Company NameLondon & Greenford Limited
Company StatusDissolved
Company Number08365100
CategoryPrivate Limited Company
Incorporation Date17 January 2013(11 years, 2 months ago)
Dissolution Date4 May 2021 (2 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Solomon Solomon
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2013(same day as company formation)
RoleGarage Operator
Country of ResidenceEngland
Correspondence AddressWestbury 2nd Floor
145-157 St John Street
London
EC1V 4PY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Solomon Solomon
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,540
Current Liabilities£148,371

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

3 October 2013Delivered on: 7 October 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

4 May 2021Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2019Compulsory strike-off action has been suspended (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
1 November 2018Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 November 2018 (1 page)
30 May 2018Compulsory strike-off action has been discontinued (1 page)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
21 February 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
30 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
26 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(3 pages)
18 January 2016Director's details changed for Mr Solomon Solomon on 1 January 2016 (2 pages)
18 January 2016Director's details changed for Mr Solomon Solomon on 1 January 2016 (2 pages)
7 July 2015Registered office address changed from 1st Floor 76 New Bond Street London W1S 1RX to Westbury 2nd Floor 145-157 st John Street London EC1V 4PY on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 1st Floor 76 New Bond Street London W1S 1RX to Westbury 2nd Floor 145-157 st John Street London EC1V 4PY on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 1st Floor 76 New Bond Street London W1S 1RX to Westbury 2nd Floor 145-157 st John Street London EC1V 4PY on 7 July 2015 (1 page)
27 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
27 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(3 pages)
7 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
7 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 May 2014Current accounting period extended from 31 January 2014 to 31 May 2014 (1 page)
28 May 2014Current accounting period extended from 31 January 2014 to 31 May 2014 (1 page)
12 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
12 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(3 pages)
7 October 2013Registration of charge 083651000001 (5 pages)
7 October 2013Registration of charge 083651000001 (5 pages)
21 January 2013Termination of appointment of Barbara Kahan as a director (1 page)
21 January 2013Appointment of Mr Solomon Solomon as a director (2 pages)
21 January 2013Termination of appointment of Barbara Kahan as a director (1 page)
21 January 2013Appointment of Mr Solomon Solomon as a director (2 pages)
17 January 2013Incorporation (36 pages)
17 January 2013Incorporation (36 pages)