Company NameThe London Agency Limited
Company StatusDissolved
Company Number03149419
CategoryPrivate Limited Company
Incorporation Date23 January 1996(28 years, 3 months ago)
Dissolution Date3 December 2013 (10 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameFerraz Gardoso
NationalityPortuguese
StatusClosed
Appointed15 January 2005(8 years, 12 months after company formation)
Appointment Duration8 years, 10 months (closed 03 December 2013)
RoleTravel Agent
Correspondence AddressSuite 28 101
Clapham High Street
London
SW4 7TB
Director NameMr Manuel Mandronal Correa Dos Santos Fernando
Date of BirthJune 1934 (Born 89 years ago)
NationalityPortuguese
StatusClosed
Appointed01 May 2010(14 years, 3 months after company formation)
Appointment Duration3 years, 7 months (closed 03 December 2013)
RoleBusiness Person
Country of ResidencePortugal
Correspondence AddressSuite 28 101
Clapham High Street
London
SW4 7TB
Director NameMaria Manuela M.P.Al-Shiyab
Date of BirthAugust 1936 (Born 87 years ago)
NationalityPortuguese
StatusResigned
Appointed13 February 1996(3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 October 1996)
RoleTravel/Employment/Import /Expo
Correspondence Address5 Tall Elms Close
Bromley
Kent
BR2 0TT
Director NameAlvaro Paulo Pereira De Leal Diogo
Date of BirthNovember 1972 (Born 51 years ago)
NationalityPortuguese
StatusResigned
Appointed02 July 1996(5 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 1998)
RoleCompany Director
Correspondence AddressApt A 1 - No 154 North Beacon Street
Brighton Ma 02135
America
Secretary NameMaria Manuela Al-Shiyab
NationalityPortuguese
StatusResigned
Appointed02 October 1996(8 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 20 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Red Lodge
Red Lodge Road
West Wickham
Kent
BR4 0EL
Director NameMaria Manuela Al-Shiyab
Date of BirthAugust 1936 (Born 87 years ago)
NationalityPortuguese
StatusResigned
Appointed01 August 1998(2 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Red Lodge
Red Lodge Road
West Wickham
Kent
BR4 0EL
Secretary NameAlvaro Paulo Pereira De Leal Diogo
NationalityPortuguese
StatusResigned
Appointed01 August 1998(2 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 June 2004)
RoleCompany Director
Correspondence AddressApt A 1 - No 154 North Beacon Street
Brighton Ma 02135
America
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSuite 28 101
Clapham High Street
London
SW4 7TB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
8 August 2013Application to strike the company off the register (3 pages)
8 August 2013Application to strike the company off the register (3 pages)
29 November 2012Registered office address changed from 54 Lower Addiscombe Road Croydon Surrey CR0 6AA United Kingdom on 29 November 2012 (1 page)
29 November 2012Registered office address changed from 54 Lower Addiscombe Road Croydon Surrey CR0 6AA United Kingdom on 29 November 2012 (1 page)
8 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
8 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
23 May 2012Annual return made up to 20 April 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 2
(3 pages)
23 May 2012Annual return made up to 20 April 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 2
(3 pages)
10 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
10 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
19 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
19 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
24 September 2010Termination of appointment of Maria Al-Shiyab as a director (1 page)
24 September 2010Termination of appointment of Maria Al-Shiyab as a director (1 page)
24 September 2010Appointment of Mr Manuel Mandronal Correa Dos Santos Fernando as a director (2 pages)
24 September 2010Registered office address changed from 20 Red Lodge Road West Wickham Kent BR4 0EL United Kingdom on 24 September 2010 (1 page)
24 September 2010Registered office address changed from 20 Red Lodge Road West Wickham Kent BR4 0EL United Kingdom on 24 September 2010 (1 page)
24 September 2010Appointment of Mr Manuel Mandronal Correa Dos Santos Fernando as a director (2 pages)
13 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
13 May 2010Secretary's details changed for Ferraz Gardoso on 1 October 2009 (1 page)
13 May 2010Secretary's details changed for Ferraz Gardoso on 1 October 2009 (1 page)
13 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Maria Manuela Al-Shiyab on 1 October 2009 (2 pages)
13 May 2010Director's details changed for Maria Manuela Al-Shiyab on 1 October 2009 (2 pages)
13 May 2010Secretary's details changed for Ferraz Gardoso on 1 October 2009 (1 page)
13 May 2010Director's details changed for Maria Manuela Al-Shiyab on 1 October 2009 (2 pages)
26 April 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
26 April 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
4 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
26 May 2009Return made up to 20/04/09; no change of members (15 pages)
26 May 2009Return made up to 20/04/09; no change of members (15 pages)
20 May 2009Registered office changed on 20/05/2009 from 54 lower addiscombe road croydon surrey CR0 6AA (1 page)
20 May 2009Registered office changed on 20/05/2009 from 54 lower addiscombe road croydon surrey CR0 6AA (1 page)
21 January 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
21 January 2009Total exemption small company accounts made up to 31 January 2008 (3 pages)
30 May 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
30 May 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
23 April 2008Return made up to 20/04/08; full list of members (6 pages)
23 April 2008Return made up to 20/04/08; full list of members (6 pages)
7 April 2008Registered office changed on 07/04/2008 from, suite 176 maddison house, 226 high street, croydon, surrey, CR09 1DF (1 page)
7 April 2008Registered office changed on 07/04/2008 from, suite 176 maddison house, 226 high street, croydon, surrey, CR09 1DF (1 page)
18 April 2007Return made up to 28/03/07; full list of members (6 pages)
18 April 2007Return made up to 28/03/07; full list of members (6 pages)
14 December 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
14 December 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
18 April 2006Return made up to 28/03/06; full list of members (6 pages)
18 April 2006Return made up to 28/03/06; full list of members (6 pages)
30 January 2006Total exemption full accounts made up to 31 January 2005 (7 pages)
30 January 2006Total exemption full accounts made up to 31 January 2005 (7 pages)
24 January 2006Registered office changed on 24/01/06 from: market house, 12-13 market square, bromley, kent BR1 1NA (1 page)
24 January 2006Registered office changed on 24/01/06 from: market house, 12-13 market square, bromley, kent BR1 1NA (1 page)
25 October 2005Registered office changed on 25/10/05 from: 20 red lodge, red lodge road, west wickham, kent BR4 0EL (1 page)
25 October 2005Registered office changed on 25/10/05 from: 20 red lodge, red lodge road, west wickham, kent BR4 0EL (1 page)
31 May 2005Return made up to 28/03/05; full list of members (7 pages)
31 May 2005Return made up to 28/03/05; full list of members (7 pages)
16 May 2005New secretary appointed (2 pages)
16 May 2005New secretary appointed (2 pages)
1 December 2004Accounts made up to 31 January 2004 (1 page)
1 December 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
30 July 2004Secretary resigned (2 pages)
30 July 2004Secretary resigned (2 pages)
3 April 2004Return made up to 28/03/04; full list of members (6 pages)
3 April 2004Return made up to 28/03/04; full list of members (6 pages)
17 October 2003Accounts made up to 31 January 2003 (2 pages)
17 October 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
13 March 2003Return made up to 06/03/03; full list of members (6 pages)
13 March 2003Return made up to 06/03/03; full list of members (6 pages)
27 November 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
27 November 2002Accounts made up to 31 January 2002 (2 pages)
13 March 2002Return made up to 09/03/02; full list of members (6 pages)
13 March 2002Return made up to 09/03/02; full list of members (6 pages)
9 November 2001Accounts made up to 31 January 2001 (2 pages)
9 November 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
16 March 2001Return made up to 15/02/01; full list of members (6 pages)
16 March 2001Return made up to 15/02/01; full list of members (6 pages)
24 November 2000Accounts made up to 31 January 2000 (2 pages)
24 November 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
22 February 2000Return made up to 15/02/00; full list of members (7 pages)
22 February 2000Return made up to 15/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(7 pages)
15 December 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
15 December 1999Accounts made up to 31 January 1999 (2 pages)
23 February 1999Return made up to 23/01/99; full list of members (6 pages)
23 February 1999Return made up to 23/01/99; full list of members (6 pages)
22 December 1998Accounts made up to 31 January 1998 (2 pages)
22 December 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998New secretary appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998New secretary appointed (2 pages)
18 May 1998Accounts for a dormant company made up to 31 January 1997 (2 pages)
18 May 1998Accounts made up to 31 January 1997 (2 pages)
6 March 1998Return made up to 23/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 1998Return made up to 23/01/98; full list of members (6 pages)
7 August 1997New director appointed (2 pages)
7 August 1997New director appointed (2 pages)
5 August 1997Return made up to 23/01/97; full list of members (6 pages)
5 August 1997Secretary's particulars changed (1 page)
5 August 1997New secretary appointed (2 pages)
5 August 1997New secretary appointed (2 pages)
5 August 1997Return made up to 23/01/97; full list of members (6 pages)
5 August 1997Secretary's particulars changed (1 page)
9 April 1997Director resigned (1 page)
9 April 1997Director resigned (1 page)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
21 February 1996Registered office changed on 21/02/96 from: suite 12781, 72 new bond street, london. W1Y 9DD. (1 page)
21 February 1996Secretary resigned (1 page)
21 February 1996New director appointed (2 pages)
21 February 1996Registered office changed on 21/02/96 from: suite 12781, 72 new bond street, london. W1Y 9DD. (1 page)
21 February 1996Director resigned (1 page)
23 January 1996Incorporation (27 pages)