Company NameLondon Lifting Limited
Company StatusDissolved
Company Number04087801
CategoryPrivate Limited Company
Incorporation Date11 October 2000(23 years, 6 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMr Stanley William Weeks
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRear Of Two Oaks Broxhill Road
Havering-Atte-Bower
Romford
RM4 1QH
Director NameMr Garry Albert Andreetti
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRear Of Two Oaks Broxhill Road
Havering-Atte-Bower
Romford
RM4 1QH
Secretary NameMr Garry Albert Andreetti
NationalityBritish
StatusClosed
Appointed11 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRear Of Two Oaks Broxhill Road
Havering-Atte-Bower
Romford
RM4 1QH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed11 October 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone01708 345408
Telephone regionRomford

Location

Registered AddressRear Of Two Oaks Broxhill Road
Havering-Atte-Bower
Romford
RM4 1QH
RegionLondon
ConstituencyRomford
CountyGreater London
WardHavering Park

Shareholders

1 at £1Garry Albert Andreetti
50.00%
Ordinary
1 at £1Mr Stanley William Weeks
50.00%
Ordinary

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

20 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2021First Gazette notice for voluntary strike-off (1 page)
22 April 2021Application to strike the company off the register (3 pages)
15 December 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
24 November 2019Accounts for a dormant company made up to 31 October 2019 (2 pages)
4 November 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
3 March 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
23 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
21 August 2018Director's details changed for Mr Garry Andreetti on 21 August 2018 (2 pages)
21 August 2018Secretary's details changed for Mr Garry Andreetti on 21 August 2018 (1 page)
21 August 2018Director's details changed for Mr Stanley William Weeks on 21 August 2018 (2 pages)
22 January 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
13 December 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
21 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
21 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
25 October 2016Compulsory strike-off action has been discontinued (1 page)
25 October 2016Compulsory strike-off action has been discontinued (1 page)
24 October 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
24 October 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
24 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
6 January 2016Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
8 June 2015Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Rear of Two Oaks Broxhill Road Havering-Atte-Bower Romford RM4 1QH on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Rear of Two Oaks Broxhill Road Havering-Atte-Bower Romford RM4 1QH on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to Rear of Two Oaks Broxhill Road Havering-Atte-Bower Romford RM4 1QH on 8 June 2015 (1 page)
2 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
2 March 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
17 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(5 pages)
17 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(5 pages)
1 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
1 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
18 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(5 pages)
18 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(5 pages)
1 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
1 November 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
1 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
1 November 2011Accounts for a dormant company made up to 31 October 2011 (2 pages)
13 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
2 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
2 November 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
19 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
19 November 2009Accounts for a dormant company made up to 31 October 2009 (2 pages)
13 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
13 November 2009Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 13 November 2009 (1 page)
13 November 2009Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 13 November 2009 (1 page)
13 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Mr Stanley William Weeks on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Garry Andreetti on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Garry Andreetti on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Stanley William Weeks on 12 November 2009 (2 pages)
9 December 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
9 December 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
24 October 2008Return made up to 11/10/08; full list of members (4 pages)
24 October 2008Return made up to 11/10/08; full list of members (4 pages)
12 November 2007Accounts made up to 31 October 2007 (1 page)
12 November 2007Accounts made up to 31 October 2007 (1 page)
16 October 2007Return made up to 11/10/07; full list of members (2 pages)
16 October 2007Return made up to 11/10/07; full list of members (2 pages)
20 November 2006Accounts made up to 31 October 2006 (1 page)
20 November 2006Accounts made up to 31 October 2006 (1 page)
17 October 2006Return made up to 11/10/06; full list of members (2 pages)
17 October 2006Return made up to 11/10/06; full list of members (2 pages)
24 April 2006Accounts made up to 31 October 2005 (2 pages)
24 April 2006Accounts made up to 31 October 2005 (2 pages)
24 February 2006Registered office changed on 24/02/06 from: 116 collier row road collier row romford essex RM5 2BB (1 page)
24 February 2006Registered office changed on 24/02/06 from: 116 collier row road collier row romford essex RM5 2BB (1 page)
12 October 2005Return made up to 11/10/05; full list of members (3 pages)
12 October 2005Return made up to 11/10/05; full list of members (3 pages)
30 November 2004Accounts made up to 31 October 2004 (2 pages)
30 November 2004Accounts made up to 31 October 2004 (2 pages)
30 November 2004Return made up to 11/10/04; full list of members (7 pages)
30 November 2004Return made up to 11/10/04; full list of members (7 pages)
19 November 2003Accounts made up to 31 October 2003 (2 pages)
19 November 2003Accounts made up to 31 October 2003 (2 pages)
9 October 2003Return made up to 11/10/03; full list of members (7 pages)
9 October 2003Return made up to 11/10/03; full list of members (7 pages)
11 November 2002Accounts made up to 31 October 2002 (2 pages)
11 November 2002Return made up to 11/10/02; full list of members (7 pages)
11 November 2002Accounts made up to 31 October 2002 (2 pages)
11 November 2002Return made up to 11/10/02; full list of members (7 pages)
27 June 2002Accounts made up to 31 October 2001 (2 pages)
27 June 2002Accounts made up to 31 October 2001 (2 pages)
22 October 2001Return made up to 11/10/01; full list of members (6 pages)
22 October 2001Return made up to 11/10/01; full list of members (6 pages)
17 October 2000Director resigned (1 page)
17 October 2000Secretary resigned (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000Registered office changed on 17/10/00 from: bridge house 181 queen victoria street london E4V 4DZ (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000New secretary appointed;new director appointed (2 pages)
17 October 2000Registered office changed on 17/10/00 from: bridge house 181 queen victoria street london E4V 4DZ (1 page)
17 October 2000Secretary resigned (1 page)
17 October 2000Director resigned (1 page)
17 October 2000New secretary appointed;new director appointed (2 pages)
11 October 2000Incorporation (14 pages)
11 October 2000Incorporation (14 pages)