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 March 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
22 December 2000Return made up to 17/11/00; full list of members (6 pages)
16 April 2000Accounts for a dormant company made up to 30 November 1999 (2 pages)
10 December 1999Return made up to 17/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1999Accounts for a dormant company made up to 30 November 1998 (6 pages)
10 February 1999Return made up to 17/11/98; no change of members (4 pages)
5 August 1998Full accounts made up to 30 November 1996 (4 pages)
5 August 1998Full accounts made up to 30 November 1997 (4 pages)
2 January 1998Return made up to 17/11/97; full list of members (6 pages)
6 February 1997Ad 12/12/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
6 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 February 1997Nc inc already adjusted 12/12/96 (1 page)
10 January 1997New secretary appointed (2 pages)
3 January 1997Company name changed 47 union street management compa ny LIMITED\certificate issued on 06/01/97 (2 pages)
19 December 1996Return made up to 17/11/96; full list of members
  • 363(287) ‐ Registered office changed on 19/12/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 December 1996Director's particulars changed (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996Director resigned (1 page)
19 December 1996Secretary resigned (1 page)
23 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
15 February 1996Nc dec already adjusted 10/01/96 (1 page)
15 February 1996Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(1 page)
11 February 1996Memorandum and Articles of Association (13 pages)
9 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 January 1996Registered office changed on 25/01/96 from: 96 mayser road streatham london SW16 (1 page)
22 January 1996Company name changed lochdown property management com pany LIMITED\certificate issued on 23/01/96 (2 pages)
18 January 1996Registered office changed on 18/01/96 from: classic house 174/80 old street london. EC1V 9BP. (1 page)