Company NameLondon Antenatal Limited
Company StatusDissolved
Company Number08653764
CategoryPrivate Limited Company
Incorporation Date16 August 2013(10 years, 8 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMrs Stacey Newland
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2013(same day as company formation)
RoleAntenatal Services
Country of ResidenceEngland
Correspondence Address3rd Floor 210 South Street
Romford
RM1 1TG

Location

Registered Address3rd Floor 210 South Street
Romford
RM1 1TG
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Shareholders

1 at £1Stacey Newland
100.00%
Ordinary

Accounts

Latest Accounts30 April 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

16 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
29 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
28 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
31 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
31 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
21 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(3 pages)
7 September 2015Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page)
16 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
16 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
2 June 2014Registered office address changed from 46 Ranwell Close Beale Road London E3 5LN United Kingdom on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 46 Ranwell Close Beale Road London E3 5LN United Kingdom on 2 June 2014 (1 page)
2 June 2014Registered office address changed from 46 Ranwell Close Beale Road London E3 5LN United Kingdom on 2 June 2014 (1 page)
30 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 May 2014Previous accounting period shortened from 31 August 2014 to 30 April 2014 (1 page)
29 May 2014Previous accounting period shortened from 31 August 2014 to 30 April 2014 (1 page)
16 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)