LONDON SECRETARY LTD

62 Claire Place Tiller Road, London, E14 8NN
StatusDISSOLVED
Company No.04462836
CategoryPrivate Limited Company
Incorporated17 Jun 2002
Age21 years, 11 months, 29 days
JurisdictionEngland Wales
Dissolution20 Nov 2018
Years5 years, 6 months, 26 days

SUMMARY

LONDON SECRETARY LTD is an dissolved private limited company with number 04462836. It was incorporated 21 years, 11 months, 29 days ago, on 17 June 2002 and it was dissolved 5 years, 6 months, 26 days ago, on 20 November 2018. The company address is 62 Claire Place Tiller Road, London, E14 8NN.



Company Fillings

Gazette dissolved compulsory

Date: 20 Nov 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Georg Eichmann

Appointment date: 2016-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iris Daernbaecher

Termination date: 2016-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2014

Action Date: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2014

Action Date: 28 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-28

Officer name: Mrs. Iris Daernbaecher

Documents

View document PDF

Change corporate secretary company with change date

Date: 27 Jun 2014

Action Date: 28 Mar 2014

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Dr Churchill Secretaries Limited

Change date: 2014-03-28

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2014

Action Date: 28 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-28

Old address: 40 Milligan Street Lime House London E14 8AU

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2013

Action Date: 17 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 17 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2011

Action Date: 17 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2010

Action Date: 17 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Jun 2010

Action Date: 17 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Dr Churchill Secretaries Limited

Change date: 2010-06-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / iris dambacher / 14/07/2009

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed iris dambacher

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christine kameke

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 02/04/2008 from 88 high street killamarsh sheffield S21 1BX

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/06/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Address

Type: 287

Description: Registered office changed on 11/05/06 from: 40 milligan street limehouse london E14 8AU

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 28/03/06 from: 4 queen anne terrace sovereign count london E1W 3HH

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Certificate change of name company

Date: 19 Jan 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed allendale and partner LTD\certificate issued on 19/01/05

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/06/03; full list of members

Documents

View document PDF

Resolution

Date: 25 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/03 to 31/12/02

Documents

View document PDF

Incorporation company

Date: 17 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

81 STANNINGLEY ROAD MANAGEMENT COMPANY LIMITED

30 GIPTON WOOD PLACE,LEEDS,LS8 2SE

Number:09942147
Status:ACTIVE
Category:Private Limited Company

COOPER TESTING SOLUTIONS LTD

17 GORSEBANK,LIVINGSTON,EH54 6DY

Number:SC479730
Status:ACTIVE
Category:Private Limited Company

FRASER GROUP LTD.

2309 DAVENPORT HOUSE,BURY,BL8 2NZ

Number:09904960
Status:ACTIVE
Category:Private Limited Company

MMA JUDO LIMITED

6 MANOR GARDENS,SUNBURY ON THAMES,TW16 6NY

Number:10239259
Status:ACTIVE
Category:Private Limited Company

POLYTHENE OPTICS LTD

14 GREAT NORTH WAY,LONDON,NW4 1HY

Number:10667149
Status:ACTIVE
Category:Private Limited Company

STC SERVICES (PLANT HIRE) LIMITED

OLD ENGINE COTTAGE, BURNLEY ROAD,ACCRINGTON,BB5 5UF

Number:04451961
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