Salt Lane, Hydestile
Godalming
Surrey
GU8 4DH
Director Name | Mr Clive Grant Murray |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2009(same day as company formation) |
Role | Commodity Broker |
Country of Residence | England |
Correspondence Address | 1 Neville House 19 Page Street London SW1P 4JX |
Secretary Name | Chariot House Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2009(same day as company formation) |
Correspondence Address | 66 Great Suffolk Street London SE1 0BL |
Registered Address | 66 Great Suffolk Street London SE1 0BL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | London Commodity Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2013 | Application to strike the company off the register (3 pages) |
5 November 2013 | Application to strike the company off the register (3 pages) |
11 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
11 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
3 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders Statement of capital on 2013-06-03
|
9 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
9 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
24 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 June 2010 | Secretary's details changed for Chariot House Limited on 1 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Secretary's details changed for Chariot House Limited on 1 June 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Chariot House Limited on 1 June 2010 (2 pages) |
25 November 2009 | Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
25 November 2009 | Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
1 June 2009 | Incorporation (13 pages) |
1 June 2009 | Incorporation (13 pages) |