Company NameLondon Freight Brokers Limited
Company StatusDissolved
Company Number06919797
CategoryPrivate Limited Company
Incorporation Date1 June 2009(14 years, 10 months ago)
Dissolution Date25 February 2014 (10 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Paul Anthony Graham-Clarke
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed01 June 2009(same day as company formation)
RoleCommodity Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBrackenwood House
Salt Lane, Hydestile
Godalming
Surrey
GU8 4DH
Director NameMr Clive Grant Murray
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(same day as company formation)
RoleCommodity Broker
Country of ResidenceEngland
Correspondence Address1 Neville House
19 Page Street
London
SW1P 4JX
Secretary NameChariot House Limited (Corporation)
StatusClosed
Appointed01 June 2009(same day as company formation)
Correspondence Address66 Great Suffolk Street
London
SE1 0BL

Location

Registered Address66 Great Suffolk Street
London
SE1 0BL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1London Commodity Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013Application to strike the company off the register (3 pages)
5 November 2013Application to strike the company off the register (3 pages)
11 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
11 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 1
(5 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 1
(5 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 1
(5 pages)
9 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
9 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 June 2010Secretary's details changed for Chariot House Limited on 1 June 2010 (2 pages)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
17 June 2010Secretary's details changed for Chariot House Limited on 1 June 2010 (2 pages)
17 June 2010Secretary's details changed for Chariot House Limited on 1 June 2010 (2 pages)
25 November 2009Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
25 November 2009Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
1 June 2009Incorporation (13 pages)
1 June 2009Incorporation (13 pages)