London
WC1V 6AX
Director Name | Dr Richard Jonathan Pinder |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 January 2013(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Chancery Station House 31-33 High Holborn London WC1V 6AX |
Director Name | Mr Ian Sabir |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Chancery Station House 31-33 High Holborn London WC1V 6AX |
Director Name | Mr Kaivan Khavandi |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(same day as company formation) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Chancery Station House 31-33 High Holborn London WC1V 6AX |
Website | www.londonetal.com/ |
---|
Registered Address | Tallis House 2 Tallis Street London EC4Y 0AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
375 at £1 | Jack Robert Walker Brownrigg 50.00% Ordinary |
---|---|
375 at £1 | Kaivan Khavandi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,157 |
Cash | £11,517 |
Current Liabilities | £29,315 |
Latest Accounts | 31 July 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2019 | Application to strike the company off the register (3 pages) |
2 September 2019 | Registered office address changed from Chancery Station House 31-33 High Holborn London WC1V 6AX to Tallis House 2 Tallis Street London EC4Y 0AB on 2 September 2019 (1 page) |
2 September 2019 | Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB England to Tallis House 2 Tallis Street London EC4Y 0AB on 2 September 2019 (1 page) |
22 August 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
8 August 2019 | Withdraw the company strike off application (1 page) |
7 August 2019 | Previous accounting period shortened from 31 January 2020 to 31 July 2019 (1 page) |
23 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2019 | Application to strike the company off the register (3 pages) |
24 June 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
15 February 2019 | Termination of appointment of Kaivan Khavandi as a director on 5 February 2019 (1 page) |
9 November 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
19 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
11 September 2017 | Notification of Jack Robert Walker Brownrigg as a person with significant control on 6 April 2017 (2 pages) |
11 September 2017 | Notification of Kaivan Khavandi as a person with significant control on 6 April 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
11 September 2017 | Notification of Kaivan Khavandi as a person with significant control on 6 April 2017 (2 pages) |
11 September 2017 | Notification of Jack Robert Walker Brownrigg as a person with significant control on 6 April 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
21 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
21 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
16 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
24 October 2014 | Termination of appointment of Ian Sabir as a director on 24 October 2014 (1 page) |
24 October 2014 | Termination of appointment of Ian Sabir as a director on 24 October 2014 (1 page) |
12 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
25 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders (6 pages) |
25 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders (6 pages) |
25 March 2014 | Termination of appointment of Richard Pinder as a director (1 page) |
25 March 2014 | Annual return made up to 9 January 2014 with a full list of shareholders (6 pages) |
25 March 2014 | Termination of appointment of Richard Pinder as a director (1 page) |
18 March 2014 | Termination of appointment of Richard Pinder as a director (2 pages) |
18 March 2014 | Purchase of own shares. (3 pages) |
18 March 2014 | Cancellation of shares. Statement of capital on 18 March 2014
|
18 March 2014 | Purchase of own shares. (3 pages) |
18 March 2014 | Termination of appointment of Richard Pinder as a director (2 pages) |
18 March 2014 | Cancellation of shares. Statement of capital on 18 March 2014
|
9 January 2013 | Incorporation
|
9 January 2013 | Incorporation
|