Company NameLondon Internet Limited
Company StatusDissolved
Company Number03361072
CategoryPrivate Limited Company
Incorporation Date28 April 1997(27 years ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMichael Thomas
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Denmark Hill
London
SE5 8RX
Director NameMr Stefan Berthier
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed28 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34a Lorn Road
London
SW9 0AD
Secretary NameMichael Thomas
NationalityBritish
StatusClosed
Appointed28 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Denmark Hill
London
SE5 8RX
Director NameMr Robert Isaac Saleh
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(10 months, 2 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Calbourne Avenue
Elm Park
Hornchurch
Essex
RM12 5BH
Director NameJames Vincent Neville-O'Brien
Date of BirthMarch 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed30 March 2000(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 79
55 Ebury Street
London
SW1W 0PA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.paulantonioscribe.com
Telephone020 76204441
Telephone regionLondon

Location

Registered AddressC/O Thorne Lancaster Parker 4th Floor, Venture House
27/29 Glasshouse Street
London
W1B 5DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

90 at £1Stefan Berthier
90.00%
Ordinary
10 at £1Mr James V. Neville-o-brien
10.00%
Ordinary

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2019Application to strike the company off the register (3 pages)
13 May 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
6 March 2019Registered office address changed from 129 Great Suffolk Street London SE1 1PP to C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London W1B 5DF on 6 March 2019 (1 page)
9 July 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
3 May 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
22 September 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
17 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
19 July 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
19 July 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
4 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
4 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
26 April 2016Director's details changed for Stefan Berthier on 24 June 2013 (2 pages)
26 April 2016Director's details changed for Stefan Berthier on 24 June 2013 (2 pages)
26 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
30 July 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
30 July 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
30 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
30 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
19 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
19 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
9 May 2012Total exemption small company accounts made up to 31 January 2012 (10 pages)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
7 July 2010Director's details changed for Stefan Berthier on 21 June 2010 (3 pages)
7 July 2010Director's details changed for Stefan Berthier on 21 June 2010 (3 pages)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Director's details changed for Michael Thomas on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Director's details changed for Michael Thomas on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Michael Thomas on 1 October 2009 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
14 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 June 2009Return made up to 28/04/09; full list of members (4 pages)
1 June 2009Return made up to 28/04/09; full list of members (4 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 October 2008Registered office changed on 21/10/2008 from 80 old brompton road south kensington london SW7 3LQ (1 page)
21 October 2008Registered office changed on 21/10/2008 from 80 old brompton road south kensington london SW7 3LQ (1 page)
12 June 2008Return made up to 28/04/08; full list of members (4 pages)
12 June 2008Return made up to 28/04/08; full list of members (4 pages)
28 November 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
28 November 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
19 July 2007Return made up to 28/04/07; no change of members (7 pages)
19 July 2007Return made up to 28/04/07; no change of members (7 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
13 March 2007Return made up to 28/04/06; full list of members
  • 363(287) ‐ Registered office changed on 13/03/07
(7 pages)
13 March 2007Return made up to 28/04/06; full list of members
  • 363(287) ‐ Registered office changed on 13/03/07
(7 pages)
9 June 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
9 June 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
15 June 2005Total exemption full accounts made up to 31 January 2005 (3 pages)
15 June 2005Total exemption full accounts made up to 31 January 2005 (3 pages)
5 May 2005Return made up to 28/04/05; full list of members (7 pages)
5 May 2005Return made up to 28/04/05; full list of members (7 pages)
20 October 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
20 October 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
9 June 2004Return made up to 28/04/04; full list of members (7 pages)
9 June 2004Return made up to 28/04/04; full list of members (7 pages)
4 December 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
4 December 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
5 June 2003Return made up to 28/04/03; full list of members (7 pages)
5 June 2003Return made up to 28/04/03; full list of members (7 pages)
27 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
27 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
3 July 2002Return made up to 28/04/02; full list of members (8 pages)
3 July 2002Return made up to 28/04/02; full list of members (8 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
19 June 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 June 2000Accounts for a small company made up to 31 January 2000 (3 pages)
30 June 2000Accounts for a small company made up to 31 January 2000 (3 pages)
9 May 2000New director appointed (3 pages)
9 May 2000New director appointed (3 pages)
23 November 1999Full accounts made up to 31 January 1999 (4 pages)
23 November 1999Full accounts made up to 31 January 1999 (4 pages)
18 May 1999Return made up to 28/04/99; no change of members (4 pages)
18 May 1999Return made up to 28/04/99; no change of members (4 pages)
17 November 1998Full accounts made up to 31 January 1998 (4 pages)
17 November 1998Full accounts made up to 31 January 1998 (4 pages)
11 August 1998Return made up to 28/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 August 1998Return made up to 28/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
2 September 1997Ad 06/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 September 1997Ad 06/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 June 1997Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page)
10 June 1997Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page)
9 May 1997Secretary resigned (1 page)
9 May 1997New director appointed (2 pages)
9 May 1997Director resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997Secretary resigned (1 page)
9 May 1997New director appointed (2 pages)
9 May 1997New secretary appointed;new director appointed (2 pages)
9 May 1997New secretary appointed;new director appointed (2 pages)
28 April 1997Incorporation (15 pages)
28 April 1997Incorporation (15 pages)