Company NameLondon & Medway Limited
Company StatusDissolved
Company Number06064561
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 3 months ago)
Dissolution Date31 May 2016 (7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon Maine Tucker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2007(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House Ballards Lane
Oxted
Surrey
RH8 0SN
Secretary NameLucy Johnson
NationalityBritish
StatusResigned
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address23 Onslow Road
Rochester
Kent
ME1 2AL
Director NameHaysmacintyre Company Directors Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence AddressFairfax House
15 Fulwood Place
London
WC1V 6AY
Secretary NameHaysmacintyre Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence AddressFairfax House
15 Fulwood Place
London
WC1V 6AY

Contact

Websitelondonandmedway.co.uk
Telephone01883 718910
Telephone regionCaterham

Location

Registered AddressFirst Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Simon Maine Tucker
100.00%
Ordinary

Financials

Year2014
Net Worth-£94,701
Cash£255,029
Current Liabilities£350,579

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2016Voluntary strike-off action has been suspended (1 page)
19 February 2016Voluntary strike-off action has been suspended (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
16 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016Application to strike the company off the register (3 pages)
9 February 2016Application to strike the company off the register (3 pages)
14 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
14 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
17 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
16 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
31 January 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(3 pages)
17 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
17 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
13 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 August 2012Termination of appointment of Lucy Johnson as a secretary (1 page)
1 August 2012Termination of appointment of Lucy Johnson as a secretary (1 page)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
31 January 2011Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 31 January 2011 (2 pages)
31 January 2011Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 31 January 2011 (2 pages)
15 December 2010Director's details changed for Simon Maine Tucker on 8 December 2010 (3 pages)
15 December 2010Director's details changed for Simon Maine Tucker on 8 December 2010 (3 pages)
15 December 2010Director's details changed for Simon Maine Tucker on 8 December 2010 (3 pages)
15 November 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
15 November 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
8 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
17 November 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
17 November 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
13 April 2009Amended accounts made up to 31 January 2008 (9 pages)
13 April 2009Amended accounts made up to 31 January 2008 (9 pages)
27 January 2009Return made up to 24/01/09; full list of members (3 pages)
27 January 2009Return made up to 24/01/09; full list of members (3 pages)
23 January 2009Total exemption full accounts made up to 31 January 2008 (8 pages)
23 January 2009Total exemption full accounts made up to 31 January 2008 (8 pages)
31 January 2008Return made up to 24/01/08; full list of members (2 pages)
31 January 2008Return made up to 24/01/08; full list of members (2 pages)
27 April 2007Particulars of contract relating to shares (2 pages)
27 April 2007Ad 20/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2007Particulars of contract relating to shares (2 pages)
27 April 2007Ad 20/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 2007New director appointed (3 pages)
22 February 2007New director appointed (3 pages)
22 February 2007New secretary appointed (2 pages)
22 February 2007Secretary resigned (1 page)
22 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 February 2007Director resigned (1 page)
22 February 2007New secretary appointed (2 pages)
22 February 2007Director resigned (1 page)
22 February 2007Secretary resigned (1 page)
22 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2007Incorporation (16 pages)
24 January 2007Incorporation (16 pages)