About

Registered Number: 02877844
Date of Incorporation: 06/12/1993 (30 years and 6 months ago)
Company Status: Active
Date of Dissolution: 21/11/2017 (6 years and 6 months ago)
Registered Address: 62 Buntingbridge Road, Ilford, IG2 7LR

 

Having been setup in 1993, London Accommodation Ltd have registered office in Ilford, it's status in the Companies House registry is set to "Active". This company has 8 directors listed as Mathias, Zahariah Rina, Gopal Pasupathy, Shamala Devi, Kelly, Paul, Mathias, Richard, Klima, Marek, Mathias, Rina, Mathias, Rina, Miroslav, Okseniuk in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHIAS, Zahariah Rina 15 September 2017 - 1
KLIMA, Marek 01 January 2016 26 January 2018 1
MATHIAS, Rina 01 June 2016 01 August 2016 1
MATHIAS, Rina 01 June 2008 01 January 2016 1
MIROSLAV, Okseniuk 01 November 2006 01 June 2008 1
Secretary Name Appointed Resigned Total Appointments
GOPAL PASUPATHY, Shamala Devi 06 December 1993 02 August 1994 1
KELLY, Paul 19 November 1997 07 February 2018 1
MATHIAS, Richard 02 August 1994 19 November 1997 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 24 December 2019
DISS40 - Notice of striking-off action discontinued 04 September 2019
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 13 June 2018
CH01 - Change of particulars for director 04 April 2018
TM01 - Termination of appointment of director 13 February 2018
TM02 - Termination of appointment of secretary 09 February 2018
TM01 - Termination of appointment of director 09 February 2018
AP01 - Appointment of director 25 January 2018
AA - Annual Accounts 25 January 2018
AD01 - Change of registered office address 25 January 2018
CS01 - N/A 25 January 2018
CS01 - N/A 25 January 2018
PSC01 - N/A 25 January 2018
RT01 - Application for administrative restoration to the register 25 January 2018
GAZ2 - Second notification of strike-off action in London Gazette 21 November 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
AA - Annual Accounts 11 January 2017
AP01 - Appointment of director 17 December 2016
TM01 - Termination of appointment of director 17 December 2016
AP01 - Appointment of director 19 September 2016
AP01 - Appointment of director 21 August 2016
TM01 - Termination of appointment of director 12 July 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 10 March 2014
AD01 - Change of registered office address 10 March 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 16 February 2011
AD01 - Change of registered office address 10 February 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 07 May 2009
363a - Annual Return 23 April 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 05 February 2009
288a - Notice of appointment of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
AA - Annual Accounts 03 February 2008
288a - Notice of appointment of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 22 March 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 02 February 2005
287 - Change in situation or address of Registered Office 06 December 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 29 December 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 25 April 2002
AA - Annual Accounts 07 November 2001
363s - Annual Return 07 November 2001
AA - Annual Accounts 30 August 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 15 October 1999
363s - Annual Return 12 February 1999
AA - Annual Accounts 04 August 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
363s - Annual Return 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
RESOLUTIONS - N/A 19 August 1997
AA - Annual Accounts 19 August 1997
CERTNM - Change of name certificate 22 January 1997
652C - Withdrawal of application for striking off 22 January 1997
RESOLUTIONS - N/A 21 January 1997
DISS40 - Notice of striking-off action discontinued 21 January 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 21 January 1997
363s - Annual Return 21 January 1997
287 - Change in situation or address of Registered Office 08 January 1997
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 1996
AA - Annual Accounts 19 July 1995
287 - Change in situation or address of Registered Office 12 May 1995
363s - Annual Return 04 January 1995
288 - N/A 04 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 August 1994
288 - N/A 15 August 1994
287 - Change in situation or address of Registered Office 15 July 1994
288 - N/A 15 July 1994
288 - N/A 15 July 1994
288 - N/A 17 December 1993
NEWINC - New incorporation documents 06 December 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.