Company NameLondon To Brighton Limited
Company StatusDissolved
Company Number06726048
CategoryPrivate Limited Company
Incorporation Date16 October 2008(15 years, 6 months ago)
Dissolution Date10 July 2012 (11 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Clarence Allen
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2008(same day as company formation)
RoleYouth Worker
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Director NameMr Allen Therisa
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Secretary NameMr Clarence Allen
NationalityBritish
StatusResigned
Appointed16 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Pakeman House
Pocock Street
London
SE1 0BH

Location

Registered Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,490
Cash£8
Current Liabilities£3,627

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
19 March 2012Application to strike the company off the register (3 pages)
19 March 2012Application to strike the company off the register (3 pages)
26 January 2012Director's details changed for Mr Allen Therisa on 16 December 2011 (2 pages)
26 January 2012Director's details changed for Mr Clarence Allen on 16 December 2011 (2 pages)
26 January 2012Termination of appointment of Clarence Allen as a secretary (1 page)
26 January 2012Director's details changed for Mr Allen Therisa on 16 December 2011 (2 pages)
26 January 2012Director's details changed for Mr Clarence Allen on 16 December 2011 (2 pages)
26 January 2012Termination of appointment of Clarence Allen as a secretary on 16 December 2011 (1 page)
10 January 2012Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 10 January 2012 (2 pages)
10 January 2012Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 10 January 2012 (2 pages)
6 January 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 6 January 2012 (1 page)
6 January 2012Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 6 January 2012 (1 page)
6 January 2012Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England on 6 January 2012 (1 page)
25 October 2011Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 1,000
(5 pages)
25 October 2011Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 1,000
(5 pages)
2 August 2011Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ on 2 August 2011 (1 page)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
6 November 2009Director's details changed for Mr Clarence Allen on 16 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Allen Therisa on 16 October 2009 (2 pages)
6 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Mr Clarence Allen on 16 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Allen Therisa on 16 October 2009 (2 pages)
5 November 2009Ad 16/10/08\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages)
5 November 2009Ad 16/10/08 gbp si 1000@1=1000 gbp ic 1000/2000 (2 pages)
16 October 2008Incorporation (12 pages)
16 October 2008Incorporation (12 pages)