Company NameLondonplus Site Services Limited
Company StatusDissolved
Company Number04158611
CategoryPrivate Limited Company
Incorporation Date12 February 2001(23 years, 2 months ago)
Dissolution Date6 June 2006 (17 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameBryan Fransis Hennessy
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2001(same day as company formation)
RolePlant Manager
Correspondence Address4 Guy Road
Wallington
Surrey
SM6 7LY
Secretary NameAnita Hennessy
NationalityBritish
StatusClosed
Appointed26 April 2002(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 06 June 2006)
RolePayroll Admin
Correspondence Address4 Guy Road
Wallington
Surrey
SM6 7LY
Director NameAmin Esmail
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleShop Owner
Correspondence Address51 Elthorne Park Road
Hanwell
London
W7 2JB
Director NamePatricia Ann Griffiths
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RolePlant Manager
Correspondence Address24 Carlton Hill
London
NW8 0JY
Director NameAbdul Rehman Karim
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleShop Owner
Correspondence Address43 Wood Lane
Isleworth
Middlesex
TW7 5EF
Secretary NameAmin Esmail
NationalityBritish
StatusResigned
Appointed12 February 2001(same day as company formation)
RoleShop Owner
Correspondence Address51 Elthorne Park Road
Hanwell
London
W7 2JB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address187 Petts Wood Road
Orpington
Kent
BR5 1JZ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2006First Gazette notice for compulsory strike-off (1 page)
9 August 2005Strike-off action suspended (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
6 July 2004Return made up to 12/02/04; full list of members (6 pages)
1 September 2003Return made up to 12/02/03; full list of members (4 pages)
15 June 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
2 June 2003Registered office changed on 02/06/03 from: c/o ledger sparks 21-25 stafford road croydon surrey CR9 4BQ (1 page)
5 May 2002Return made up to 12/02/02; full list of members
  • 363(287) ‐ Registered office changed on 05/05/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2002New secretary appointed (2 pages)
5 May 2002Registered office changed on 05/05/02 from: 13 whitby road sutton surrey SM1 3LZ (1 page)
5 May 2002Director resigned (1 page)
17 January 2002Secretary resigned;director resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Registered office changed on 17/01/02 from: 97 askew road london W7 2JB (2 pages)
23 November 2001Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
27 February 2001Registered office changed on 27/02/01 from: 97 askew road london W12 9AS (1 page)
26 February 2001Ad 12/02/01--------- £ si 4@1=4 £ ic 2/6 (2 pages)
26 February 2001New secretary appointed;new director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
21 February 2001Registered office changed on 21/02/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
21 February 2001Secretary resigned (1 page)
21 February 2001Director resigned (1 page)
12 February 2001Incorporation (16 pages)