LONDON VALUE ADDED I, LIMITED
Status | DISSOLVED |
Company No. | 06446871 |
Category | Private Limited Company |
Incorporated | 06 Dec 2007 |
Age | 16 years, 4 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 04 Feb 2020 |
Years | 4 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
Dissolution application strike off company
Date: 08 Nov 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 02 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Francisco Javier Arus Castillo
Documents
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
Termination director company with name
Date: 25 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carlos Ramos Fernandez
Documents
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
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
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
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
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
Termination director company with name
Date: 07 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rafael Barbero Martin
Documents
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
Termination secretary company with name
Date: 28 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mawlaw Secretaries Limited
Documents
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
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
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
Termination director company with name
Date: 04 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jose De Torres Zabala
Documents
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
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
Legacy
Date: 05 May 2009
Category: Officers
Type: 288a
Description: Director appointed rafael barbero martin
Documents
Legacy
Date: 05 May 2009
Category: Officers
Type: 288a
Description: Director appointed carlos ramos fernandez
Documents
Legacy
Date: 05 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director cesar santamaria
Documents
Legacy
Date: 05 May 2009
Category: Officers
Type: 288a
Description: Director appointed jose maria de torres zabala
Documents
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
Legacy
Date: 12 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
Documents
Legacy
Date: 02 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/08; full list of members
Documents
Legacy
Date: 22 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Some Companies
ELDO HOUSE,BURY ST EDMUNDS,IP32 7AR
Number: | 09106443 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1HA
Number: | 11645723 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
RYER CONSTRUCTION ENGINEERING LIMITED
FLAT 107,LONDON,E14 9DG
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 |