LONDON STRATEGY GROUP LIMITED
Status | DISSOLVED |
Company No. | 03074275 |
Category | Private Limited Company |
Incorporated | 29 Jun 1995 |
Age | 28 years, 11 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 12 May 2015 |
Years | 9 years, 20 days |
SUMMARY
LONDON STRATEGY GROUP LIMITED is an dissolved private limited company with number 03074275. It was incorporated 28 years, 11 months, 2 days ago, on 29 June 1995 and it was dissolved 9 years, 20 days ago, on 12 May 2015. The company address is 51 Lafone Street 51 Lafone Street, SE1 2LX.
Company Fillings
Gazette dissolved voluntary
Date: 12 May 2015
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Jan 2015
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Gazette filings brought up to date
Date: 09 Nov 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2013
Action Date: 29 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-29
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2012
Action Date: 29 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-29
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2011
Action Date: 29 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-29
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2010
Action Date: 29 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-29
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 22 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/06; full list of members
Documents
Legacy
Date: 11 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 04 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 20 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 20/04/06 from: sandall house, 230 high street herne bay kent CT6 5AX
Documents
Legacy
Date: 06 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 06/04/06 from: UNIT3 g 2 the leather market, weston street, london SE1 3ER
Documents
Legacy
Date: 23 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Sep 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 15 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 06 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/04; full list of members
Documents
Certificate change of name company
Date: 10 May 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed manor house group LTD\certificate issued on 10/05/04
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 11 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/03; full list of members
Documents
Legacy
Date: 27 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/02; full list of members
Documents
Legacy
Date: 11 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 11/07/02 from: norwood grange norwood lane iver buckinghamshire SL0 0EW
Documents
Legacy
Date: 08 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 01 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/01; full list of members
Documents
Accounts with accounts type
Date: 16 Feb 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 14 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/00; full list of members
Documents
Accounts with accounts type full
Date: 27 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 25 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/99; no change of members
Documents
Accounts with accounts type full
Date: 28 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 19 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/98; full list of members
Documents
Accounts with accounts type full
Date: 12 May 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 19 Nov 1997
Category: Capital
Type: 88(2)R
Description: Ad 06/11/97--------- £ si 5000@1=5000 £ ic 15000/20000
Documents
Legacy
Date: 18 Nov 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Nov 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Nov 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 29 Oct 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Resolution
Date: 29 Oct 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Oct 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Oct 1997
Category: Capital
Type: 88(2)R
Description: Ad 15/10/97--------- £ si 14999@1=14999 £ ic 1/15000
Documents
Legacy
Date: 29 Oct 1997
Category: Capital
Type: 123
Description: £ nc 100/20000 15/10/97
Documents
Legacy
Date: 24 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/97; full list of members
Documents
Legacy
Date: 23 Sep 1997
Category: Address
Type: 287
Description: Registered office changed on 23/09/97 from: 51 lafone street london SE1 2LX
Documents
Legacy
Date: 11 Apr 1997
Category: Annual-return
Type: 363b
Description: Return made up to 29/06/96; full list of members
Documents
Legacy
Date: 03 Mar 1997
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 12 Jul 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
94 BROOK STREET,ERITH,DA8 1JF
Number: | 08855466 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW
Number: | 09458033 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, COTTONS CENTRE,LONDON,SE1 2QG
Number: | 07078823 |
Status: | ACTIVE |
Category: | Public Limited Company |
MILTON HOUSE,HAMPTON,TW12 2LL
Number: | 11528900 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 MOCHDRE INDUSTRIAL ESTATE,NEWTOWN,SY16 4LE
Number: | 09831728 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08543203 |
Status: | ACTIVE |
Category: | Private Limited Company |