Company NameLondonbyheart Limited
Company StatusDissolved
Company Number04930554
CategoryPrivate Limited Company
Incorporation Date13 October 2003(20 years, 6 months ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)
Previous NameGold Accommodation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMrs Carina Andrea Laidens
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2003(1 week, 1 day after company formation)
Appointment Duration12 years, 9 months (closed 26 July 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address29 Brinklow Crescent
London
SE18 3BS
Director NameMr Murilo Barbosa Souto
Date of BirthJune 1975 (Born 48 years ago)
NationalityBrazilian
StatusClosed
Appointed31 October 2007(4 years after company formation)
Appointment Duration8 years, 9 months (closed 26 July 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 College Yard 56 Winchester Avenue
London
NW6 7UA
Secretary NameMr Murilo Barbosa Souto
NationalityBrazilian
StatusResigned
Appointed21 October 2003(1 week, 1 day after company formation)
Appointment Duration10 years (resigned 21 October 2013)
RoleStudent
Country of ResidenceEngland
Correspondence Address264a Belsize Road
Kilburn
London
NW6 4BT
Director NameSIL Directors Limited (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence AddressSuite 12
8 Shepherd Market
London
W1J 7JY
Secretary NameAr Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence Address28 Goodge Street
London
W1T 2QQ

Contact

Websitelbhlawservices.com
Email address[email protected]
Telephone07 423150081
Telephone regionMobile

Location

Registered Address1 College Yard
56 Winchester Avenue
London
NW6 7UA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Carina Andrea Laidens
50.00%
Ordinary
1 at £1Mr Murilo Barbosa Souto
50.00%
Ordinary

Financials

Year2014
Net Worth£10,271
Cash£1,908
Current Liabilities£1,043

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2016Director's details changed for Mrs Carina Andrea Laidens on 8 March 2016 (2 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
23 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(4 pages)
23 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 2
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 November 2014Registered office address changed from 264a Belsize Road Kilburn London NW6 4BT to 1 College Yard 56 Winchester Avenue London NW6 7UA on 27 November 2014 (1 page)
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
20 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
21 October 2013Termination of appointment of Murilo Barbosa Souto as a secretary (1 page)
21 October 2013Termination of appointment of Murilo Barbosa Souto as a secretary (1 page)
21 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 October 2012Registered office address changed from 63 Loveridge Road London Camden NW6 2DR United Kingdom on 8 October 2012 (1 page)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
8 October 2012Registered office address changed from 63 Loveridge Road London Camden NW6 2DR United Kingdom on 8 October 2012 (1 page)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
7 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
15 November 2010Director's details changed for Mr Murilo Barbosa Souto on 13 October 2010 (2 pages)
15 November 2010Secretary's details changed for Mr Murilo Barbosa Souto on 13 October 2010 (1 page)
11 August 2010Director's details changed for Mrs Carina Andrea Laidens on 10 August 2010 (2 pages)
10 August 2010Director's details changed for Carina Andrea Laidens on 10 August 2010 (2 pages)
3 August 2010Registered office address changed from 409 High Road London NW10 2JN on 3 August 2010 (1 page)
3 August 2010Registered office address changed from 409 High Road London NW10 2JN on 3 August 2010 (1 page)
11 June 2010Amended accounts made up to 31 March 2009 (15 pages)
1 June 2010Compulsory strike-off action has been discontinued (1 page)
29 May 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
18 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
30 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 December 2008Return made up to 13/10/08; full list of members (4 pages)
24 October 2008Director appointed mr murilo barbosa (1 page)
24 October 2008Registered office changed on 24/10/2008 from mermaid court 1 mermaid court london bridge london SE1 1HR (1 page)
24 October 2008Director's change of particulars / carina laidens / 01/11/2007 (1 page)
24 October 2008Director's change of particulars / murilo barbosa / 01/11/2007 (1 page)
24 September 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 November 2007Return made up to 13/10/07; full list of members (2 pages)
22 October 2007Return made up to 13/10/06; full list of members (2 pages)
1 August 2007Return made up to 13/10/05; full list of members (2 pages)
1 August 2007Director's particulars changed (1 page)
1 August 2007Secretary's particulars changed (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2005Return made up to 13/10/04; full list of members (6 pages)
11 January 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
17 September 2004Registered office changed on 17/09/04 from: 142 gosport road first floor flat walthamstow london E17 7LZ (2 pages)
18 August 2004Company name changed gold accommodation LIMITED\certificate issued on 18/08/04 (2 pages)
26 November 2003New secretary appointed (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003Registered office changed on 28/10/03 from: 24 goodge place london W1T 4SW (1 page)
13 October 2003Incorporation (14 pages)