Company NameLondon Financial Investments Limited
Company StatusDissolved
Company Number03734860
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years, 1 month ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)
Previous NameLondon Security Limited

Business Activity

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

Directors

Secretary NameMr Morten Fredrik Brinchmann
NationalityNorwegian
StatusClosed
Appointed18 June 1999(3 months after company formation)
Appointment Duration11 years, 3 months (closed 21 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambio 15a The Mead
Ashtead
Surrey
KT21 2LZ
Director NameEurocom International Limited (Corporation)
StatusClosed
Appointed18 June 1999(3 months after company formation)
Appointment Duration11 years, 3 months (closed 21 September 2010)
Correspondence AddressPO Box 146
Road Town
Tortola
British Virgin Islands
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressCambio, 15a The Mead
Ashtead
Surrey
KT21 2LZ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Village
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at 1Eurocom International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,642
Cash£17,947
Current Liabilities£6,414

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
8 June 2010First Gazette notice for voluntary strike-off (1 page)
26 May 2010Application to strike the company off the register (2 pages)
26 May 2010Application to strike the company off the register (2 pages)
26 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
26 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
18 March 2009Return made up to 17/03/09; full list of members (3 pages)
18 March 2009Return made up to 17/03/09; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
15 April 2008Return made up to 17/03/08; full list of members (3 pages)
15 April 2008Return made up to 17/03/08; full list of members (3 pages)
14 April 2008Secretary's Change of Particulars / morten brinchmann / 01/02/2008 / HouseName/Number was: , now: cambio, 15 a; Street was: park house 158 arthur road, now: the mead; Area was: wimbledon park, now: ; Post Town was: london, now: ashtead; Region was: , now: surrey; Post Code was: SW19 8AQ, now: KT21 2LZ; Country was: , now: united kingdom; Occupation (2 pages)
14 April 2008Secretary's change of particulars / morten brinchmann / 01/02/2008 (2 pages)
29 January 2008Registered office changed on 29/01/08 from: park house, 158 arthur road london SW19 8AQ (1 page)
29 January 2008Registered office changed on 29/01/08 from: park house, 158 arthur road london SW19 8AQ (1 page)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
26 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
13 April 2007Return made up to 17/03/07; full list of members (2 pages)
13 April 2007Return made up to 17/03/07; full list of members (2 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
23 March 2006Return made up to 17/03/06; full list of members (2 pages)
23 March 2006Return made up to 17/03/06; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
5 August 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
27 May 2005Delivery ext'd 3 mth 31/08/04 (1 page)
27 May 2005Delivery ext'd 3 mth 31/08/04 (1 page)
13 April 2005Return made up to 17/03/05; full list of members (6 pages)
13 April 2005Return made up to 17/03/05; full list of members (6 pages)
10 September 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
10 September 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
15 June 2004Delivery ext'd 3 mth 31/08/03 (1 page)
15 June 2004Delivery ext'd 3 mth 31/08/03 (1 page)
22 April 2004Return made up to 17/03/04; full list of members (6 pages)
22 April 2004Return made up to 17/03/04; full list of members (6 pages)
4 September 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
4 September 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
9 April 2003Return made up to 17/03/03; full list of members (6 pages)
9 April 2003Return made up to 17/03/03; full list of members (6 pages)
4 November 2002Company name changed london security LIMITED\certificate issued on 04/11/02 (2 pages)
4 November 2002Company name changed london security LIMITED\certificate issued on 04/11/02 (2 pages)
29 March 2002Return made up to 17/03/02; full list of members (6 pages)
29 March 2002Return made up to 17/03/02; full list of members (6 pages)
6 December 2001Total exemption full accounts made up to 31 August 2000 (7 pages)
6 December 2001Total exemption full accounts made up to 31 August 2001 (7 pages)
6 December 2001Total exemption full accounts made up to 31 August 2000 (7 pages)
6 December 2001Total exemption full accounts made up to 31 August 2001 (7 pages)
23 March 2001Return made up to 17/03/01; full list of members (6 pages)
23 March 2001Return made up to 17/03/01; full list of members (6 pages)
23 March 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 March 2000Return made up to 17/03/00; full list of members (6 pages)
19 January 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
19 January 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New secretary appointed (2 pages)
29 July 1999New secretary appointed (2 pages)
24 June 1999Director resigned (1 page)
24 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
24 June 1999Registered office changed on 24/06/99 from: kemp house 152/160 city road london EC1V 2HH (1 page)
24 June 1999Secretary resigned (1 page)
24 June 1999Secretary resigned (1 page)
24 June 1999Director resigned (1 page)
24 June 1999Registered office changed on 24/06/99 from: kemp house 152/160 city road london EC1V 2HH (1 page)
24 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
17 March 1999Incorporation (10 pages)