Company NameLondon Cornwall (Birmingham) Limited
Company StatusDissolved
Company Number07992370
CategoryPrivate Limited Company
Incorporation Date15 March 2012(12 years, 1 month 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
Appointed15 March 2012(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
Appointed15 March 2012(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
17-19 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

10k at £0.01London Cornwall Student Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,436
Current Liabilities£1,500

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 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
29 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
15 March 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 April 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 April 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
31 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 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 17-19 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 17-19 Stratford Place London W1C 1BQ on 7 December 2016 (1 page)
22 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
3 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
8 August 2014Registered 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 2014Registered 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 2014Registered 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)
11 May 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 May 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
29 March 2014Compulsory strike-off action has been discontinued (1 page)
28 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
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)
25 February 2013Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 25 February 2013 (1 page)
25 February 2013Registered office address changed from 101 Wigmore Street London W1U 1QU United Kingdom on 25 February 2013 (1 page)
15 March 2012Incorporation (40 pages)
15 March 2012Incorporation (40 pages)