Company NameLLC Corporate Services Limited
Company StatusDissolved
Company Number04168932
CategoryPrivate Limited Company
Incorporation Date27 February 2001(23 years, 2 months ago)
Dissolution Date7 May 2013 (10 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jeremy Sinclair Clarke
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2001(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address14 Lisgar Terrace
West Kensington
London
W14 8SJ
Secretary NameMr Euan Jon Lawson
NationalityScottish
StatusClosed
Appointed27 February 2001(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address4 Bramber Court
Bramber Road
London
W14 9PW
Director NameMr Nigel Kotani
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2008(7 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 07 May 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Bramber Court
Bramber Road
London
W14 9PW
Director NameNicole Reichman
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address46 Rannoch Road
London
W6 9SR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Bramber Court
Bramber Road
London
W14 9PW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013Application to strike the company off the register (3 pages)
15 January 2013Application to strike the company off the register (3 pages)
19 December 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
19 December 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
19 December 2012Accounts for a dormant company made up to 5 April 2012 (2 pages)
14 March 2012Annual return made up to 27 February 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 1
(4 pages)
14 March 2012Annual return made up to 27 February 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 1
(4 pages)
1 December 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
1 December 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
1 December 2011Accounts for a dormant company made up to 5 April 2011 (2 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
17 December 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
17 December 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
17 December 2010Accounts for a dormant company made up to 5 April 2010 (2 pages)
22 April 2010Secretary's details changed for Euan Jon Lawson on 27 February 2010 (1 page)
22 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Mr Nigel Kotani on 27 February 2010 (2 pages)
22 April 2010Director's details changed for Mr Nigel Kotani on 27 February 2010 (2 pages)
22 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
22 April 2010Secretary's details changed for Euan Jon Lawson on 27 February 2010 (1 page)
22 December 2009Accounts for a dormant company made up to 5 April 2009 (2 pages)
22 December 2009Accounts for a dormant company made up to 5 April 2009 (2 pages)
22 December 2009Accounts for a dormant company made up to 5 April 2009 (2 pages)
27 February 2009Return made up to 27/02/09; full list of members (3 pages)
27 February 2009Return made up to 27/02/09; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 5 April 2008 (1 page)
19 January 2009Amended accounts made up to 5 April 2007 (1 page)
19 January 2009Accounts for a dormant company made up to 5 April 2008 (1 page)
19 January 2009Accounts made up to 5 April 2008 (1 page)
19 January 2009Amended accounts made up to 5 April 2007 (1 page)
19 January 2009Amended accounts made up to 5 April 2007 (1 page)
24 September 2008Director appointed mr nigel kotani (1 page)
24 September 2008Director appointed mr nigel kotani (1 page)
11 March 2008Return made up to 27/02/08; full list of members (3 pages)
11 March 2008Return made up to 27/02/08; full list of members (3 pages)
8 January 2008Accounts for a dormant company made up to 5 April 2007 (2 pages)
8 January 2008Accounts made up to 5 April 2007 (2 pages)
8 January 2008Accounts for a dormant company made up to 5 April 2007 (2 pages)
2 March 2007Return made up to 27/02/07; full list of members (2 pages)
2 March 2007Return made up to 27/02/07; full list of members (2 pages)
8 January 2007Accounts for a dormant company made up to 5 April 2006 (1 page)
8 January 2007Accounts for a dormant company made up to 5 April 2006 (1 page)
8 January 2007Accounts made up to 5 April 2006 (1 page)
3 March 2006Return made up to 27/02/06; full list of members (2 pages)
3 March 2006Return made up to 27/02/06; full list of members (2 pages)
7 November 2005Accounts for a dormant company made up to 5 April 2005 (1 page)
7 November 2005Accounts for a dormant company made up to 5 April 2005 (1 page)
7 November 2005Accounts made up to 5 April 2005 (1 page)
1 March 2005Return made up to 27/02/05; full list of members (2 pages)
1 March 2005Return made up to 27/02/05; full list of members (2 pages)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
25 February 2005Accounts for a dormant company made up to 5 April 2004 (2 pages)
25 February 2005Accounts for a dormant company made up to 5 April 2004 (2 pages)
25 February 2005Accounts made up to 5 April 2004 (2 pages)
9 March 2004Return made up to 27/02/04; full list of members (2 pages)
9 March 2004Return made up to 27/02/04; full list of members (2 pages)
17 January 2004Accounts made up to 5 April 2003 (1 page)
17 January 2004Accounts for a dormant company made up to 5 April 2003 (1 page)
14 March 2003Return made up to 27/02/03; full list of members (2 pages)
14 March 2003Return made up to 27/02/03; full list of members (2 pages)
10 March 2003Registered office changed on 10/03/03 from: caldew house 92-94 king street london W6 0QW (1 page)
10 March 2003Registered office changed on 10/03/03 from: caldew house 92-94 king street london W6 0QW (1 page)
7 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2002Accounts made up to 5 April 2002 (1 page)
26 October 2002Accounts for a dormant company made up to 5 April 2002 (1 page)
26 October 2002Accounts for a dormant company made up to 5 April 2002 (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
6 March 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2002Return made up to 27/02/02; full list of members (6 pages)
20 March 2001Accounting reference date extended from 28/02/02 to 05/04/02 (1 page)
20 March 2001Accounting reference date extended from 28/02/02 to 05/04/02 (1 page)
7 March 2001New secretary appointed (2 pages)
7 March 2001New secretary appointed (2 pages)
7 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2001Director resigned (1 page)
1 March 2001Secretary resigned (1 page)
1 March 2001Director resigned (1 page)
1 March 2001Secretary resigned (1 page)
27 February 2001Incorporation (13 pages)