LOANS SPECIALIST ADVISORY SERVICES LIMITED

LOANS SPECIALIST ADVISORY SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLOANS SPECIALIST ADVISORY SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07696782
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LOANS SPECIALIST ADVISORY SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOANS & SYNDICATION ADVISORY SERVICES LIMITEDFeb 14, 2012Feb 14, 2012
    LOAN SYNDICATIONS ADVISORY SERVICES LIMITEDSep 13, 2011Sep 13, 2011
    SYNDICATIONS ADVISORY SERVICES LIMITEDJul 07, 2011Jul 07, 2011

    What are the latest accounts for LOANS SPECIALIST ADVISORY SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2016

    What are the latest filings for LOANS SPECIALIST ADVISORY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Michael Bryan Turner-Samuels as a director on Jan 11, 2018

    1 pagesTM01

    Confirmation statement made on Jun 05, 2017 with updates

    7 pagesCS01

    Micro company accounts made up to Jul 31, 2016

    7 pagesAA

    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 pagesAD01

    Statement of capital following an allotment of shares on Jun 22, 2016

    • Capital: GBP 2,146
    4 pagesSH01

    Annual return made up to Jun 13, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2016

    Statement of capital on Jun 23, 2016

    • Capital: GBP 1,546
    SH01

    Second filing of SH01 previously delivered to Companies House

    6 pagesRP04
    Annotations
    DateAnnotation
    May 23, 2016Clarification DATE OF ALLOTMENT IS 21/04/2015

    Second filing of SH01 previously delivered to Companies House

    6 pagesRP04
    Annotations
    DateAnnotation
    May 23, 2016Clarification DATE OF ALLOTMENT IS 04/03/2015

    Second filing of SH01 previously delivered to Companies House

    6 pagesRP04
    Annotations
    DateAnnotation
    May 23, 2016Clarification DATE OF ALLOTMENT IS 04/03/2015

    Statement of capital following an allotment of shares on Mar 04, 2015

    • Capital: GBP 1,000
    4 pagesSH01
    Annotations
    DateAnnotation
    May 23, 2016Clarification A SECOND FILED SH01 WAS REGISTERED ON 23/05/2016

    Statement of capital following an allotment of shares on Apr 21, 2015

    • Capital: GBP 1,000
    4 pagesSH01
    Annotations
    DateAnnotation
    May 23, 2016Clarification A SECOND FILED SH01 WAS REGISTERED ON 23/05/2016

    Statement of capital following an allotment of shares on Mar 04, 2015

    • Capital: GBP 1,546
    4 pagesSH01
    Annotations
    DateAnnotation
    May 23, 2016Clarification A SECOND FILED SH01 WAS REGISTERED ON 23/05/2016

    Total exemption small company accounts made up to Jul 31, 2015

    3 pagesAA

    Director's details changed for Mr Michael Bryan Turner-Samuels on Apr 07, 2016

    2 pagesCH01

    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 pagesAD02

    Register(s) moved to registered inspection location 32 Westwood Road, Barnes, London Westwood Road London SW13 0LA

    1 pagesAD03

    Register(s) moved to registered inspection location 6 Grosvenor Street Grosvenor Street London W1K 4PZ

    1 pagesAD03

    Director's details changed for Mr Ian James Fitzgerald on Apr 03, 2016

    2 pagesCH01

    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 pagesAD01

    Total exemption small company accounts made up to Jul 31, 2014

    3 pagesAA

    Annual return made up to Jun 13, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 13, 2015

    Statement of capital on Jun 13, 2015

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Ian Robert Alsop as a director on Apr 30, 2015

    1 pagesTM01

    Who are the officers of LOANS SPECIALIST ADVISORY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRODDOW, Sarah Jane
    Westwood Road
    SW13 0LA London
    32 Westwood Road
    England
    Secretary
    Westwood Road
    SW13 0LA London
    32 Westwood Road
    England
    197253550001
    CAROBBI, Francesco
    Flat 2
    37 Queen's Gate Gardens
    SW7 5RR London
    37 Qeen's Gate Gardens
    England
    Director
    Flat 2
    37 Queen's Gate Gardens
    SW7 5RR London
    37 Qeen's Gate Gardens
    England
    EnglandItalianFinancial Consultant139794210002
    FITZGERALD, Ian James
    Ailsa Road
    TW1 1QJ Twickenham
    Ailsa Cottage
    England
    Director
    Ailsa Road
    TW1 1QJ Twickenham
    Ailsa Cottage
    England
    EnglandBritishConsultant161391650002
    ALSOP, Ian Robert
    Wertheim Way
    PE29 6UQ Huntingdon
    78
    Cambridgeshire
    England
    Director
    Wertheim Way
    PE29 6UQ Huntingdon
    78
    Cambridgeshire
    England
    EnglandBritishBanker151539820001
    TURNER-SAMUELS, Michael Bryan
    Ailsa Road
    TW1 1QJ Twickenham
    Ailsa Cottage
    England
    Director
    Ailsa Road
    TW1 1QJ Twickenham
    Ailsa Cottage
    England
    United KingdomBritishConsultant72951350003

    Who are the persons with significant control of LOANS SPECIALIST ADVISORY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ian James Fitzgerald
    Ailsa Road
    TW1 1QJ Twickenham
    Ailsa Cottage
    England
    Apr 06, 2016
    Ailsa Road
    TW1 1QJ Twickenham
    Ailsa Cottage
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Francesco Carobbi
    Ailsa Road
    TW1 1QJ Twickenham
    Ailsa Cottage
    England
    Apr 06, 2016
    Ailsa Road
    TW1 1QJ Twickenham
    Ailsa Cottage
    England
    No
    Nationality: Italian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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