Company NameLondons Grand Entrance Limited
Company StatusDissolved
Company Number07351243
CategoryPrivate Limited Company
Incorporation Date19 August 2010(13 years, 7 months ago)
Dissolution Date12 November 2019 (4 years, 4 months ago)

Business Activity

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

Directors

Director NameStephen Fitzgerald
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2010(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AA
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameLee Jane Fitzgerald
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AA
Director NameMr Darren John Burton
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2015(5 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 19 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshwells Park Lane
Earls Colne
Colchester
Essex
CO6 2RH

Contact

Websitelondonsgrandentrance.com
Telephone020 79369923
Telephone regionLondon

Location

Registered AddressSuite 215 42 - 44 Cl;Arendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

50 at £1Darren John Burton
50.00%
Ordinary
50 at £1Stephen Fitzgerald
50.00%
Ordinary

Financials

Year2014
Net Worth£14,081
Cash£4,529
Current Liabilities£4,958

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

22 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
28 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
7 October 2015Termination of appointment of Lee Jane Fitzgerald as a director on 7 October 2015 (1 page)
7 October 2015Termination of appointment of Lee Jane Fitzgerald as a director on 7 October 2015 (1 page)
5 October 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Total exemption small company accounts made up to 31 August 2015 (4 pages)
5 October 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 October 2015Director's details changed for Mr Darren John Burton on 2 October 2015 (2 pages)
5 October 2015Director's details changed for Mr Darren John Burton on 2 October 2015 (2 pages)
2 October 2015Appointment of Mr Darren John Burton as a director on 2 October 2015 (2 pages)
2 October 2015Appointment of Mr Darren John Burton as a director on 2 October 2015 (2 pages)
22 September 2015Registered office address changed from 88 Kingsway, Holborn, London WC2B 6AA to 107-111 Fleet Street London EC4A 2AB on 22 September 2015 (2 pages)
15 September 2015Compulsory strike-off action has been discontinued (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
9 December 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(14 pages)
3 December 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
15 November 2014Compulsory strike-off action has been discontinued (1 page)
30 October 2014Compulsory strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
12 March 2014Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
31 January 2014Total exemption full accounts made up to 31 August 2012 (8 pages)
22 October 2013Compulsory strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
20 November 2012Annual return made up to 19 August 2012 with a full list of shareholders (25 pages)
8 November 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
14 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
25 August 2010Appointment of Stephen Fitzgerald as a director (3 pages)
25 August 2010Statement of capital following an allotment of shares on 19 August 2010
  • GBP 100
(4 pages)
25 August 2010Appointment of Lee Jane Fitzgerald as a director (3 pages)
20 August 2010Termination of appointment of Ela Shah as a director (1 page)
19 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
19 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)