Company NameLondon Consolidated Ventures Limited
Company StatusDissolved
Company Number04433831
CategoryPrivate Limited Company
Incorporation Date8 May 2002(22 years ago)
Dissolution Date27 January 2015 (9 years, 3 months ago)
Previous NameLondon Consolidated Ventures Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Anthony Michael Peters
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30a Station Road
Cuffley
Hertfordshire
EN6 4HE
Director NameLady Adele Natalie Peters
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(2 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarlington Manor
Harlington
Bedfordshire
LU5 6LD
Director NameMr David Sandground
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(9 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFortis House 160 London Road
Barking
Essex
IG11 8BB
Director NameMr Anthony Michael Peters
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(12 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 06 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarlington Manor Station Road
Harlington
Dunstable
Bedfordshire
LU5 6LD
Director NameMercury Limited (Corporation)
Date of BirthJune 1998 (Born 25 years ago)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence AddressLynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence AddressBridge House
181 Queen Victoria Street
London
EC4V 4DZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameMercury Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence AddressLynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressFortis House
160 London Road
Barking
Essex
IG11 8BB
RegionLondon
ConstituencyBarking
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

310k at £1David Sandground
100.00%
Ordinary
1 at £1Adele Natalie Peters
0.00%
Ordinary

Financials

Year2014
Net Worth-£57,673
Current Liabilities£57,673

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
14 October 2014First Gazette notice for compulsory strike-off (1 page)
20 July 2014Termination of appointment of Anthony Michael Peters as a director on 6 July 2014 (1 page)
20 July 2014Termination of appointment of Anthony Michael Peters as a director on 6 July 2014 (1 page)
20 July 2014Termination of appointment of Anthony Michael Peters as a director on 6 July 2014 (1 page)
2 June 2014Appointment of Mr Anthony Michael Peters as a director on 8 May 2014 (2 pages)
2 June 2014Termination of appointment of David Sandground as a director on 8 May 2014 (1 page)
2 June 2014Appointment of Mr Anthony Michael Peters as a director on 8 May 2014 (2 pages)
2 June 2014Termination of appointment of David Sandground as a director on 8 May 2014 (1 page)
2 June 2014Appointment of Mr Anthony Michael Peters as a director on 8 May 2014 (2 pages)
2 June 2014Termination of appointment of David Sandground as a director on 8 May 2014 (1 page)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
16 August 2013Registered office address changed from C/O David Sandground Flat 406 Fortis House 160, London Road Barking Essex IG11 8BB England on 16 August 2013 (1 page)
16 August 2013Registered office address changed from C/O David Sandground Flat 406 Fortis House 160, London Road Barking Essex IG11 8BB England on 16 August 2013 (1 page)
15 August 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 310,000
(3 pages)
15 August 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 310,000
(3 pages)
15 August 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 310,000
(3 pages)
15 August 2013Registered office address changed from 30a Station Road Cuffley Hertfordshire EN6 4HE England on 15 August 2013 (1 page)
15 August 2013Registered office address changed from 30a Station Road Cuffley Hertfordshire EN6 4HE England on 15 August 2013 (1 page)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 November 2012Termination of appointment of Anthony Michael Peters as a director on 30 October 2012 (1 page)
1 November 2012Termination of appointment of Anthony Michael Peters as a director on 30 October 2012 (1 page)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
12 September 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 8 May 2012 with a full list of shareholders (3 pages)
11 September 2012Director's details changed for Anthony Michael Peters on 4 June 2011 (2 pages)
11 September 2012Appointment of Mr David Sandground as a director on 23 September 2011 (2 pages)
11 September 2012Appointment of Mr David Sandground as a director on 23 September 2011 (2 pages)
11 September 2012Director's details changed for Anthony Michael Peters on 4 June 2011 (2 pages)
11 September 2012Director's details changed for Anthony Michael Peters on 4 June 2011 (2 pages)
5 September 2012Compulsory strike-off action has been suspended (1 page)
5 September 2012Compulsory strike-off action has been suspended (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
11 February 2012Compulsory strike-off action has been discontinued (1 page)
8 February 2012Director's details changed for Anthony Michael Peters on 28 November 2011 (2 pages)
8 February 2012Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 8 February 2012 (1 page)
8 February 2012Director's details changed for Anthony Michael Peters on 28 November 2011 (2 pages)
8 February 2012Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
8 February 2012Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 8 February 2012 (1 page)
8 February 2012Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 8 May 2011 with a full list of shareholders (3 pages)
8 February 2012Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 8 February 2012 (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
10 June 2011Compulsory strike-off action has been suspended (1 page)
10 June 2011Compulsory strike-off action has been suspended (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
9 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
18 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
18 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
3 June 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 310,000
(4 pages)
3 June 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 310,000
(4 pages)
17 May 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 May 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
5 August 2009Return made up to 08/05/09; full list of members (4 pages)
5 August 2009Return made up to 08/05/09; full list of members (4 pages)
29 June 2009Appointment terminated secretary mercury LIMITED (1 page)
29 June 2009Appointment terminated director mercury LIMITED (1 page)
29 June 2009Appointment terminated director mercury LIMITED (1 page)
29 June 2009Appointment terminated secretary mercury LIMITED (1 page)
6 May 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
12 May 2008Return made up to 08/05/08; full list of members (4 pages)
12 May 2008Return made up to 08/05/08; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 July 2007Registered office changed on 27/07/07 from: 29 welbeck street london W1M 8DA (1 page)
27 July 2007Registered office changed on 27/07/07 from: 29 welbeck street london W1M 8DA (1 page)
18 July 2007Return made up to 08/05/07; no change of members (7 pages)
18 July 2007Return made up to 08/05/07; no change of members (7 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 June 2006Return made up to 08/05/06; full list of members (7 pages)
12 June 2006Return made up to 08/05/06; full list of members (7 pages)
6 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
6 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 December 2005Return made up to 08/05/05; full list of members (7 pages)
28 December 2005Return made up to 08/05/05; full list of members (7 pages)
16 December 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
16 December 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
22 November 2005Certificate of re-registration from Public Limited Company to Private (1 page)
22 November 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 November 2005Application for reregistration from PLC to private (1 page)
22 November 2005Re-registration of Memorandum and Articles (10 pages)
22 November 2005Application for reregistration from PLC to private (1 page)
22 November 2005Re-registration of Memorandum and Articles (10 pages)
22 November 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
22 November 2005Certificate of re-registration from Public Limited Company to Private (1 page)
12 January 2005Return made up to 08/05/04; full list of members (7 pages)
12 January 2005Return made up to 08/05/04; full list of members (7 pages)
17 December 2004Delivery ext'd 3 mth 31/05/04 (1 page)
17 December 2004Delivery ext'd 3 mth 31/05/04 (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
21 April 2004Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 April 2004Return made up to 08/05/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 April 2004Full accounts made up to 31 May 2003 (13 pages)
2 April 2004Full accounts made up to 31 May 2003 (13 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
22 May 2002Registered office changed on 22/05/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
22 May 2002New secretary appointed;new director appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Secretary resigned;director resigned (1 page)
22 May 2002Registered office changed on 22/05/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
22 May 2002Secretary resigned;director resigned (1 page)
22 May 2002New secretary appointed;new director appointed (2 pages)
8 May 2002Incorporation (17 pages)
8 May 2002Incorporation (17 pages)