LONDON 2012 ACCOMODATION LIMITED

Suite 100, The Studio Suite 100, The Studio, Elstree, WD6 3EW, Herts.
StatusDISSOLVED
Company No.05503738
CategoryPrivate Limited Company
Incorporated08 Jul 2005
Age18 years, 11 months, 12 days
JurisdictionEngland Wales
Dissolution19 Feb 2013
Years11 years, 4 months, 1 day

SUMMARY

LONDON 2012 ACCOMODATION LIMITED is an dissolved private limited company with number 05503738. It was incorporated 18 years, 11 months, 12 days ago, on 08 July 2005 and it was dissolved 11 years, 4 months, 1 day ago, on 19 February 2013. The company address is Suite 100, The Studio Suite 100, The Studio, Elstree, WD6 3EW, Herts..



Company Fillings

Gazette dissolved compulsory

Date: 19 Feb 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Nov 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 08 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Michael Cowan

Change date: 2010-10-01

Documents

View document PDF

Appoint person director company with name

Date: 10 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Michael Cowan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 08 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-08

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Sep 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Access Registrars Limited

Change date: 2010-01-01

Documents

View document PDF

Change corporate director company with change date

Date: 15 Sep 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Access Nominees Limited

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 01 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 23 Apr 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/07/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 10/10/06 from: the studio, st nicholas close elstree herts. WD6 3EW

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 08 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRONTFIT SERVICES LTD

114 CECIL ROAD,HERTFORD,SG13 8HT

Number:10987697
Status:ACTIVE
Category:Private Limited Company

HALL FARM CONSTRUCTION LTD

CHERRY TREES,DANBURY,CM3 4DS

Number:06797128
Status:ACTIVE
Category:Private Limited Company

LEASEHOLD ASSETS ONE LIMITED

96 KENSINGTON HIGH STREET,LONDON,W8 4SG

Number:08226840
Status:ACTIVE
Category:Private Limited Company

RICHARD AUSTIN ALLOYS (SOUTH EAST) LIMITED

DUNIVAIG ROAD,GLASGOW,G33 4TP

Number:SC520854
Status:ACTIVE
Category:Private Limited Company

S K HEATING AND COOLING LIMITED

229 BRISTOL ROAD,GLOUCESTER,GL1 5TL

Number:03604975
Status:ACTIVE
Category:Private Limited Company

THE LIFE I LEAD LIMITED

NOEL COWARD THEATRE,LONDON,WC2N 4AU

Number:11484747
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