London
NW6 6EN
Director Name | Mr Timothy Laurence Attlee |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ |
Director Name | Timothy Paul Stevenson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 November 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Paddock House Madam's Paddock Chew Magna Bristol BS40 8PN |
Director Name | Mr Michael John Enright |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(2 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Chepstow Place London W2 4TA |
Director Name | Mrs Joan Bernard-Hayklan |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2012(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 November 2014) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 11 Heath Ridge Long Ashton Bristol BS41 9EW |
Registered Address | Swan House Stratford Place London W1C 1BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
9.5k at £0.01 | London Cornwall Student Investments LTD 104.97% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£43,872 |
Current Liabilities | £13,380 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
11 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2019 | Application to strike the company off the register (3 pages) |
25 February 2019 | Termination of appointment of Timothy Laurence Attlee as a director on 25 February 2019 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
6 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
15 March 2018 | Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page) |
23 August 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
23 August 2017 | Notification of London Cornwall Student Investments Limited as a person with significant control on 6 April 2016 (1 page) |
23 August 2017 | Notification of London Cornwall Student Investments Limited as a person with significant control on 6 April 2016 (1 page) |
26 July 2017 | Termination of appointment of Michael John Enright as a director on 1 September 2014 (1 page) |
26 July 2017 | Termination of appointment of Michael John Enright as a director on 1 September 2014 (1 page) |
25 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
24 July 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2016 | Registered office address changed from 6-8 James Street James Street London W1U 1ED to Swan House Stratford Place London W1C 1BQ on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from 6-8 James Street James Street London W1U 1ED to Swan House Stratford Place London W1C 1BQ on 7 December 2016 (1 page) |
14 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
7 May 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
7 May 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 September 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
6 September 2015 | Termination of appointment of Timothy Paul Stevenson as a director on 3 November 2014 (1 page) |
6 September 2015 | Termination of appointment of Joan Bernard-Hayklan as a director on 3 November 2014 (1 page) |
6 September 2015 | Termination of appointment of Timothy Paul Stevenson as a director on 3 November 2014 (1 page) |
6 September 2015 | Termination of appointment of Joan Bernard-Hayklan as a director on 3 November 2014 (1 page) |
6 September 2015 | Termination of appointment of Timothy Paul Stevenson as a director on 3 November 2014 (1 page) |
6 September 2015 | Termination of appointment of Joan Bernard-Hayklan as a director on 3 November 2014 (1 page) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 August 2014 | Registered office address changed from 2Nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to 6-8 James Street James Street London W1U 1ED on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from 2Nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to 6-8 James Street James Street London W1U 1ED on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from 2Nd Floor Waverley House 7-12 Noel Street London W1F 8GQ to 6-8 James Street James Street London W1U 1ED on 8 August 2014 (1 page) |
30 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
18 June 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (8 pages) |
8 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (8 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 February 2013 | Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 26 February 2013 (1 page) |
26 February 2013 | Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 26 February 2013 (1 page) |
26 February 2013 | Director's details changed for Mr Timothy Laurence Attlee on 25 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Mr Timothy Laurence Attlee on 25 February 2013 (2 pages) |
24 August 2012 | Appointment of Mrs Joan Bernard-Hayklan as a director (2 pages) |
24 August 2012 | Appointment of Mrs Joan Bernard-Hayklan as a director (2 pages) |
11 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
30 April 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
30 April 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
31 October 2011 | Sub-division of shares on 7 July 2011 (5 pages) |
31 October 2011 | Sub-division of shares on 7 July 2011 (5 pages) |
31 October 2011 | Statement of capital following an allotment of shares on 14 July 2011
|
31 October 2011 | Sub-division of shares on 7 July 2011 (5 pages) |
31 October 2011 | Statement of capital following an allotment of shares on 14 July 2011
|
31 October 2011 | Resolutions
|
31 October 2011 | Resolutions
|
26 October 2011 | Appointment of Timothy Paul Stevenson as a director (2 pages) |
26 October 2011 | Appointment of Timothy Paul Stevenson as a director (2 pages) |
21 October 2011 | Appointment of Mr Michael John Enright as a director (2 pages) |
21 October 2011 | Appointment of Mr Michael John Enright as a director (2 pages) |
24 June 2011 | Incorporation
|
24 June 2011 | Incorporation
|