Dungloe
County Donegal
Ireland
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 November 2012(same day as company formation) |
Correspondence Address | Collingham House 6-12 Gladstone Road Wimbledon, London SW19 1QT |
Director Name | Mr Vaughan Bradbury |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Normandy Way Fordingbridge Hampshire SP6 1NW |
Registered Address | 62 Chorley New Road Bolton Lancashire BL1 4BY |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2019 | Application to strike the company off the register (3 pages) |
25 February 2019 | Total exemption full accounts made up to 30 November 2018 (4 pages) |
3 January 2019 | Registered office address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to 62 Chorley New Road Bolton Lancashire BL1 4BY on 3 January 2019 (1 page) |
13 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
13 November 2018 | Registered office address changed from Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 13 November 2018 (1 page) |
15 October 2018 | Secretary's details changed for London Law Secretarial Limited on 12 October 2018 (1 page) |
12 October 2018 | Secretary's details changed for London Law Secretarial Limited on 12 October 2018 (1 page) |
22 May 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
8 January 2018 | Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 8 January 2018 (1 page) |
6 November 2017 | Confirmation statement made on 6 November 2017 with updates (3 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with updates (3 pages) |
3 October 2017 | Notification of Collette O' Connor as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Notification of Collette O' Connor as a person with significant control on 3 October 2017 (2 pages) |
9 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
9 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
8 November 2016 | Confirmation statement made on 6 November 2016 with updates (4 pages) |
8 November 2016 | Confirmation statement made on 6 November 2016 with updates (4 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
18 December 2015 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page) |
2 December 2015 | Annual return made up to 20 November 2015 no member list (3 pages) |
2 December 2015 | Annual return made up to 20 November 2015 no member list (3 pages) |
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
21 July 2015 | Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page) |
21 July 2015 | Secretary's details changed for London Law Secretarial Limited on 21 July 2015 (1 page) |
21 November 2014 | Annual return made up to 20 November 2014 no member list (3 pages) |
21 November 2014 | Annual return made up to 20 November 2014 no member list (3 pages) |
13 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
13 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
4 June 2014 | Appointment of Miss Collette O' Connor as a director (2 pages) |
4 June 2014 | Termination of appointment of Vaughan Bradbury as a director (1 page) |
4 June 2014 | Appointment of Miss Collette O' Connor as a director (2 pages) |
4 June 2014 | Termination of appointment of Vaughan Bradbury as a director (1 page) |
19 February 2014 | Secretary's details changed for London Law Secretarial Limited on 19 February 2014 (1 page) |
19 February 2014 | Secretary's details changed for London Law Secretarial Limited on 19 February 2014 (1 page) |
20 November 2013 | Annual return made up to 20 November 2013 no member list (3 pages) |
20 November 2013 | Annual return made up to 20 November 2013 no member list (3 pages) |
18 November 2013 | Annual return made up to 18 November 2013 no member list (3 pages) |
18 November 2013 | Annual return made up to 18 November 2013 no member list (3 pages) |
20 November 2012 | Incorporation (19 pages) |
20 November 2012 | Incorporation (19 pages) |