London
SE18 3BS
Director Name | Mr Murilo Barbosa Souto |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Brazilian |
Status | Closed |
Appointed | 31 October 2007(4 years after company formation) |
Appointment Duration | 8 years, 9 months (closed 26 July 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 College Yard 56 Winchester Avenue London NW6 7UA |
Secretary Name | Mr Murilo Barbosa Souto |
---|---|
Nationality | Brazilian |
Status | Resigned |
Appointed | 21 October 2003(1 week, 1 day after company formation) |
Appointment Duration | 10 years (resigned 21 October 2013) |
Role | Student |
Country of Residence | England |
Correspondence Address | 264a Belsize Road Kilburn London NW6 4BT |
Director Name | SIL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Correspondence Address | Suite 12 8 Shepherd Market London W1J 7JY |
Secretary Name | Ar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Correspondence Address | 28 Goodge Street London W1T 2QQ |
Website | lbhlawservices.com |
---|---|
Email address | [email protected] |
Telephone | 07 423150081 |
Telephone region | Mobile |
Registered Address | 1 College Yard 56 Winchester Avenue London NW6 7UA |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Carina Andrea Laidens 50.00% Ordinary |
---|---|
1 at £1 | Mr Murilo Barbosa Souto 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,271 |
Cash | £1,908 |
Current Liabilities | £1,043 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | Director's details changed for Mrs Carina Andrea Laidens on 8 March 2016 (2 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
27 February 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 November 2014 | Registered 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 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Termination of appointment of Murilo Barbosa Souto as a secretary (1 page) |
21 October 2013 | Termination of appointment of Murilo Barbosa Souto as a secretary (1 page) |
21 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 October 2012 | Registered office address changed from 63 Loveridge Road London Camden NW6 2DR United Kingdom on 8 October 2012 (1 page) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Registered office address changed from 63 Loveridge Road London Camden NW6 2DR United Kingdom on 8 October 2012 (1 page) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Director's details changed for Mr Murilo Barbosa Souto on 13 October 2010 (2 pages) |
15 November 2010 | Secretary's details changed for Mr Murilo Barbosa Souto on 13 October 2010 (1 page) |
11 August 2010 | Director's details changed for Mrs Carina Andrea Laidens on 10 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Carina Andrea Laidens on 10 August 2010 (2 pages) |
3 August 2010 | Registered office address changed from 409 High Road London NW10 2JN on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from 409 High Road London NW10 2JN on 3 August 2010 (1 page) |
11 June 2010 | Amended accounts made up to 31 March 2009 (15 pages) |
1 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 December 2008 | Return made up to 13/10/08; full list of members (4 pages) |
24 October 2008 | Director appointed mr murilo barbosa (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from mermaid court 1 mermaid court london bridge london SE1 1HR (1 page) |
24 October 2008 | Director's change of particulars / carina laidens / 01/11/2007 (1 page) |
24 October 2008 | Director's change of particulars / murilo barbosa / 01/11/2007 (1 page) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 November 2007 | Return made up to 13/10/07; full list of members (2 pages) |
22 October 2007 | Return made up to 13/10/06; full list of members (2 pages) |
1 August 2007 | Return made up to 13/10/05; full list of members (2 pages) |
1 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Secretary's particulars changed (1 page) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 January 2005 | Return made up to 13/10/04; full list of members (6 pages) |
11 January 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
17 September 2004 | Registered office changed on 17/09/04 from: 142 gosport road first floor flat walthamstow london E17 7LZ (2 pages) |
18 August 2004 | Company name changed gold accommodation LIMITED\certificate issued on 18/08/04 (2 pages) |
26 November 2003 | New secretary appointed (2 pages) |
28 October 2003 | Secretary resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: 24 goodge place london W1T 4SW (1 page) |
13 October 2003 | Incorporation (14 pages) |