Company NameLondon Cornwall (Edinburgh) Ltd
Company StatusDissolved
Company Number07750203
CategoryPrivate Limited Company
Incorporation Date23 August 2011(12 years, 8 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
Appointed23 August 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
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Waverley House 7-12 Noel Street
London
W1F 8GQ

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

30.2k at £1Michael Enright
99.67%
Redeemable Preference
9.9k at £0.01London Cornwall Student Investments LTD
0.33%
Ordinary
136 at £0.01Michael Enright
0.00%
Ordinary

Financials

Year2014
Net Worth-£26,449
Current Liabilities£438,120

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)
28 September 2018Confirmation statement made on 23 August 2018 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 March 2018Previous accounting period extended from 31 August 2017 to 31 December 2017 (1 page)
26 October 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
26 October 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
26 August 2017Compulsory strike-off action has been discontinued (1 page)
26 August 2017Compulsory strike-off action has been discontinued (1 page)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 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)
15 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
10 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 December 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
2 December 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 November 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 30,276
(5 pages)
27 November 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 30,276
(5 pages)
19 November 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 30,276
(5 pages)
19 November 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 30,276
(5 pages)
12 November 2014Statement of capital on 19 February 2014
  • GBP 30,276
(5 pages)
12 November 2014Statement of capital on 19 February 2014
  • GBP 30,276
(5 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)
25 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
4 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 73,850
(5 pages)
4 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 73,850
(5 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
26 February 2013Director's details changed for Mr Timothy Laurence Attlee on 25 February 2013 (2 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)
29 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (5 pages)
23 August 2011Incorporation (39 pages)
23 August 2011Incorporation (39 pages)