LONDON VALUE ADDED I, LIMITED

C/O Tmf Group 8th Floor C/O Tmf Group 8th Floor, London, EC4A 4AB, United Kingdom
StatusDISSOLVED
Company No.06446871
CategoryPrivate Limited Company
Incorporated06 Dec 2007
Age16 years, 4 months, 26 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 2 months, 26 days

SUMMARY

LONDON VALUE ADDED I, LIMITED is an dissolved private limited company with number 06446871. It was incorporated 16 years, 4 months, 26 days ago, on 06 December 2007 and it was dissolved 4 years, 2 months, 26 days ago, on 04 February 2020. The company address is C/O Tmf Group 8th Floor C/O Tmf Group 8th Floor, London, EC4A 4AB, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Tmf Corporate Administration Services Limited

Change date: 2019-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Address

Type: AD01

Old address: 5th Floor 6 st Andrew Street London EC4A 3AE

New address: C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB

Change date: 2019-08-05

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carey Value Added, S.L.

Termination date: 2018-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-23

Officer name: Mr Francisco Javier Picon Garcia De Leaniz

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2018

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 06 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 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: 23 Dec 2015

Action Date: 06 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 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: 18 Dec 2014

Action Date: 06 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 06 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 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: 13 Dec 2012

Action Date: 06 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-06

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2012

Action Date: 03 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Francisco Javier Arus Castillo

Change date: 2012-12-03

Documents

View document PDF

Change corporate director company with change date

Date: 13 Dec 2012

Action Date: 03 Dec 2012

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2012-12-03

Officer name: Carey Value Added, S.L.

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Francisco Javier Arus Castillo

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carlos Ramos Fernandez

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2012

Action Date: 13 Apr 2012

Category: Address

Type: AD01

Old address: Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom

Change date: 2012-04-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 06 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Sep 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Tmf Corporate Administration Services Limited

Change date: 2011-09-19

Documents

View document PDF

Appoint corporate director company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Carey Value Added, S.L.

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rafael Barbero Martin

Documents

View document PDF

Appoint corporate secretary company with name

Date: 28 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 28 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mawlaw Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2011

Action Date: 28 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-28

Old address: 201 Bishopsgate London EC2M 3AF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2010

Action Date: 06 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 04 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jose De Torres Zabala

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2009

Action Date: 06 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-06

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Officers

Type: 288a

Description: Director appointed rafael barbero martin

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Officers

Type: 288a

Description: Director appointed carlos ramos fernandez

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director cesar santamaria

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Officers

Type: 288a

Description: Director appointed jose maria de torres zabala

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/12/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 13/12/07 from: 20 black friars lane london EV4V 6HD

Documents

View document PDF

Incorporation company

Date: 06 Dec 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDREW HOWE LTD

ELDO HOUSE,BURY ST EDMUNDS,IP32 7AR

Number:09106443
Status:ACTIVE
Category:Private Limited Company

DECLASSIFIED LTD

WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1HA

Number:11645723
Status:ACTIVE
Category:Private Limited Company

KF HOLDINGS L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL017440
Status:ACTIVE
Category:Limited Partnership

MORRIS THORNTON ELECTRICAL LIMITED

HOLLYWELL FARM,LEOMINSTER,HR6 0NF

Number:05105024
Status:ACTIVE
Category:Private Limited Company
Number:09792656
Status:ACTIVE
Category:Private Limited Company

THE CROWN INN (WIDNES) LIMITED

14 MILL STREET,BRADFORD,BD1 4AB

Number:09425832
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