Company NameLondon Administration Services Limited
Company StatusDissolved
Company Number07343824
CategoryPrivate Limited Company
Incorporation Date12 August 2010(13 years, 8 months ago)
Dissolution Date7 August 2020 (3 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Geoffrey Coad
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG

Contact

Telephone020 88613095
Telephone regionLondon

Location

Registered Address3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Geoffrey Coad
100.00%
Ordinary

Financials

Year2014
Net Worth£2,281
Cash£707
Current Liabilities£36,364

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 August 2020Final Gazette dissolved following liquidation (1 page)
7 May 2020Return of final meeting in a creditors' voluntary winding up (12 pages)
11 February 2020Liquidators' statement of receipts and payments to 23 May 2019 (16 pages)
1 August 2018Liquidators' statement of receipts and payments to 23 May 2018 (17 pages)
21 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
21 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
17 August 2017Liquidators' statement of receipts and payments to 23 May 2017 (9 pages)
17 August 2017Liquidators' statement of receipts and payments to 23 May 2017 (9 pages)
15 August 2016Confirmation statement made on 12 August 2016 with updates (4 pages)
15 August 2016Confirmation statement made on 12 August 2016 with updates (4 pages)
6 June 2016Appointment of a voluntary liquidator (1 page)
6 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-24
(1 page)
6 June 2016Appointment of a voluntary liquidator (1 page)
6 June 2016Statement of affairs with form 4.19 (5 pages)
6 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-24
(1 page)
6 June 2016Statement of affairs with form 4.19 (5 pages)
31 May 2016Registered office address changed from 3rd Floor 73 Pinnacle King Street Manchester M2 4NG to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 31 May 2016 (2 pages)
31 May 2016Registered office address changed from 3rd Floor 73 Pinnacle King Street Manchester M2 4NG to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 31 May 2016 (2 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
12 May 2016Registered office address changed from 54a Pinner Road Harrow Middlesex HA1 4HZ to 3rd Floor 73 Pinnacle King Street Manchester M2 4NG on 12 May 2016 (2 pages)
12 May 2016Registered office address changed from 54a Pinner Road Harrow Middlesex HA1 4HZ to 3rd Floor 73 Pinnacle King Street Manchester M2 4NG on 12 May 2016 (2 pages)
18 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
18 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(3 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
20 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(3 pages)
30 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1
(3 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
16 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
12 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
12 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
12 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)