Wimbledon
London
SW19 7LL
Director Name | Mr Benjamin John Lansbury |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2011(7 years, 9 months after company formation) |
Appointment Duration | 7 years (closed 04 December 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Galena Road London W6 0LT |
Secretary Name | Mr Charles Worthington |
---|---|
Status | Closed |
Appointed | 01 December 2011(7 years, 9 months after company formation) |
Appointment Duration | 7 years (closed 04 December 2018) |
Role | Company Director |
Correspondence Address | 11 Galena Road London W6 0LT |
Director Name | Tasneem Raza |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Wickliffe Gardens Wembley Park Middlesex HA9 9LG |
Director Name | Mr Francis Hugh Myles Hickey |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 January 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 51 St Gabriels Road London Greater London NW2 4DT |
Director Name | Saffora Choudri |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 December 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 343 Rayners Lane Harrow Middx HA5 5EN |
Director Name | Janice Gardner |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 October 2005) |
Role | Solicitor |
Correspondence Address | 2 Putney Hill London SW15 6AB |
Secretary Name | Janice Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 October 2005) |
Role | Solicitor |
Correspondence Address | 2 Putney Hill London SW15 6AB |
Director Name | Marvin Simons |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 August 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | G22 Tower Point Sydney Road Enfield Middlesex EN2 6SZ |
Director Name | Clive Richard Thomas |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 July 2005) |
Role | Solicitor |
Correspondence Address | 27 Lime Tree Walk Sevenoaks Kent TN13 1YH |
Director Name | Charles Bryan Aubrey Neil |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2005) |
Role | Solicitor |
Correspondence Address | 16 Ardleigh Road London N1 4HP |
Director Name | Mr Jonathan Savitt |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2004(5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2005) |
Role | Solicitor |
Correspondence Address | 73 Battersea Rise London SW11 1HN |
Director Name | David Francis Wilson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 January 2008) |
Role | Solicitor |
Correspondence Address | 15 Gloucester Crescent London NW1 7DS |
Director Name | Nicola Manning |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 188 Manor Way Mitcham Surrey CR4 1EL |
Director Name | Mr Kirit Khushal |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 52 Morley Crescent East Stanmore Middlesex HA7 2LQ |
Director Name | Andrew Charles Francis Guile |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2005) |
Role | Solicitor |
Correspondence Address | 17 Great Bushey Drive London N20 8QN |
Director Name | Mr John Moore Galt |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 44e Pont Street London SW1X 0AD |
Director Name | Mrs Mary Patricia Elliott |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Beckenham Road West Wickham Kent BR4 0QS |
Director Name | Christopher Sion Elliott |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 January 2008) |
Role | Solicitor |
Correspondence Address | 100 Station Road Sidcup Kent DA15 7DT |
Director Name | Felix Alexander Couchman |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 13 Havana Road Wimbledon Park London SW19 8EJ |
Director Name | Mr Rupert Jolyon Chichester |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2005) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 36 Linchmere Road London SE12 0NA |
Director Name | James Scott Bell |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 145 Nether Street Finchley London N12 8ES |
Director Name | Ian Austen Jones |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 02 January 2008) |
Role | Solicitor |
Correspondence Address | 145 Upland Road East Dulwich London SE22 0DF |
Director Name | Mary Elizabeth Hassell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 13 June 2005) |
Role | Solicitor |
Correspondence Address | 63 Crimsworth Road London Greater London SW8 4RJ |
Director Name | Grainne Barton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(1 year, 3 months after company formation) |
Appointment Duration | 3 months (resigned 14 September 2005) |
Role | Solicitor |
Correspondence Address | Parlett Kent 49-51 Farringdon Road London EC1M 3PP |
Secretary Name | Saffora Choudri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 December 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 343 Rayners Lane Harrow Middx HA5 5EN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | londonaccidentlink.com |
---|---|
Telephone | 020 82370963 |
Telephone region | London |
Registered Address | 11 Galena Road London W6 0LT |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£11,525 |
Cash | £50 |
Current Liabilities | £11,575 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
4 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2018 | Application to strike the company off the register (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
6 September 2017 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
19 April 2017 | Confirmation statement made on 23 February 2017 with updates (4 pages) |
19 April 2017 | Confirmation statement made on 23 February 2017 with updates (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
23 February 2016 | Annual return made up to 23 February 2016 no member list (3 pages) |
23 February 2016 | Annual return made up to 23 February 2016 no member list (3 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
21 September 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 23 February 2015 no member list (3 pages) |
23 February 2015 | Annual return made up to 23 February 2015 no member list (3 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
25 February 2014 | Annual return made up to 23 February 2014 no member list (3 pages) |
25 February 2014 | Annual return made up to 23 February 2014 no member list (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
25 February 2013 | Annual return made up to 23 February 2013 no member list (3 pages) |
25 February 2013 | Annual return made up to 23 February 2013 no member list (3 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
24 February 2012 | Annual return made up to 23 February 2012 no member list (3 pages) |
24 February 2012 | Annual return made up to 23 February 2012 no member list (3 pages) |
23 February 2012 | Registered office address changed from C/O Newmans Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY on 23 February 2012 (1 page) |
23 February 2012 | Registered office address changed from C/O Newmans Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY on 23 February 2012 (1 page) |
29 December 2011 | Appointment of Mr Charles Worthington as a secretary (1 page) |
29 December 2011 | Termination of appointment of Saffora Choudri as a secretary (1 page) |
29 December 2011 | Termination of appointment of Saffora Choudri as a secretary (1 page) |
29 December 2011 | Appointment of Mr Charles Worthington as a secretary (1 page) |
23 December 2011 | Termination of appointment of Saffora Choudri as a director (1 page) |
23 December 2011 | Appointment of Mr Benjamin John Lansbury as a director (2 pages) |
23 December 2011 | Appointment of Mr Benjamin John Lansbury as a director (2 pages) |
23 December 2011 | Termination of appointment of Saffora Choudri as a director (1 page) |
25 March 2011 | Annual return made up to 23 February 2011 no member list (4 pages) |
25 March 2011 | Termination of appointment of Marvin Simons as a director (1 page) |
25 March 2011 | Termination of appointment of Marvin Simons as a director (1 page) |
25 March 2011 | Annual return made up to 23 February 2011 no member list (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
1 March 2010 | Annual return made up to 23 February 2010 no member list (4 pages) |
1 March 2010 | Director's details changed for Marvin Simons on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Saffora Choudri on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Charles Worthington on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Saffora Choudri on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Saffora Choudri on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Marvin Simons on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Marvin Simons on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Charles Worthington on 1 March 2010 (2 pages) |
1 March 2010 | Annual return made up to 23 February 2010 no member list (4 pages) |
1 March 2010 | Director's details changed for Charles Worthington on 1 March 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 February 2009 | Annual return made up to 23/02/09 (3 pages) |
27 February 2009 | Annual return made up to 23/02/09 (3 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from c/o newmans jubilee house merrion avenue stanmore middlesex HA7 4RY uk (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from first floor anand house whitchurch lane edgware middlesex HA8 6LP (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from c/o newmans jubilee house merrion avenue stanmore middlesex HA7 4RY uk (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from first floor anand house whitchurch lane edgware middlesex HA8 6LP (1 page) |
15 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from london accident link LTD 5 portman square london W1H 6NT (1 page) |
10 September 2008 | Annual return made up to 23/02/08 (4 pages) |
10 September 2008 | Annual return made up to 23/02/08 (4 pages) |
10 September 2008 | Registered office changed on 10/09/2008 from london accident link LTD 5 portman square london W1H 6NT (1 page) |
4 February 2008 | Director resigned (1 page) |
4 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
18 May 2007 | Annual return made up to 23/02/07 (6 pages) |
18 May 2007 | Annual return made up to 23/02/07 (6 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | Director resigned (1 page) |
28 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
25 April 2006 | Annual return made up to 23/02/06
|
25 April 2006 | Annual return made up to 23/02/06
|
12 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
27 March 2006 | New secretary appointed (1 page) |
27 March 2006 | New secretary appointed (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
24 October 2005 | Secretary resigned;director resigned (1 page) |
24 October 2005 | Secretary resigned;director resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
21 September 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (2 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | Director resigned (1 page) |
6 June 2005 | Annual return made up to 23/02/05
|
6 June 2005 | Annual return made up to 23/02/05
|
19 May 2005 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
19 May 2005 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
12 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
27 May 2004 | New secretary appointed;new director appointed (2 pages) |
27 May 2004 | New secretary appointed;new director appointed (2 pages) |
24 May 2004 | New secretary appointed;new director appointed (2 pages) |
24 May 2004 | New secretary appointed;new director appointed (2 pages) |
9 March 2004 | Secretary resigned (1 page) |
9 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 February 2004 | Incorporation (14 pages) |
23 February 2004 | Incorporation (14 pages) |