THE LONDON CUP LIMITED
Overview
| Company Name | THE LONDON CUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04273622 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE LONDON CUP LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is THE LONDON CUP LIMITED located?
| Registered Office Address | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE LONDON CUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2011 |
What are the latest filings for THE LONDON CUP 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 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 3 pages | AA | ||||||||||
Annual return made up to May 11, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Joyce Walter on May 09, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Paul Robert Tymms as a director on Mar 30, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Michelle Haddon as a director on Mar 27, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to May 11, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 3 pages | AA | ||||||||||
Director's details changed for Paul Robert Tymms on Jul 21, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Joyce Walter on Jun 24, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Joyce Walter on Jun 24, 2010 | 1 pages | CH03 | ||||||||||
Annual return made up to May 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2009 | 4 pages | AA | ||||||||||
Accounts made up to Sep 30, 2008 | 3 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
Accounts made up to Sep 30, 2007 | 2 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Who are the officers of THE LONDON CUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALTER, Joyce | Secretary | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | British | 76169540002 | ||||||
| BIRD, Gary William | Director | 24 Skelton Close LU3 4HE Luton Bedfordshire | United Kingdom | British | 102017210001 | |||||
| HADDON, Michelle | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | United Kingdom | British | 168129060001 | |||||
| WALTER, Joyce | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | United Kingdom | British | 76169540003 | |||||
| CHICK, Lesley Anne | Nominee Secretary | 4 The Terrace Folly Lane BS25 1TE Shipham Winscombe North Somerset | British | 900008230001 | ||||||
| CHURCHILL COLEMAN, Richard Paul | Secretary | 4 St James Road AL5 4NY Harpenden Hertfordshire | British | 92560480002 | ||||||
| RUSSELL, Angela | Secretary | 22 Bishops Close EN5 2QH Barnet Hertfordshire | British | 776080002 | ||||||
| SHOREY, Thomas James | Secretary | 87 Kimberley Road Penylan CF23 5DP Cardiff | British | 72256150002 | ||||||
| WRIGHT, David Adrian Llewelyn | Secretary | Castle Brook Llanmaes CF61 2XR Llantwit Major Glamorgan | British | 85274770001 | ||||||
| CHURCHILL COLEMAN, Richard Paul | Director | 4 St James Road AL5 4NY Harpenden Hertfordshire | British | 92560480002 | ||||||
| HAMER, Alan David | Director | 7 Gileston Road Pontcanna CF11 9JS Cardiff | Wales | British | 85274780001 | |||||
| MATTISON, David Harris | Director | 6 Eastcote View HA5 1AT Pinner Middlesex | United Kingdom | British | 8847140001 | |||||
| MCLEOD, Stuart | Director | Kennel Cottage Chilmead Lane RH1 4ER Nutfield Surrey | British | 93473300001 | ||||||
| MORGAN, Andrew John | Director | 38 Holmes Road TW1 4RE Twickenham Middlesex | British | 115337040001 | ||||||
| REDDING, Diana Elizabeth | Nominee Director | Rainbow House Oakridge Lane Sidcot BS25 1LZ Winscombe Avon | England | British | 900004650001 | |||||
| ROWE, David John | Director | 12 The Grange Wimbledon SW19 4PT London | England | British | 142613190001 | |||||
| RUSSELL, Angela | Director | 22 Bishops Close EN5 2QH Barnet Hertfordshire | British | 776080002 | ||||||
| SALCEDO, Jorge | Director | 1827 Veteran Ave FOREIGN Los Angeles 90025 America | American | 86238120001 | ||||||
| SHOREY, Thomas James | Director | 87 Kimberley Road Penylan CF23 5DP Cardiff | British | 72256150002 | ||||||
| TAYLOR, David Michael | Director | Holsworthy 95 Fullers Hill HP5 1LS Chesham Buckinghamshire | England | British | 87424420002 | |||||
| TYMMS, Paul Robert | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | British | 121957630001 | ||||||
| WILLIAMS, Iorwerth Alun | Director | Clemenstone Hill Clemenstone CF71 7PZ Cowbridge Vale Of Glamorgan | United Kingdom | British | 35635480004 | |||||
| WRIGHT, David Adrian Llewelyn | Director | Castle Brook Llanmaes CF61 2XR Llantwit Major Glamorgan | British | 85274770001 |
Does THE LONDON CUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Feb 19, 2003 Delivered On Mar 03, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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