Company NameLondon Office Limited
Company StatusDissolved
Company Number04392725
CategoryPrivate Limited Company
Incorporation Date12 March 2002(22 years, 1 month ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

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

Directors

Director NameMr Stuart Douglas Beitler
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2005(3 years, 4 months after company formation)
Appointment Duration12 years, 8 months (closed 17 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53a Belsize Lane
London
NW3 5AU
Director NameMrs Linda Palmer
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address37b New Cavendish Street
London
W1G 8JR
Secretary NameSusan Stride
NationalityBritish
StatusResigned
Appointed12 March 2002(same day as company formation)
RoleOffice Manager
Correspondence Address24 Claremont Square
London
N1 9LX
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressFlat 7 Cambridge Court
Millhill
London
NW7 4AZ
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Shareholders

1 at £1Stuart Beitler
100.00%
Ordinary

Financials

Year2014
Net Worth£18,258
Cash£16,415
Current Liabilities£3,165

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018First Gazette notice for voluntary strike-off (1 page)
22 January 2018Application to strike the company off the register (3 pages)
12 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Registered office address changed from 302-308 Preston Road Harrow Middx. HA3 0QP to Flat 7 Cambridge Court Millhill London NW7 4AZ on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 302-308 Preston Road Harrow Middx. HA3 0QP to Flat 7 Cambridge Court Millhill London NW7 4AZ on 19 December 2016 (1 page)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
14 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(3 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
13 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Registered office address changed from 53a Belsize Lane London NW3 5AU England on 16 December 2011 (1 page)
16 December 2011Registered office address changed from 53a Belsize Lane London NW3 5AU England on 16 December 2011 (1 page)
30 March 2011Registered office address changed from 70 Whitchurch Lane Edgware Middlesex HA8 6LP United Kingdom on 30 March 2011 (1 page)
30 March 2011Registered office address changed from 70 Whitchurch Lane Edgware Middlesex HA8 6LP United Kingdom on 30 March 2011 (1 page)
30 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (3 pages)
4 August 2010Annual return made up to 12 March 2010 with a full list of shareholders (3 pages)
4 August 2010Annual return made up to 12 March 2010 with a full list of shareholders (3 pages)
16 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
4 December 2009Annual return made up to 12 March 2009 with a full list of shareholders (3 pages)
4 December 2009Annual return made up to 12 March 2009 with a full list of shareholders (3 pages)
2 September 2009Return made up to 12/03/08; full list of members (3 pages)
2 September 2009Appointment terminated secretary susan stride (1 page)
2 September 2009Registered office changed on 02/09/2009 from 37B new cavendish street london W1G 8JR (1 page)
2 September 2009Return made up to 12/03/08; full list of members (3 pages)
2 September 2009Appointment terminated secretary susan stride (1 page)
2 September 2009Registered office changed on 02/09/2009 from 37B new cavendish street london W1G 8JR (1 page)
25 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
25 November 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
18 September 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 September 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
14 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
3 May 2007Return made up to 12/03/07; full list of members (6 pages)
3 May 2007Return made up to 12/03/07; full list of members (6 pages)
1 September 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
1 September 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 September 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 September 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
20 March 2006Return made up to 12/03/06; full list of members (6 pages)
20 March 2006Return made up to 12/03/06; full list of members (6 pages)
18 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 November 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
19 August 2005Director resigned (1 page)
19 August 2005New director appointed (1 page)
19 August 2005Director resigned (1 page)
19 August 2005New director appointed (1 page)
14 March 2005Return made up to 12/03/05; full list of members (2 pages)
14 March 2005Return made up to 12/03/05; full list of members (2 pages)
23 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
23 June 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
17 March 2004Return made up to 12/03/04; full list of members (6 pages)
17 March 2004Return made up to 12/03/04; full list of members (6 pages)
15 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
15 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
19 March 2003Return made up to 12/03/03; full list of members (6 pages)
19 March 2003Return made up to 12/03/03; full list of members (6 pages)
5 April 2002New secretary appointed (2 pages)
5 April 2002New director appointed (2 pages)
5 April 2002Director resigned (1 page)
5 April 2002Registered office changed on 05/04/02 from: 4 bellevue mews bellevue road london N11 3HF (1 page)
5 April 2002New secretary appointed (2 pages)
5 April 2002Secretary resigned (1 page)
5 April 2002Registered office changed on 05/04/02 from: 4 bellevue mews bellevue road london N11 3HF (1 page)
5 April 2002Secretary resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002New director appointed (2 pages)
12 March 2002Incorporation (15 pages)
12 March 2002Incorporation (15 pages)