London
E16 1AE
Secretary Name | Kingsway Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 October 2013(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 12 January 2016) |
Correspondence Address | 167 Fleet Street London EC4A 2EA |
Secretary Name | Robert John Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 October 2013) |
Role | Company Director |
Correspondence Address | 14 Osborne Gardens Thornton Heath Surrey CR7 8PA |
Director Name | Mr Robert John Gould |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(9 years, 11 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 27 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Osborne Gardens Thornton Heath Surrey CR7 8PA |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Website | www.londondinercompany.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 75381333 |
Telephone region | London |
Registered Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Mr R.h.c. Gould 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,280 |
Cash | £3,364 |
Current Liabilities | £11,611 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 November 2016 | Bona Vacantia disclaimer (1 page) |
---|---|
10 November 2016 | Bona Vacantia disclaimer (1 page) |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2015 | Application to strike the company off the register (3 pages) |
14 October 2015 | Application to strike the company off the register (3 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
28 February 2014 | Appointment of Kingsway Secretarial Limited as a secretary (3 pages) |
28 February 2014 | Appointment of Kingsway Secretarial Limited as a secretary (3 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
6 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
5 December 2013 | Registered office address changed from C/O Ferguson Maidment & Co. Sardinia House Sardinia Street Lincoln's Inn Fields London WC2A 3LZ England on 5 December 2013 (2 pages) |
5 December 2013 | Registered office address changed from C/O Ferguson Maidment & Co. Sardinia House Sardinia Street Lincoln's Inn Fields London WC2A 3LZ England on 5 December 2013 (2 pages) |
5 December 2013 | Registered office address changed from C/O Ferguson Maidment & Co. Sardinia House Sardinia Street Lincoln's Inn Fields London WC2A 3LZ England on 5 December 2013 (2 pages) |
5 November 2013 | Termination of appointment of Robert Gould as a secretary (2 pages) |
5 November 2013 | Termination of appointment of Robert Gould as a director (2 pages) |
5 November 2013 | Termination of appointment of Robert Gould as a director (2 pages) |
5 November 2013 | Termination of appointment of Robert Gould as a secretary (2 pages) |
20 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Registered office address changed from C/O C/O Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 20 June 2013 (1 page) |
20 June 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Registered office address changed from C/O C/O Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 20 June 2013 (1 page) |
10 April 2013 | Appointment of Mr Robert John Gould as a director (2 pages) |
10 April 2013 | Appointment of Mr Robert John Gould as a director (2 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
17 December 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
25 May 2012 | Director's details changed for Mr Robert Henry Charles Gould on 25 May 2012 (2 pages) |
25 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Director's details changed for Mr Robert Henry Charles Gould on 25 May 2012 (2 pages) |
25 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
1 November 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
24 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
29 November 2010 | Registered office address changed from C/O Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 29 November 2010 (2 pages) |
29 November 2010 | Registered office address changed from C/O Ferguson Maidment & Co Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ on 29 November 2010 (2 pages) |
26 November 2010 | Registered office address changed from 23 Skylines Limeharbour London E14 9TS on 26 November 2010 (2 pages) |
26 November 2010 | Registered office address changed from 23 Skylines Limeharbour London E14 9TS on 26 November 2010 (2 pages) |
14 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Mr Robert Henry Charles Gould on 24 April 2010 (2 pages) |
14 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Mr Robert Henry Charles Gould on 24 April 2010 (2 pages) |
16 December 2009 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
16 December 2009 | Current accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
16 December 2009 | Current accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
16 December 2009 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
4 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
4 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
18 December 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
18 December 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
23 July 2008 | Return made up to 24/04/08; full list of members (3 pages) |
23 July 2008 | Return made up to 24/04/08; full list of members (3 pages) |
31 December 2007 | Return made up to 24/04/07; full list of members (2 pages) |
31 December 2007 | Return made up to 24/04/07; full list of members (2 pages) |
18 October 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
18 October 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
29 August 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
29 August 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
6 June 2006 | Return made up to 24/04/06; full list of members (2 pages) |
6 June 2006 | Return made up to 24/04/06; full list of members (2 pages) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | Secretary resigned (1 page) |
1 December 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
1 December 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
9 May 2005 | Return made up to 24/04/05; full list of members (6 pages) |
9 May 2005 | Return made up to 24/04/05; full list of members (6 pages) |
22 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
22 March 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
19 October 2004 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2004 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2004 | Return made up to 24/04/04; full list of members (6 pages) |
13 October 2004 | Return made up to 24/04/04; full list of members (6 pages) |
5 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Secretary resigned (1 page) |
24 April 2003 | Incorporation (17 pages) |
24 April 2003 | Incorporation (17 pages) |