Company NameLondon Accident Link Limited
Company StatusDissolved
Company Number05051861
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 February 2004(20 years, 2 months ago)
Dissolution Date4 December 2018 (5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Charles Worthington
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2004(2 months after company formation)
Appointment Duration14 years, 7 months (closed 04 December 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Landgrove Road
Wimbledon
London
SW19 7LL
Director NameMr Benjamin John Lansbury
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(7 years, 9 months after company formation)
Appointment Duration7 years (closed 04 December 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Galena Road
London
W6 0LT
Secretary NameMr Charles Worthington
StatusClosed
Appointed01 December 2011(7 years, 9 months after company formation)
Appointment Duration7 years (closed 04 December 2018)
RoleCompany Director
Correspondence Address11 Galena Road
London
W6 0LT
Director NameTasneem Raza
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Wickliffe Gardens
Wembley Park
Middlesex
HA9 9LG
Director NameMr Francis Hugh Myles Hickey
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 January 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address51 St Gabriels Road
London
Greater London
NW2 4DT
Director NameSaffora Choudri
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(2 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 01 December 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address343 Rayners Lane
Harrow
Middx
HA5 5EN
Director NameJanice Gardner
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 13 October 2005)
RoleSolicitor
Correspondence Address2 Putney Hill
London
SW15 6AB
Secretary NameJanice Gardner
NationalityBritish
StatusResigned
Appointed18 May 2004(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 13 October 2005)
RoleSolicitor
Correspondence Address2 Putney Hill
London
SW15 6AB
Director NameMarvin Simons
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(2 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 01 August 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressG22 Tower Point
Sydney Road
Enfield
Middlesex
EN2 6SZ
Director NameClive Richard Thomas
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(3 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 July 2005)
RoleSolicitor
Correspondence Address27 Lime Tree Walk
Sevenoaks
Kent
TN13 1YH
Director NameCharles Bryan Aubrey Neil
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(4 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2005)
RoleSolicitor
Correspondence Address16 Ardleigh Road
London
N1 4HP
Director NameMr Jonathan Savitt
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2004(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2005)
RoleSolicitor
Correspondence Address73 Battersea Rise
London
SW11 1HN
Director NameDavid Francis Wilson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(5 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 January 2008)
RoleSolicitor
Correspondence Address15 Gloucester Crescent
London
NW1 7DS
Director NameNicola Manning
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address188 Manor Way
Mitcham
Surrey
CR4 1EL
Director NameMr Kirit Khushal
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address52 Morley Crescent East
Stanmore
Middlesex
HA7 2LQ
Director NameAndrew Charles Francis Guile
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2005)
RoleSolicitor
Correspondence Address17 Great Bushey Drive
London
N20 8QN
Director NameMr John Moore Galt
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address44e Pont Street
London
SW1X 0AD
Director NameMrs Mary Patricia Elliott
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Beckenham Road
West Wickham
Kent
BR4 0QS
Director NameChristopher Sion Elliott
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(5 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 January 2008)
RoleSolicitor
Correspondence Address100 Station Road
Sidcup
Kent
DA15 7DT
Director NameFelix Alexander Couchman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Havana Road
Wimbledon Park
London
SW19 8EJ
Director NameMr Rupert Jolyon Chichester
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Linchmere Road
London
SE12 0NA
Director NameJames Scott Bell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address145 Nether Street
Finchley
London
N12 8ES
Director NameIan Austen Jones
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2004(5 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 January 2008)
RoleSolicitor
Correspondence Address145 Upland Road
East Dulwich
London
SE22 0DF
Director NameMary Elizabeth Hassell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(6 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 13 June 2005)
RoleSolicitor
Correspondence Address63 Crimsworth Road
London
Greater London
SW8 4RJ
Director NameGrainne Barton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(1 year, 3 months after company formation)
Appointment Duration3 months (resigned 14 September 2005)
RoleSolicitor
Correspondence AddressParlett Kent
49-51 Farringdon Road
London
EC1M 3PP
Secretary NameSaffora Choudri
NationalityBritish
StatusResigned
Appointed01 January 2006(1 year, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address343 Rayners Lane
Harrow
Middx
HA5 5EN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitelondonaccidentlink.com
Telephone020 82370963
Telephone regionLondon

Location

Registered Address11 Galena Road
London
W6 0LT
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,525
Cash£50
Current Liabilities£11,575

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

4 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2018First Gazette notice for voluntary strike-off (1 page)
7 September 2018Application to strike the company off the register (3 pages)
6 September 2018Total exemption full accounts made up to 31 July 2018 (6 pages)
23 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
6 September 2017Total exemption full accounts made up to 31 July 2017 (6 pages)
19 April 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 February 2016Annual return made up to 23 February 2016 no member list (3 pages)
23 February 2016Annual return made up to 23 February 2016 no member list (3 pages)
2 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
2 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 September 2015Registered office address changed from C/O Lansbury Worthington 5 King Street Cloisters Clifton Walk London W6 0GY to C/O Lansbury Worthington Limited 11 Galena Road London W6 0LT on 21 September 2015 (1 page)
21 September 2015Registered office address changed from C/O Lansbury Worthington 5 King Street Cloisters Clifton Walk London W6 0GY to C/O Lansbury Worthington Limited 11 Galena Road London W6 0LT on 21 September 2015 (1 page)
23 February 2015Annual return made up to 23 February 2015 no member list (3 pages)
23 February 2015Annual return made up to 23 February 2015 no member list (3 pages)
2 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 February 2014Annual return made up to 23 February 2014 no member list (3 pages)
25 February 2014Annual return made up to 23 February 2014 no member list (3 pages)
25 September 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
25 September 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
25 February 2013Annual return made up to 23 February 2013 no member list (3 pages)
25 February 2013Annual return made up to 23 February 2013 no member list (3 pages)
6 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 February 2012Annual return made up to 23 February 2012 no member list (3 pages)
24 February 2012Annual return made up to 23 February 2012 no member list (3 pages)
23 February 2012Registered office address changed from C/O Newmans Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY on 23 February 2012 (1 page)
23 February 2012Registered office address changed from C/O Newmans Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY on 23 February 2012 (1 page)
29 December 2011Appointment of Mr Charles Worthington as a secretary (1 page)
29 December 2011Termination of appointment of Saffora Choudri as a secretary (1 page)
29 December 2011Termination of appointment of Saffora Choudri as a secretary (1 page)
29 December 2011Appointment of Mr Charles Worthington as a secretary (1 page)
23 December 2011Termination of appointment of Saffora Choudri as a director (1 page)
23 December 2011Appointment of Mr Benjamin John Lansbury as a director (2 pages)
23 December 2011Appointment of Mr Benjamin John Lansbury as a director (2 pages)
23 December 2011Termination of appointment of Saffora Choudri as a director (1 page)
25 March 2011Annual return made up to 23 February 2011 no member list (4 pages)
25 March 2011Termination of appointment of Marvin Simons as a director (1 page)
25 March 2011Termination of appointment of Marvin Simons as a director (1 page)
25 March 2011Annual return made up to 23 February 2011 no member list (4 pages)
20 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
1 March 2010Annual return made up to 23 February 2010 no member list (4 pages)
1 March 2010Director's details changed for Marvin Simons on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Saffora Choudri on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Charles Worthington on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Saffora Choudri on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Saffora Choudri on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Marvin Simons on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Marvin Simons on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Charles Worthington on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 23 February 2010 no member list (4 pages)
1 March 2010Director's details changed for Charles Worthington on 1 March 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 February 2009Annual return made up to 23/02/09 (3 pages)
27 February 2009Annual return made up to 23/02/09 (3 pages)
26 February 2009Registered office changed on 26/02/2009 from c/o newmans jubilee house merrion avenue stanmore middlesex HA7 4RY uk (1 page)
26 February 2009Registered office changed on 26/02/2009 from first floor anand house whitchurch lane edgware middlesex HA8 6LP (1 page)
26 February 2009Registered office changed on 26/02/2009 from c/o newmans jubilee house merrion avenue stanmore middlesex HA7 4RY uk (1 page)
26 February 2009Registered office changed on 26/02/2009 from first floor anand house whitchurch lane edgware middlesex HA8 6LP (1 page)
15 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 September 2008Registered office changed on 10/09/2008 from london accident link LTD 5 portman square london W1H 6NT (1 page)
10 September 2008Annual return made up to 23/02/08 (4 pages)
10 September 2008Annual return made up to 23/02/08 (4 pages)
10 September 2008Registered office changed on 10/09/2008 from london accident link LTD 5 portman square london W1H 6NT (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
30 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
18 May 2007Annual return made up to 23/02/07 (6 pages)
18 May 2007Annual return made up to 23/02/07 (6 pages)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
28 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
28 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 April 2006Annual return made up to 23/02/06
  • 363(288) ‐ Director resigned
(11 pages)
25 April 2006Annual return made up to 23/02/06
  • 363(288) ‐ Director resigned
(11 pages)
12 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
12 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
27 March 2006New secretary appointed (1 page)
27 March 2006New secretary appointed (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
24 October 2005Secretary resigned;director resigned (1 page)
24 October 2005Secretary resigned;director resigned (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Director resigned (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
6 June 2005Annual return made up to 23/02/05
  • 363(287) ‐ Registered office changed on 06/06/05
(13 pages)
6 June 2005Annual return made up to 23/02/05
  • 363(287) ‐ Registered office changed on 06/06/05
(13 pages)
19 May 2005Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
19 May 2005Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
27 May 2004New secretary appointed;new director appointed (2 pages)
27 May 2004New secretary appointed;new director appointed (2 pages)
24 May 2004New secretary appointed;new director appointed (2 pages)
24 May 2004New secretary appointed;new director appointed (2 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004Secretary resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Registered office changed on 05/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Registered office changed on 05/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
23 February 2004Incorporation (14 pages)
23 February 2004Incorporation (14 pages)