Company NameLondon Phone Company Limited
Company StatusDissolved
Company Number04205468
CategoryPrivate Limited Company
Incorporation Date25 April 2001(23 years ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 60100Radio broadcasting
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichael Thomas
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Denmark Hill
London
SE5 8RX
Director NameMr Stefan Berthier
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed25 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34a Lorn Road
London
SW9 0AD
Secretary NameMichael Thomas
NationalityBritish
StatusClosed
Appointed25 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address108 Denmark Hill
London
SE5 8RX
Director NameMr Robert Isaac Saleh
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Calbourne Avenue
Elm Park
Hornchurch
Essex
RM12 5BH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.paulantonioscribe.com

Location

Registered AddressC/O Thorne Lancaster Parker 4th Floor, Venture House
27/29 Glasshouse Street
London
W1B 5DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

90 at £1Stefan Berthier
90.00%
Ordinary
10 at £1Michael Ferdinand Thomas
10.00%
Ordinary

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

22 September 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
17 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
19 July 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
29 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(5 pages)
26 April 2016Director's details changed for Stefan Berthier on 24 June 2013 (2 pages)
26 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
19 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
7 July 2010Director's details changed for Stefan Berthier on 21 June 2010 (3 pages)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Director's details changed for Michael Thomas on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Michael Thomas on 1 October 2009 (2 pages)
14 October 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
7 July 2009Return made up to 25/04/09; full list of members (4 pages)
4 June 2009Company name changed connecting london LIMITED\certificate issued on 07/06/09 (1 page)
26 May 2009Ad 28/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 May 2009Company name changed london phone company LIMITED\certificate issued on 21/05/09 (2 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 October 2008Registered office changed on 21/10/2008 from 80 old brompton road london SW7 3LQ (1 page)
13 June 2008Return made up to 25/04/08; full list of members (3 pages)
28 November 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
28 June 2007Director resigned (1 page)
27 June 2007Return made up to 25/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2007Return made up to 25/04/06; full list of members
  • 363(287) ‐ Registered office changed on 05/01/07
(7 pages)
9 June 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
5 May 2005Return made up to 25/04/05; full list of members (7 pages)
15 April 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
10 January 2005Accounts for a dormant company made up to 31 January 2004 (5 pages)
9 June 2004Return made up to 25/04/04; full list of members (7 pages)
4 December 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
5 June 2003Return made up to 25/04/03; full list of members (7 pages)
20 November 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
6 June 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2002Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page)
6 June 2001Company name changed connecting london LIMITED\certificate issued on 06/06/01 (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New secretary appointed (2 pages)
15 May 2001Director resigned (1 page)
25 April 2001Incorporation (15 pages)