LONDON DIRECTORS LIMITED
Overview
| Company Name | LONDON DIRECTORS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03495928 |
| 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 DIRECTORS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LONDON DIRECTORS LIMITED located?
| Registered Office Address | 5th Floor 86 Jermyn Street SW1Y 6AW London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LONDON DIRECTORS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for LONDON DIRECTORS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for LONDON DIRECTORS 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 | 3 pages | DS01 | ||||||||||
Annual return made up to Jan 20, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jan 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Jan 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Appointment of Mr Gregory Robert John Davis as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Bijan Safa as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Bijan Akhavan Safa as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Martin Brooks as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Sarah Petre-Mears as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Edward Petre Mears as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Jan 20, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Jan 20, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 3 pages | AA | ||||||||||
Annual return made up to Jan 20, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mrs Sarah Petre-Mears on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Edward Petre Mears on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ashford Secretaries Limited on Oct 01, 2009 | 2 pages | CH04 | ||||||||||
Who are the officers of LONDON DIRECTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ASHFORD SECRETARIES LIMITED | Secretary | Floor 86 Jermyn Street SW1Y 6AW London 5th United Kingdom |
| 114235690001 | ||||||||||
| BROOKS, Martin | Director | 5th Floor 86 Jermyn Street SW1Y 6AW London | England | British | 148160300001 | |||||||||
| DAVIS, Gregory Robert John | Director | Floor 86 Jermyn Street SW1Y 6AW London 5th England | United Kingdom | British | 85730100001 | |||||||||
| SAFA, Bijan Akhavan | Secretary | Lanercost 15 Oaklands Rise AL6 0RN Welwyn Hertfordshire | British | 34457160004 | ||||||||||
| LONDON SECRETARIES LIMITED | Nominee Secretary | 5th Floor 86 Jermyn Street SW1Y 6AW London | 900030940001 | |||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| BRADSHAW, Jamie Nicholas | Director | 1 Angus Close KT9 2BW Chessington Surrey | England | British | 71620220001 | |||||||||
| PARKER, Jonathan David | Director | Flat 3 18 Derby Square IM1 3LS Douglas Isle Of Man | British | 80811680001 | ||||||||||
| PETRE MEARS, Edward | Director | 5th Floor 86 Jermyn Street SW1Y 6AW London | Saint Kitts And Nevis | British | 118785380001 | |||||||||
| PETRE-MEARS, Sarah Louise | Director | 5th Floor 86 Jermyn Street SW1Y 6AW London | Saint Kitts And Nevis | British | 59900770072 | |||||||||
| SAFA, Bijan Akhavan | Director | 5th Floor 86 Jermyn Street SW1Y 6AW London | United Kingdom | British | 157860430001 | |||||||||
| SAFA, Bijan Akhavan | Director | Lanercost 15 Oaklands Rise AL6 0RN Welwyn Hertfordshire | United Kingdom | British | 34457160004 | |||||||||
| SALES, Kathleen | Director | 107 Church Path CT14 9UD Deal Kent | British | 56705370001 | ||||||||||
| STEWART, Christopher Paul | Director | 3 Orchid Close Abbeyfields IM2 7EN Douglas Isle Of Man | British | 62411610002 | ||||||||||
| TABONE, Jason Anthony | Director | 6a Carlton Road Northumberland Heath DA8 1DW Erith Kent | England | British | 86543370002 | |||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
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