LOANS SPECIALIST ADVISORY SERVICES LIMITED
Overview
Company Name | LOANS SPECIALIST ADVISORY SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07696782 |
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 LOANS SPECIALIST ADVISORY SERVICES LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is LOANS SPECIALIST ADVISORY SERVICES LIMITED located?
Registered Office Address | Ailsa Cottage Ailsa Road TW1 1QJ Twickenham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LOANS SPECIALIST ADVISORY SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
LOANS & SYNDICATION ADVISORY SERVICES LIMITED | Feb 14, 2012 | Feb 14, 2012 |
LOAN SYNDICATIONS ADVISORY SERVICES LIMITED | Sep 13, 2011 | Sep 13, 2011 |
SYNDICATIONS ADVISORY SERVICES LIMITED | Jul 07, 2011 | Jul 07, 2011 |
What are the latest accounts for LOANS SPECIALIST ADVISORY SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2016 |
What are the latest filings for LOANS SPECIALIST ADVISORY SERVICES 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 | ||||||||||
Termination of appointment of Michael Bryan Turner-Samuels as a director on Jan 11, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 05, 2017 with updates | 7 pages | CS01 | ||||||||||
Micro company accounts made up to Jul 31, 2016 | 7 pages | AA | ||||||||||
Registered office address changed from 6 Grosvenor Street Grosvenor Street London W1K 4PZ England to Ailsa Cottage Ailsa Road Twickenham TW1 1QJ on Sep 19, 2016 | 1 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Jun 22, 2016
| 4 pages | SH01 | ||||||||||
Annual return made up to Jun 13, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Second filing of SH01 previously delivered to Companies House | 6 pages | RP04 | ||||||||||
| ||||||||||||
Second filing of SH01 previously delivered to Companies House | 6 pages | RP04 | ||||||||||
| ||||||||||||
Second filing of SH01 previously delivered to Companies House | 6 pages | RP04 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 04, 2015
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Apr 21, 2015
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 04, 2015
| 4 pages | SH01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 3 pages | AA | ||||||||||
Director's details changed for Mr Michael Bryan Turner-Samuels on Apr 07, 2016 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed from 6 Grosvenor Street Grosvenor Street London W1K 4PZ England to 32 Westwood Road, Barnes, London Westwood Road London SW13 0LA | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location 32 Westwood Road, Barnes, London Westwood Road London SW13 0LA | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location 6 Grosvenor Street Grosvenor Street London W1K 4PZ | 1 pages | AD03 | ||||||||||
Director's details changed for Mr Ian James Fitzgerald on Apr 03, 2016 | 2 pages | CH01 | ||||||||||
Registered office address changed from Roxburghe House 273/287 Regent Street London W1B 2HA to 6 Grosvenor Street Grosvenor Street London W1K 4PZ on Apr 03, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jun 13, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ian Robert Alsop as a director on Apr 30, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of LOANS SPECIALIST ADVISORY SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PRODDOW, Sarah Jane | Secretary | Westwood Road SW13 0LA London 32 Westwood Road England | 197253550001 | |||||||
CAROBBI, Francesco | Director | Flat 2 37 Queen's Gate Gardens SW7 5RR London 37 Qeen's Gate Gardens England | England | Italian | Financial Consultant | 139794210002 | ||||
FITZGERALD, Ian James | Director | Ailsa Road TW1 1QJ Twickenham Ailsa Cottage England | England | British | Consultant | 161391650002 | ||||
ALSOP, Ian Robert | Director | Wertheim Way PE29 6UQ Huntingdon 78 Cambridgeshire England | England | British | Banker | 151539820001 | ||||
TURNER-SAMUELS, Michael Bryan | Director | Ailsa Road TW1 1QJ Twickenham Ailsa Cottage England | United Kingdom | British | Consultant | 72951350003 |
Who are the persons with significant control of LOANS SPECIALIST ADVISORY SERVICES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Ian James Fitzgerald | Apr 06, 2016 | Ailsa Road TW1 1QJ Twickenham Ailsa Cottage England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Francesco Carobbi | Apr 06, 2016 | Ailsa Road TW1 1QJ Twickenham Ailsa Cottage England | No |
Nationality: Italian Country of Residence: England | |||
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