Company NameLondon & Europe Apartments Limited
Company StatusDissolved
Company Number03456473
CategoryPrivate Limited Company
Incorporation Date28 October 1997(26 years, 6 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameCaron Stockman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1999(1 year, 6 months after company formation)
Appointment Duration9 years, 12 months (closed 12 May 2009)
RoleLetting Agent
Correspondence Address24 Ivinghoe Road
Bushey
Hertfordshire
WD23 4SW
Secretary NameMr Alexander Copland Geddes
NationalityBritish
StatusClosed
Appointed09 June 1999(1 year, 7 months after company formation)
Appointment Duration9 years, 11 months (closed 12 May 2009)
RoleCompany Director
Correspondence AddressFlat 4 Homecedars House
Elstree Road
Bushey Heath
Hertfordshire
WD23 1GN
Director NameLaurence Stockman
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address24 Ivinghoe Road
Bushey Heath
Watford
Hertfordshire
WD2 3SW
Secretary NameMr David Stockman
NationalityBritish
StatusResigned
Appointed28 October 1997(same day as company formation)
RoleNw11 9el
Country of ResidenceEngland
Correspondence Address94 Bridge Lane
London
NW11 0EL
Director NameFrances Harris
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(7 months, 2 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 24 March 1999)
RoleCompany Director
Correspondence Address46 Newcombe Park
Mill Hill
London
NW7 3QL
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address15 Duncan Terrace
London
N1 8BZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£1,531
Net Worth-£16,294
Current Liabilities£16,733

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
8 January 2009Application for striking-off (1 page)
10 December 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
15 November 2007Return made up to 28/10/07; no change of members (6 pages)
29 November 2006Return made up to 28/10/06; full list of members (6 pages)
3 August 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
4 November 2005Return made up to 28/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
4 November 2004Return made up to 28/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 September 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
26 October 2003Return made up to 28/10/03; full list of members (6 pages)
4 October 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
28 October 2002Return made up to 28/10/02; full list of members (6 pages)
2 September 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
5 December 2001Return made up to 28/10/01; full list of members (6 pages)
30 August 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
8 November 2000Return made up to 28/10/00; full list of members (6 pages)
28 June 2000Full accounts made up to 31 October 1999 (6 pages)
1 November 1999Return made up to 28/10/99; full list of members (6 pages)
31 August 1999Full accounts made up to 31 October 1998 (5 pages)
27 August 1999Director resigned (1 page)
27 August 1999Secretary resigned (1 page)
27 August 1999New secretary appointed (2 pages)
25 August 1999New director appointed (2 pages)
23 November 1998Return made up to 28/10/98; full list of members (6 pages)
7 August 1998Director resigned (1 page)
7 August 1998New director appointed (2 pages)
6 May 1998Ad 16/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 December 1997Secretary resigned (1 page)
16 December 1997New secretary appointed (2 pages)
16 December 1997Director resigned (1 page)
16 December 1997Registered office changed on 16/12/97 from: international house 31 church road hendon london NW4 4EB (1 page)
16 December 1997New director appointed (2 pages)
28 October 1997Incorporation (17 pages)