Alicante
03003
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 January 2008(same day as company formation) |
Correspondence Address | Collingham House 6-12 Gladstone Road Wimbledon, London SW19 1QT |
Director Name | Brian Christopher Moran |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 January 2008(same day as company formation) |
Role | Managing Partner |
Correspondence Address | 2412 Andorra Place Reston Virginia 20191 United States |
Registered Address | Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
4 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2021 | Application to strike the company off the register (1 page) |
28 September 2021 | Director's details changed for Fernando-Gil Guerrero Gomez on 28 September 2021 (2 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
8 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
8 March 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
7 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
7 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
12 March 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
8 January 2019 | Director's details changed for Fernando-Gil Guerrero Gomez on 1 January 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
4 January 2019 | Registered office address changed from Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 4 January 2019 (1 page) |
15 October 2018 | Secretary's details changed for London Law Secretarial Limited on 12 October 2018 (1 page) |
12 October 2018 | Secretary's details changed for London Law Secretarial Limited on 12 October 2018 (1 page) |
21 September 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
9 January 2018 | Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 9 January 2018 (1 page) |
9 January 2018 | Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 9 January 2018 (1 page) |
5 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
5 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with updates (5 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with updates (5 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
1 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
1 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
11 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
18 December 2015 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page) |
23 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
21 July 2015 | Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page) |
21 July 2015 | Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page) |
15 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
2 April 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
2 April 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
13 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
20 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
14 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
4 June 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
4 June 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
25 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Director's details changed for Fernando-Gil Guerrero Gomez on 25 January 2012 (3 pages) |
25 January 2012 | Director's details changed for Fernando-Gil Guerrero Gomez on 25 January 2012 (3 pages) |
25 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
17 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
6 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
21 October 2010 | Termination of appointment of Brian Moran as a director (1 page) |
21 October 2010 | Termination of appointment of Brian Moran as a director (1 page) |
21 October 2010 | Director's details changed for Fernando-Gil Guerrero Gomez on 31 January 2010 (2 pages) |
21 October 2010 | Director's details changed for Fernando-Gil Guerrero Gomez on 31 January 2010 (2 pages) |
21 October 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Secretary's details changed for London Law Secretarial Limited on 31 January 2010 (2 pages) |
21 October 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Secretary's details changed for London Law Secretarial Limited on 31 January 2010 (2 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
13 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from marquess court, 69 southampton row, london united kingdom WC1B 4ET (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from marquess court, 69 southampton row, london united kingdom WC1B 4ET (1 page) |
4 April 2009 | Return made up to 03/01/09; full list of members (3 pages) |
4 April 2009 | Return made up to 03/01/09; full list of members (3 pages) |
18 February 2009 | Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page) |
18 February 2009 | Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page) |
3 January 2008 | Incorporation (30 pages) |
3 January 2008 | Incorporation (30 pages) |