LONDON BUSINESS CENTRES LIMITED
Overview
| Company Name | LONDON BUSINESS CENTRES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03447696 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LONDON BUSINESS CENTRES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LONDON BUSINESS CENTRES LIMITED located?
| Registered Office Address | 50 Quarry Street GU1 3UA Guildford Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LONDON BUSINESS CENTRES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LONDON BUSINESS CENTRES (FRIARS HOUSE) LIMITED | Jan 30, 1998 | Jan 30, 1998 |
| BASHELFCO 2555 LIMITED | Oct 10, 1997 | Oct 10, 1997 |
What are the latest accounts for LONDON BUSINESS CENTRES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2017 |
What are the latest filings for LONDON BUSINESS CENTRES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Sep 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Carol Ann Hynes as a director on Jul 31, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2017 | 2 pages | AA | ||||||||||
Termination of appointment of Edmund Benedict O'reilly Hyland as a director on Nov 15, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Edward Nicholas Platt as a director on Nov 15, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 27, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2016 with updates | 6 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Sep 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 31, 2014 | 2 pages | AA | ||||||||||
Registered office address changed from Castle Gate House 8 Quarry Street Guildford Surrey GU1 3UY to 50 Quarry Street Guildford Surrey GU1 3UA on Jul 22, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 27, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Sep 27, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Carol Hynes on Apr 01, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Sep 27, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Sep 27, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Sep 27, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of LONDON BUSINESS CENTRES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PLATT, James Edward Nicholas | Secretary | 44 Stephenson House Bath Terrace SE1 6PR London | British | 8672980004 | ||||||
| PLATT, James Edward Nicholas | Director | Quarry Street GU1 3UA Guildford 50 Surrey | England | British | 8672980004 | |||||
| HYNES, Carol | Secretary | 9 Arabin Road SE4 2SD London | Irish | 56689660001 | ||||||
| TODD, David | Secretary | Flat M 66 St John Street EC1M 4DT London | British | 77560760006 | ||||||
| BA CORPSEC LIMITED | Nominee Secretary | Curzon House Southernhay West EX1 1JG Exeter Devon | 900016790001 | |||||||
| HYNES, Carol Ann | Director | Quarry Street GU1 3UA Guildford 50 Surrey England | United Kingdom | Irish | 56689660002 | |||||
| O'REILLY HYLAND, Edmund Benedict | Director | Quarry Street GU1 3UA Guildford 50 Surrey England | England | Irish | 142698950001 | |||||
| TODD, David | Director | Flat M 66 St John Street EC1M 4DT London | British | 77560760006 | ||||||
| BA CORPDIRECT LIMITED | Nominee Director | Curzon House Southernhay West EX1 1JG Exeter Devon | 900016780001 |
Who are the persons with significant control of LONDON BUSINESS CENTRES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Edmund Benedict O'Reilly Hyland | Apr 06, 2016 | Quarry Street GU1 3UA Guildford 50 Surrey | No |
Nationality: Irish Country of Residence: England | |||
Natures of Control
| |||
| Mr Charles Robert O'Reilly Hyland | Apr 06, 2016 | Quarry Street GU1 3UA Guildford 50 Surrey | No |
Nationality: Irish Country of Residence: Ireland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0