20 Rushden Road, Milton Ernest
Bedford
MK44 1RU
Secretary Name | PKF Littlejohn Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 July 2014(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 26 April 2016) |
Correspondence Address | 1 Westferry Circus 2nd Floor Canary Wharf London E14 4HD |
Director Name | LMG Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2008(same day as company formation) |
Correspondence Address | Fourth Floor 2-4 Great Eastern Street London EC2A 3NT |
Secretary Name | LMG Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2008(same day as company formation) |
Correspondence Address | First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF |
Registered Address | 1 Westferry Circus Canary Wharf London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
50 at £1 | Pankaj Dayal 50.00% Ordinary |
---|---|
50 at £1 | Sanjay Kaushish 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£55,969 |
Current Liabilities | £46,941 |
Latest Accounts | 31 August 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2016 | Application to strike the company off the register (3 pages) |
29 January 2016 | Application to strike the company off the register (3 pages) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
21 May 2015 | Total exemption full accounts made up to 31 August 2014 (10 pages) |
24 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
19 July 2014 | Termination of appointment of Lmg Services Limited as a secretary on 19 July 2014 (1 page) |
19 July 2014 | Appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 19 July 2014 (2 pages) |
19 July 2014 | Termination of appointment of Lmg Services Limited as a secretary on 19 July 2014 (1 page) |
19 July 2014 | Appointment of Pkf Littlejohn Corporate Services Limited as a secretary on 19 July 2014 (2 pages) |
30 January 2014 | Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF England on 30 January 2014 (1 page) |
30 January 2014 | Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF England on 30 January 2014 (1 page) |
20 September 2013 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
20 September 2013 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
4 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
10 May 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
10 May 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
15 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Secretary's details changed for Lmg Services Limited on 15 August 2012 (2 pages) |
15 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Secretary's details changed for Lmg Services Limited on 15 August 2012 (2 pages) |
16 May 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
16 May 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
27 September 2011 | Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 27 September 2011 (1 page) |
27 September 2011 | Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 27 September 2011 (1 page) |
16 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
20 April 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
16 August 2010 | Secretary's details changed for Lmg Services Limited on 13 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Secretary's details changed for Lmg Services Limited on 13 August 2010 (2 pages) |
25 October 2009 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
25 October 2009 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
29 September 2009 | Return made up to 13/08/09; full list of members; amend (5 pages) |
29 September 2009 | Return made up to 13/08/09; full list of members; amend (5 pages) |
28 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
27 August 2009 | Director appointed mr paul robert goldwin (1 page) |
27 August 2009 | Appointment terminated director lmg directors LIMITED (1 page) |
27 August 2009 | Appointment terminated director lmg directors LIMITED (1 page) |
27 August 2009 | Director appointed mr paul robert goldwin (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from 10 great eastern street london EC2A 3NT (1 page) |
25 August 2009 | Registered office changed on 25/08/2009 from 10 great eastern street london EC2A 3NT (1 page) |
6 October 2008 | Ad 02/10/08\gbp si 19900@1=19900\gbp ic 100/20000\ (2 pages) |
6 October 2008 | Ad 02/10/08\gbp si 19900@1=19900\gbp ic 100/20000\ (2 pages) |
13 August 2008 | Incorporation (12 pages) |
13 August 2008 | Incorporation (12 pages) |