LONDON & HENLEY (MARLOW) LIMITED

Kpmg Llp 15 Canada Square Kpmg Llp 15 Canada Square, London, E14 5GL
StatusDISSOLVED
Company No.03688563
CategoryPrivate Limited Company
Incorporated24 Dec 1998
Age25 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution10 Sep 2016
Years7 years, 9 months, 8 days

SUMMARY

LONDON & HENLEY (MARLOW) LIMITED is an dissolved private limited company with number 03688563. It was incorporated 25 years, 5 months, 25 days ago, on 24 December 1998 and it was dissolved 7 years, 9 months, 8 days ago, on 10 September 2016. The company address is Kpmg Llp 15 Canada Square Kpmg Llp 15 Canada Square, London, E14 5GL.



Company Fillings

Gazette dissolved liquidation

Date: 10 Sep 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 10 Jun 2016

Action Date: 26 May 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-05-26

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 10 Jun 2016

Action Date: 27 May 2016

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2016-05-27

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 10 Jun 2016

Action Date: 04 May 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-05-04

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 04 Jan 2016

Action Date: 05 Nov 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-11-05

Documents

View document PDF

Liquidation in administration extension of period

Date: 16 Dec 2015

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 22 Jul 2015

Action Date: 16 Jun 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Address

Type: AD01

New address: Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL

Change date: 2015-04-08

Old address: Kpmg Llp 8 Salisbury Square London EC4Y 8BB

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 09 Mar 2015

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 19 Feb 2015

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2015

Action Date: 02 Jan 2015

Category: Address

Type: AD01

Old address: 25 Dover Street London W1S 4LX

New address: 8 Salisbury Square London EC4Y 8BB

Change date: 2015-01-02

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 31 Dec 2014

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Termination secretary company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Singer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 24 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-24

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jun 2013

Action Date: 07 Jun 2013

Category: Address

Type: AD01

Old address: 13 Stratford Place London W1C 1BD

Change date: 2013-06-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 24 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-24

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2013

Action Date: 25 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Francis De Stefano

Change date: 2011-12-25

Documents

View document PDF

Auditors resignation company

Date: 03 Jan 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Robinson

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Miscellaneous

Date: 18 Dec 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Hobson

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Singer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2012

Action Date: 24 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-24

Documents

View document PDF

Move registers to registered office company

Date: 06 Feb 2012

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 24 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-24

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 24 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-24

Documents

View document PDF

Move registers to sail company

Date: 06 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 06 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 06 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 06 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 06 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / john de stefano / 26/06/2009

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / john de stefano / 01/04/2008

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288a

Description: Director appointed mr robert james hobson

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/05; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Aug 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Resolution

Date: 08 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 11 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 13 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/01; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 21 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 21/02/01 from: 13 stratford place london W1N 9AF

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 08 Feb 2001

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Certificate change of name company

Date: 27 Mar 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed transkey (marlow) LIMITED\certificate issued on 28/03/00

Documents

View document PDF

Legacy

Date: 24 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/99; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/99 to 31/03/00

Documents

View document PDF

Certificate change of name company

Date: 25 Mar 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ravendark LIMITED\certificate issued on 26/03/99

Documents

View document PDF

Legacy

Date: 17 Mar 1999

Category: Capital

Type: 88(2)R

Description: Ad 04/03/99--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 11 Mar 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 11/03/99 from: 58/60 berners street london W1P 4JS

Documents

View document PDF

Legacy

Date: 11 Mar 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Mar 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Mar 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Mar 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 24 Dec 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5RB7 LIMITED

25 PENTRE NICKLAUS VILLAGE,LLANELLI,SA15 2DE

Number:11296268
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ALEXANDRA HALL (FUNCTIONS & EVENTS) LTD

39 ALEXANDRA ROAD,FARNBOROUGH,GU14 6BS

Number:09079179
Status:ACTIVE
Category:Private Limited Company

ATTD CONSULTING LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11396534
Status:ACTIVE
Category:Private Limited Company
Number:02036104
Status:ACTIVE
Category:Private Limited Company

FAIRDALE (RESTAURANTS) LIMITED

13 CLEVELAND WAY,DONCASTER,DN7 6SR

Number:01219097
Status:ACTIVE
Category:Private Limited Company

GOODERSTONE PROPERTY DEVELOPMENT COMPANY LIMITED

WILLOW COTTAGE MOOR END LANE,FAKENHAM,NR21 0EJ

Number:02015079
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source