LONDON & HENLEY (MIDDLE BROOK STREET) LIMITED
Status | DISSOLVED |
Company No. | 03757657 |
Category | Private Limited Company |
Incorporated | 22 Apr 1999 |
Age | 25 years, 1 month, 12 days |
Jurisdiction | England Wales |
Dissolution | 12 Jul 2021 |
Years | 2 years, 10 months, 23 days |
SUMMARY
LONDON & HENLEY (MIDDLE BROOK STREET) LIMITED is an dissolved private limited company with number 03757657. It was incorporated 25 years, 1 month, 12 days ago, on 22 April 1999 and it was dissolved 2 years, 10 months, 23 days ago, on 12 July 2021. The company address is Kpmg Llp 15 Canada Square Kpmg Llp 15 Canada Square, London, E14 5GL.
Company Fillings
Liquidation in administration move to dissolution
Date: 12 Apr 2021
Category: Insolvency
Sub Category: Administration
Type: AM23
Documents
Liquidation in administration progress report
Date: 08 Apr 2021
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report
Date: 27 Oct 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report
Date: 21 Apr 2020
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration extension of period
Date: 03 Jan 2020
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation in administration progress report
Date: 12 Oct 2019
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report
Date: 23 Apr 2019
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report
Date: 18 Oct 2018
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report
Date: 18 Apr 2018
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration extension of period
Date: 08 Jan 2018
Category: Insolvency
Sub Category: Administration
Type: AM19
Documents
Liquidation in administration progress report
Date: 18 Oct 2017
Category: Insolvency
Sub Category: Administration
Type: AM10
Documents
Liquidation in administration progress report with brought down date
Date: 13 Apr 2017
Action Date: 09 Mar 2017
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2017-03-09
Documents
Liquidation in administration extension of period
Date: 28 Dec 2016
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 23 Nov 2016
Action Date: 09 Sep 2016
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2016-09-09
Documents
Liquidation in administration progress report with brought down date
Date: 17 Jun 2016
Action Date: 04 May 2016
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2016-05-04
Documents
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
Liquidation in administration extension of period
Date: 16 Dec 2015
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
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
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
Liquidation administration notice deemed approval of proposals
Date: 09 Mar 2015
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
Liquidation in administration proposals
Date: 19 Feb 2015
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
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
Liquidation in administration appointment of administrator
Date: 31 Dec 2014
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 22 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-22
Documents
Termination secretary company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Singer
Documents
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
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 22 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-22
Documents
Change registered office address company with date old address
Date: 11 Jun 2013
Action Date: 11 Jun 2013
Category: Address
Type: AD01
Old address: 13 Stratford Place London W1C 1BD
Change date: 2013-06-11
Documents
Termination director company with name
Date: 03 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephanie Robinson
Documents
Termination director company with name
Date: 02 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephanie Robinson
Documents
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
Miscellaneous
Date: 18 Dec 2012
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Termination director company with name
Date: 02 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Hobson
Documents
Termination director company with name
Date: 03 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Singer
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 22 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-22
Documents
Move registers to registered office company
Date: 15 Feb 2012
Category: Address
Type: AD04
Documents
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
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 22 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-22
Documents
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
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 22 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-22
Documents
Move registers to sail company
Date: 05 Jun 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 05 Jun 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 05 Jun 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 05 Jun 2010
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 05 Jun 2010
Category: Address
Type: AD03
Documents
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
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / john de stefano / 26/06/2009
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/09; full list of members
Documents
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
Legacy
Date: 05 Aug 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / john de stefano / 01/04/2008
Documents
Legacy
Date: 22 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/08; full list of members
Documents
Legacy
Date: 16 May 2008
Category: Officers
Type: 288a
Description: Director appointed mr robert james hobson
Documents
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
Legacy
Date: 15 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/07; full list of members
Documents
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
Legacy
Date: 26 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/06; full list of members
Documents
Legacy
Date: 09 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 28 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 19 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/05; full list of members
Documents
Accounts with accounts type small
Date: 19 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 03 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/04; full list of members
Documents
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
Certificate change of name company
Date: 01 Oct 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed london & henley (winchester) lim ited\certificate issued on 01/10/03
Documents
Legacy
Date: 05 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 26 Aug 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 12 Aug 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Resolution
Date: 08 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Aug 2003
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 31 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/03; full list of members
Documents
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
Legacy
Date: 02 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/02; full list of members
Documents
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
Legacy
Date: 17 May 2001
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/01; full list of members
Documents
Legacy
Date: 17 May 2001
Category: Address
Type: 353
Description: Location of register of members
Documents
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
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
Legacy
Date: 23 Jan 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Sep 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/00 to 31/03/00
Documents
Legacy
Date: 08 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/00; full list of members
Documents
Certificate change of name company
Date: 09 Sep 1999
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed darkream LIMITED\certificate issued on 10/09/99
Documents
Legacy
Date: 07 Sep 1999
Category: Capital
Type: 88(2)R
Description: Ad 10/08/99--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 11 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 11/08/99 from: 58/60 berners street london W1P 4JS
Documents
Legacy
Date: 11 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
AGE CONCERN ORPINGTON AND DISTRICT
THE SAXON CENTRE,ORPINGTON,BR6 0TJ
Number: | 07800233 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
BLUE MOTION FISHING CO. LIMITED
CHANONRY BAY HOUSE,FORTROSE,IV10 8RS
Number: | SC357414 |
Status: | ACTIVE |
Category: | Private Limited Company |
EGGFREE CAKE BOX PONDERS END LIMITED
VICTORIA HOUSE,STANMORE,HA7 1BU
Number: | 10733158 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 NASH GROVE LANE,WOKINGHAM,RG40 4HG
Number: | 09921657 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARETH CLARKE CONSULTING LIMITED
C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 10797532 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 POLLARDS HILL EAST,LONDON,SW16 4UU
Number: | 11189980 |
Status: | ACTIVE |
Category: | Private Limited Company |