Company NameLondon Contract Maintenance Ltd
Company StatusDissolved
Company Number07536132
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 2 months ago)
Dissolution Date15 September 2015 (8 years, 7 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 NameMr Laurence Dewhurst
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2012(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 15 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Alba Gardens
London
NW11 9NR
Director NameMrs Maxine Ann Dewhurst
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2012(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 15 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Alba Gardens
London
NW11 9NR
Director NameNochum Zvi Dewhurst
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleProject Manager
Country of ResidenceGb-Eng
Correspondence Address2 Gainsborough Gardens
London
NW11 9BL

Location

Registered Address32 Alba Gardens
London
NW11 9NR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Nochum Zvi Dewhurst
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,706
Cash£430
Current Liabilities£52,270

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
2 August 2014Compulsory strike-off action has been discontinued (1 page)
1 August 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 August 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 August 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
29 June 2013Compulsory strike-off action has been discontinued (1 page)
26 June 2013Annual return made up to 21 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(3 pages)
26 June 2013Annual return made up to 21 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(3 pages)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 December 2012Termination of appointment of Nochum Dewhurst as a director (1 page)
24 December 2012Termination of appointment of Nochum Dewhurst as a director (1 page)
20 November 2012Previous accounting period extended from 29 February 2012 to 31 May 2012 (1 page)
20 November 2012Previous accounting period extended from 29 February 2012 to 31 May 2012 (1 page)
22 May 2012Appointment of Mrs Maxine Ann Dewhurst as a director (2 pages)
22 May 2012Appointment of Mrs Maxine Ann Dewhurst as a director (2 pages)
22 May 2012Appointment of Laurence Dewhurst as a director (2 pages)
22 May 2012Appointment of Laurence Dewhurst as a director (2 pages)
19 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
19 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (3 pages)
2 June 2011Registered office address changed from 22 Hillcrest Avenue Edgware Middlesex HA8 8PA United Kingdom on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 22 Hillcrest Avenue Edgware Middlesex HA8 8PA United Kingdom on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 22 Hillcrest Avenue Edgware Middlesex HA8 8PA United Kingdom on 2 June 2011 (1 page)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
21 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)