Wembley
HA0 4RJ
Director Name | Mr John Stuart Connah |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 333 Western Avenue London W3 0RS |
Telephone | 0800 0938610 |
---|---|
Telephone region | Freephone |
Registered Address | 333 Western Avenue London W3 0RS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
200 at £1 | London Mobility LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£94,842 |
Current Liabilities | £127,451 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 August 2014 | Delivered on: 5 September 2014 Persons entitled: GENER8 Finance Limited Classification: A registered charge Particulars: I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; and. Ii) all intellectual property now owned or at any time hereafter to be owned by the company.â€. Outstanding |
---|
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
7 March 2017 | Satisfaction of charge 080049840001 in full (1 page) |
7 March 2017 | Satisfaction of charge 080049840001 in full (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | Termination of appointment of John Stuart Connah as a director on 1 August 2016 (1 page) |
9 August 2016 | Termination of appointment of John Stuart Connah as a director on 1 August 2016 (1 page) |
18 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
5 September 2014 | Registration of charge 080049840001, created on 26 August 2014 (19 pages) |
5 September 2014 | Registration of charge 080049840001, created on 26 August 2014 (19 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
19 December 2013 | Company name changed venture hire LTD\certificate issued on 19/12/13
|
19 December 2013 | Company name changed venture hire LTD\certificate issued on 19/12/13
|
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
13 November 2013 | Company name changed london mobility park royal LTD\certificate issued on 13/11/13
|
13 November 2013 | Company name changed london mobility park royal LTD\certificate issued on 13/11/13
|
3 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (4 pages) |
23 March 2012 | Incorporation
|
23 March 2012 | Incorporation
|