THE LONDON ADVICE PARTNERSHIP LIMITED

33 Wigmore Street, London, W1X 1QX, United Kingdom
StatusDISSOLVED
Company No.04647785
Category
Incorporated24 Jan 2003
Age21 years, 3 months, 26 days
JurisdictionEngland Wales
Dissolution01 Mar 2011
Years13 years, 2 months, 18 days

SUMMARY

THE LONDON ADVICE PARTNERSHIP LIMITED is an dissolved with number 04647785. It was incorporated 21 years, 3 months, 26 days ago, on 24 January 2003 and it was dissolved 13 years, 2 months, 18 days ago, on 01 March 2011. The company address is 33 Wigmore Street, London, W1X 1QX, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 01 Mar 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Nov 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Nov 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Aug 2010

Action Date: 11 Aug 2010

Category: Address

Type: AD01

Old address: Vt House Hedge End Southampton SO3O 2DQ

Change date: 2010-08-11

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Francis

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Feb 2010

Action Date: 24 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-24

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven William Sheward

Change date: 2010-02-17

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Damien Henry John Woolmer

Change date: 2010-02-17

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Hiley

Change date: 2010-02-17

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Hiley

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Downing

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Damien Henry John Woolmer

Documents

View document PDF

Termination director company with name

Date: 23 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Butler

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 05 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director lesley moore

Documents

View document PDF

Legacy

Date: 05 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director peter phillips

Documents

View document PDF

Legacy

Date: 05 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director susan holland

Documents

View document PDF

Legacy

Date: 05 Sep 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director amanda duckett

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/01/09

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed john butler

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 18/12/2008 from 3-4 picton place london W1U 1BJ

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed susan holland

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director liam duffy

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director kerry green

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/01/08

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/01/07

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 29 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 15 Aug 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed london east advice partnership l imited\certificate issued on 15/08/06

Documents

View document PDF

Auditors resignation company

Date: 11 Apr 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/01/06

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 07/03/05 from: 7TH floor swan house 52 poland street london W1F 7LR

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/01/05

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/01/04

Documents

View document PDF

Legacy

Date: 10 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 14 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 21 Jul 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed airfocus LIMITED\certificate issued on 21/07/03

Documents

View document PDF

Legacy

Date: 29 Jun 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 23/06/03 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 24 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DUCHY DECORATORS LIMITED

4 WHITE CROSS,HELSTON,TR12 7BG

Number:10067686
Status:ACTIVE
Category:Private Limited Company

GOVER GROUP LIMITED

FAIRFAX HOUSE, CHURCH STREET,MARKET HARBOROUGH,LE16 9UA

Number:04842828
Status:ACTIVE
Category:Private Limited Company

MONTCLARE HOUSE (EASTBOURNE) RTM LIMITED

PEREGRINE HOUSE,EASTBOURNE,BN21 1EB

Number:05898950
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MULBERRY COURT (CRAYFORD) LIMITED

UNIT 21 MULBERRY COURT,CRAYFORD,DA1 4BF

Number:05313087
Status:ACTIVE
Category:Private Limited Company

OLSZOWY LIMITED

25B RIPPLE ROAD,BARKING,IG11 7NX

Number:09715045
Status:ACTIVE
Category:Private Limited Company

STEPHEN NYALEY LTD

FLAT 1, 123 UPPER THRIFT STREET,NORTHAMPTON,NN1 5HR

Number:10064705
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