Company NameLondon Underground Renovation Limited
Company StatusDissolved
Company Number06687701
CategoryPrivate Limited Company
Incorporation Date3 September 2008(15 years, 7 months ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NamePeter Bartlett
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2008(same day as company formation)
RoleBuilding Restoration
Correspondence Address40 Hayling Road
South Oxhey
Watford
Hertfordshire
WD19 7BW
Director NameTracey Smedley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2009(11 months after company formation)
Appointment Duration1 year, 11 months (closed 12 July 2011)
RoleCompany Director
Correspondence Address84 Weald Lane
Harrow
Middlesex
HA3 5EY
Secretary NameTracey Smedley
NationalityBritish
StatusClosed
Appointed01 August 2009(11 months after company formation)
Appointment Duration1 year, 11 months (closed 12 July 2011)
RoleCompany Director
Correspondence Address84 Weald Lane
Harrow
Middlesex
HA3 5EY
Director NameMr Kevin James Nind
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(same day as company formation)
RoleBuilding Restoration
Country of ResidenceUnited Kingdom
Correspondence Address25 Cunningham Park
Harrow
Middlesex
HA1 4QW
Secretary NameMr Kevin James Nind
NationalityBritish
StatusResigned
Appointed03 September 2008(same day as company formation)
RoleBuilding Restoration
Country of ResidenceUnited Kingdom
Correspondence Address25 Cunningham Park
Harrow
Middlesex
HA1 4QW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address107 Hindes Road
Harrow
Middlesex
HA1 1RU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£521
Cash£12
Current Liabilities£756

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
16 March 2011Application to strike the company off the register (3 pages)
16 March 2011Application to strike the company off the register (3 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 September 2010Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2010-09-08
  • GBP 2
(5 pages)
8 September 2010Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2010-09-08
  • GBP 2
(5 pages)
8 September 2010Annual return made up to 3 September 2010 with a full list of shareholders
Statement of capital on 2010-09-08
  • GBP 2
(5 pages)
8 September 2009Return made up to 03/09/09; full list of members (4 pages)
8 September 2009Return made up to 03/09/09; full list of members (4 pages)
28 August 2009Director and secretary appointed tracey smedley (2 pages)
28 August 2009Director and secretary appointed tracey smedley (2 pages)
25 August 2009Appointment Terminated Director and Secretary kevin nind (1 page)
25 August 2009Appointment terminated director and secretary kevin nind (1 page)
12 February 2009Accounting reference date extended from 12/02/2010 to 31/03/2010 (1 page)
12 February 2009Accounts for a dormant company made up to 12 February 2009 (2 pages)
12 February 2009Accounts made up to 12 February 2009 (2 pages)
12 February 2009Accounting reference date extended from 12/02/2010 to 31/03/2010 (1 page)
10 February 2009Accounting reference date shortened from 30/09/2009 to 12/02/2009 (1 page)
10 February 2009Accounting reference date shortened from 30/09/2009 to 12/02/2009 (1 page)
14 November 2008Ad 03/09/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
14 November 2008Ad 03/09/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
12 November 2008Appointment terminated director company directors LIMITED (1 page)
12 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
12 November 2008Director appointed peter mark bartlett (2 pages)
12 November 2008Director and secretary appointed kevin james nind (2 pages)
12 November 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
12 November 2008Director and secretary appointed kevin james nind (2 pages)
12 November 2008Appointment Terminated Director company directors LIMITED (1 page)
12 November 2008Director appointed peter mark bartlett (2 pages)
3 September 2008Incorporation (16 pages)
3 September 2008Incorporation (16 pages)