Company NameLondon Solutions (UK) Limited
Company StatusDissolved
Company Number03474494
CategoryPrivate Limited Company
Incorporation Date2 December 1997(26 years, 5 months ago)
Dissolution Date28 September 2004 (19 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Stefano Tiraboschi
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityItalian
StatusClosed
Appointed09 December 1997(1 week after company formation)
Appointment Duration6 years, 9 months (closed 28 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Kinnaird Avenue
London
W4 3SH
Secretary NameVanadevi Patel
NationalityBritish
StatusClosed
Appointed09 December 1997(1 week after company formation)
Appointment Duration6 years, 9 months (closed 28 September 2004)
RoleAccountant
Correspondence Address1b Bourne End Road
Northwood
Middlesex
HA6 3BP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed02 December 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed02 December 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address1b Bourne End Road
Northwood
Middlesex
HA6 3BP
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,800
Cash£4,105
Current Liabilities£1,305

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2004First Gazette notice for voluntary strike-off (1 page)
29 April 2004Application for striking-off (1 page)
13 April 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
22 January 2004Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
18 December 2003Return made up to 02/12/03; full list of members (6 pages)
26 January 2003Return made up to 02/12/02; full list of members (6 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 December 2001Return made up to 02/12/01; full list of members (6 pages)
1 February 2001Particulars of mortgage/charge (7 pages)
1 February 2001Particulars of mortgage/charge (7 pages)
1 February 2001Particulars of mortgage/charge (7 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
27 December 2000Return made up to 02/12/00; full list of members (6 pages)
30 December 1999Return made up to 02/12/99; full list of members (6 pages)
4 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 January 1999Return made up to 02/12/98; full list of members (6 pages)
22 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 March 1998Particulars of mortgage/charge (3 pages)
11 February 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
19 January 1998Secretary resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Ad 09/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 January 1998Registered office changed on 19/01/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New secretary appointed (2 pages)
2 December 1997Incorporation (12 pages)