Company NameLondon Accountancy Practice Ltd
Company StatusDissolved
Company Number04405849
CategoryPrivate Limited Company
Incorporation Date28 March 2002(22 years ago)
Dissolution Date3 April 2013 (11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Hamza Ghini
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(8 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 03 April 2013)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressHarrowdene Court Harrow Road
London
W9 3NA
Director NameDavid El-Kaim
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Saint Johns Wood Court
Saint Johns Wood Road
London
NW8 8QS
Secretary NameAdel Djebali
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(5 years after company formation)
Appointment Duration10 months (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Atherstone Court
Warwick Estate
London
W2 6PN
Secretary NameAdel Djebali
NationalityBritish
StatusResigned
Appointed01 April 2007(5 years after company formation)
Appointment Duration10 months (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Atherstone Court
Warwick Estate
London
W2 6PN

Location

Registered AddressHarrowdene Court
Harrow Road
London
W9 3NA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London

Shareholders

1 at £1Sahli Arbia
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,400
Cash£250
Current Liabilities£2,650

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2013Final Gazette dissolved following liquidation (1 page)
3 April 2013Final Gazette dissolved following liquidation (1 page)
3 January 2013Completion of winding up (1 page)
3 January 2013Completion of winding up (1 page)
6 March 2012Order of court to wind up (2 pages)
6 March 2012Order of court to wind up (2 pages)
23 February 2012Order of court to wind up (2 pages)
23 February 2012Order of court to wind up (2 pages)
18 November 2011Appointment of Mr Hamza Ghini as a director on 1 October 2010 (2 pages)
18 November 2011Termination of appointment of David El-Kaim as a director (1 page)
18 November 2011Appointment of Mr Hamza Ghini as a director (2 pages)
18 November 2011Termination of appointment of David El-Kaim as a director on 1 October 2011 (1 page)
17 November 2011Registered office address changed from 203 the Vale London W3 7QS England on 17 November 2011 (1 page)
17 November 2011Registered office address changed from 203 the Vale London W3 7QS England on 17 November 2011 (1 page)
31 October 2011Registered office address changed from Ground Floor 178 Fernhead Road London W9 3EL England on 31 October 2011 (1 page)
31 October 2011Registered office address changed from Ground Floor 178 Fernhead Road London W9 3EL England on 31 October 2011 (1 page)
10 August 2011Registered office address changed from G10a Argo House Kilburn Park Road London NW6 5LF United Kingdom on 10 August 2011 (1 page)
10 August 2011Registered office address changed from G10a Argo House Kilburn Park Road London NW6 5LF United Kingdom on 10 August 2011 (1 page)
31 May 2011Annual return made up to 28 March 2011 with a full list of shareholders
Statement of capital on 2011-05-31
  • GBP 1
(3 pages)
31 May 2011Annual return made up to 28 March 2011 with a full list of shareholders
Statement of capital on 2011-05-31
  • GBP 1
(3 pages)
24 September 2010Amended total exemption small company accounts made up to 31 March 2010 (3 pages)
24 September 2010Amended accounts made up to 31 March 2010 (3 pages)
8 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 September 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 March 2010Director's details changed for David El-Kaim on 1 October 2009 (2 pages)
31 March 2010Director's details changed for David El-Kaim on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for David El-Kaim on 1 October 2009 (2 pages)
31 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 September 2009Registered office changed on 24/09/2009 from, 2 norfolk place, london, W2 1QN, united kingdom (1 page)
24 September 2009Registered office changed on 24/09/2009 from, 2 norfolk place, london, W2 1QN, united kingdom (1 page)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
29 August 2009Compulsory strike-off action has been discontinued (1 page)
28 August 2009Appointment terminated secretary adel djebali (1 page)
28 August 2009Appointment Terminated Secretary adel djebali (1 page)
26 August 2009Return made up to 28/03/09; full list of members (3 pages)
26 August 2009Registered office changed on 26/08/2009 from, 176 178 fernhead road, london, W9 3EL, united kingdom (1 page)
26 August 2009Return made up to 28/03/09; full list of members (3 pages)
26 August 2009Registered office changed on 26/08/2009 from, 176 178 fernhead road, london, W9 3EL, united kingdom (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
19 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 December 2008Registered office changed on 24/12/2008 from, 2 norfolk place, paddington london, W2 1QN (1 page)
24 December 2008Registered office changed on 24/12/2008 from, 2 norfolk place, paddington london, W2 1QN (1 page)
24 December 2008Return made up to 28/03/08; full list of members (3 pages)
24 December 2008Return made up to 28/03/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 August 2007Registered office changed on 04/08/07 from: G10A argo house, kilburn park road, london, NW6 5LF (1 page)
4 August 2007Registered office changed on 04/08/07 from: G10A argo house, kilburn park road, london, NW6 5LF (1 page)
12 June 2007New secretary appointed (2 pages)
12 June 2007New secretary appointed (2 pages)
11 June 2007Return made up to 28/03/07; full list of members (2 pages)
11 June 2007Return made up to 28/03/07; full list of members (2 pages)
29 May 2007Registered office changed on 29/05/07 from: G10 a argo house, kilburn park road, london, NW6 5LF (1 page)
29 May 2007Registered office changed on 29/05/07 from: G10 a argo house, kilburn park road, london, NW6 5LF (1 page)
29 May 2007Compulsory strike-off action has been discontinued (1 page)
29 May 2007Compulsory strike-off action has been discontinued (1 page)
24 May 2007Withdrawal of application for striking off (1 page)
24 May 2007Withdrawal of application for striking off (1 page)
23 May 2007Return made up to 28/03/05; full list of members (6 pages)
23 May 2007Return made up to 28/03/06; full list of members (6 pages)
23 May 2007Return made up to 28/03/06; full list of members (6 pages)
16 May 2007Registered office changed on 16/05/07 from: 2 norfolk place, london, W2 1QN (1 page)
16 May 2007Registered office changed on 16/05/07 from: 2 norfolk place, london, W2 1QN (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
9 March 2007Application for striking-off (1 page)
9 March 2007Application for striking-off (1 page)
6 March 2007Registered office changed on 06/03/07 from: G10 argo house, kilburn park road, maida vale, london NW6 5LF (1 page)
6 March 2007Registered office changed on 06/03/07 from: G10 argo house, kilburn park road, maida vale, london NW6 5LF (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006Secretary resigned (1 page)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 January 2006Accounts made up to 31 March 2005 (1 page)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
3 February 2005Accounts made up to 31 March 2004 (1 page)
3 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
17 May 2004Return made up to 28/03/04; full list of members (6 pages)
17 May 2004Return made up to 28/03/04; full list of members
  • 363(287) ‐ Registered office changed on 17/05/04
(6 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
16 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
19 May 2003Return made up to 28/03/03; full list of members (6 pages)
19 May 2003Return made up to 28/03/03; full list of members (6 pages)
26 April 2002Registered office changed on 26/04/02 from: 10 premier house, 313 kilburn lane, london, W9 3EG (1 page)
26 April 2002Registered office changed on 26/04/02 from: 10 premier house, 313 kilburn lane, london, W9 3EG (1 page)
28 March 2002Incorporation (10 pages)