Company NameLondon Cornwall (Exeter) Ltd
Company StatusDissolved
Company Number07682547
CategoryPrivate Limited Company
Incorporation Date24 June 2011(12 years, 10 months ago)
Dissolution Date11 June 2019 (4 years, 10 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 Paul Nicholas Hadaway
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Milman Road
London
NW6 6EN
Director NameMr Timothy Laurence Attlee
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Waverley House 7-12 Noel Street
London
W1F 8GQ
Director NameTimothy Paul Stevenson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 03 November 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPaddock House Madam's Paddock
Chew Magna
Bristol
BS40 8PN
Director NameMr Michael John Enright
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(2 months, 1 week after company formation)
Appointment Duration3 years (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Chepstow Place
London
W2 4TA
Director NameValerie Foster
Date of BirthMarch 1944 (Born 80 years ago)
NationalitySouth African
StatusResigned
Appointed01 September 2011(2 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 03 November 2014)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address53 Cadogan Sq.
London
SW1X 0HY

Contact

Telephone020 74672000
Telephone regionLondon

Location

Registered AddressSwan House
Stratford Place
London
W1C 1BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

9.7k at £0.01London Cornwall Student Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£178,202
Current Liabilities£12,376

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
15 March 2019Application to strike the company off the register (3 pages)
25 February 2019Termination of appointment of Timothy Laurence Attlee as a director on 25 February 2019 (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
6 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
15 March 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
23 August 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
23 August 2017Notification of London Cornwall Student Investments Limited as a person with significant control on 6 April 2016 (1 page)
23 August 2017Notification of London Cornwall Student Investments Limited as a person with significant control on 6 April 2016 (1 page)
26 July 2017Termination of appointment of Michael John Enright as a director on 1 September 2014 (1 page)
26 July 2017Termination of appointment of Michael John Enright as a director on 1 September 2014 (1 page)
25 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017Compulsory strike-off action has been discontinued (1 page)
24 July 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 July 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 June 2017Termination of appointment of Valerie Foster as a director on 3 November 2014 (2 pages)
23 June 2017Termination of appointment of Valerie Foster as a director on 3 November 2014 (2 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
7 December 2016Registered 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 2016Registered 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)
18 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 97
(7 pages)
18 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 97
(7 pages)
7 May 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
7 May 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 September 2015Termination of appointment of Timothy Paul Stevenson as a director on 3 November 2014 (1 page)
15 September 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 97
(7 pages)
15 September 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 97
(7 pages)
15 September 2015Termination of appointment of Timothy Paul Stevenson as a director on 3 November 2014 (1 page)
15 September 2015Termination of appointment of Timothy Paul Stevenson as a director on 3 November 2014 (1 page)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 September 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 495,129.97
(8 pages)
1 September 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 495,129.97
(8 pages)
8 August 2014Registered office address changed from 2Nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 6-8 James Street James Street London W1U 1ED on 8 August 2014 (1 page)
8 August 2014Registered office address changed from 2Nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 6-8 James Street James Street London W1U 1ED on 8 August 2014 (1 page)
8 August 2014Registered office address changed from 2Nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 6-8 James Street James Street London W1U 1ED on 8 August 2014 (1 page)
18 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 495,129.97
(8 pages)
8 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 495,129.97
(8 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 February 2013Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 26 February 2013 (1 page)
26 February 2013Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 26 February 2013 (1 page)
26 February 2013Director's details changed for Mr Timothy Laurence Attlee on 25 February 2013 (2 pages)
26 February 2013Director's details changed for Mr Timothy Laurence Attlee on 25 February 2013 (2 pages)
11 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (8 pages)
11 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (8 pages)
16 May 2012Statement of capital following an allotment of shares on 22 February 2012
  • GBP 450,129.97
(3 pages)
16 May 2012Statement of capital following an allotment of shares on 22 February 2012
  • GBP 450,129.97
(3 pages)
31 October 2011Statement of capital following an allotment of shares on 22 July 2011
  • GBP 450,129.97
(4 pages)
31 October 2011Resolutions
  • RES13 ‐ Subdivide shares 01/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
31 October 2011Statement of capital following an allotment of shares on 22 July 2011
  • GBP 450,129.97
(4 pages)
31 October 2011Sub-division of shares on 22 July 2011 (5 pages)
31 October 2011Sub-division of shares on 22 July 2011 (5 pages)
31 October 2011Resolutions
  • RES13 ‐ Subdivide shares 01/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
28 October 2011Appointment of Valerie Foster as a director (2 pages)
28 October 2011Appointment of Valerie Foster as a director (2 pages)
26 October 2011Appointment of Timothy Paul Stevenson as a director (2 pages)
26 October 2011Appointment of Timothy Paul Stevenson as a director (2 pages)
21 October 2011Appointment of Mr Michael John Enright as a director (2 pages)
21 October 2011Appointment of Mr Michael John Enright as a director (2 pages)
24 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)