London
WC2A 1AL
Registered Address | 5 The Green Richmond TW9 1PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | London Management Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via compulsory strike-off (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) |
13 September 2016 | Registered office address changed from New Kings Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3LG to 5 the Green Richmond TW9 1PL on 13 September 2016 (1 page) |
13 September 2016 | Registered office address changed from New Kings Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3LG to 5 the Green Richmond TW9 1PL on 13 September 2016 (1 page) |
4 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
11 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 February 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
9 February 2015 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
18 November 2014 | Change of name notice (2 pages) |
18 November 2014 | Company name changed cigna investments LIMITED\certificate issued on 18/11/14
|
18 November 2014 | Company name changed cigna investments LIMITED\certificate issued on 18/11/14 (2 pages) |
18 November 2014 | Change of name notice (2 pages) |
10 November 2014 | Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ to New Kings Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3LG on 10 November 2014 (1 page) |
10 November 2014 | Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ to New Kings Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3LG on 10 November 2014 (1 page) |
21 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
12 March 2014 | Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ England on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from 5-7 Cranwood Street London Lon Don England on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ England on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from 5-7 Cranwood Street London Lon Don England on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ England on 12 March 2014 (1 page) |
12 March 2014 | Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ England on 12 March 2014 (1 page) |
22 March 2013 | Incorporation
|
22 March 2013 | Incorporation
|