About

Registered Number: 04681704
Date of Incorporation: 28/02/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2018 (5 years and 8 months ago)
Registered Address: Ernst & Young Llp, 1 More London Place, London, SE1 2AF

 

Established in 2003, London & Edinburgh Inns Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at London & Edinburgh Inns Ltd. There are 3 directors listed as Bishop, Wendy Elizabeth, Burbridge, James Edward, Hirth, Garry for London & Edinburgh Inns Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIRTH, Garry 01 November 2004 13 December 2005 1
Secretary Name Appointed Resigned Total Appointments
BISHOP, Wendy Elizabeth 10 February 2006 - 1
BURBRIDGE, James Edward 28 February 2003 27 August 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 August 2018
4.68 - Liquidator's statement of receipts and payments 09 May 2018
4.68 - Liquidator's statement of receipts and payments 08 May 2018
LIQ14 - N/A 04 May 2018
4.68 - Liquidator's statement of receipts and payments 19 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 26 July 2017
LIQ10 - N/A 26 July 2017
4.68 - Liquidator's statement of receipts and payments 07 April 2017
4.68 - Liquidator's statement of receipts and payments 07 October 2016
4.68 - Liquidator's statement of receipts and payments 20 April 2016
4.68 - Liquidator's statement of receipts and payments 20 October 2015
4.68 - Liquidator's statement of receipts and payments 09 April 2015
4.68 - Liquidator's statement of receipts and payments 09 October 2014
4.68 - Liquidator's statement of receipts and payments 15 April 2014
4.68 - Liquidator's statement of receipts and payments 03 October 2013
4.68 - Liquidator's statement of receipts and payments 15 April 2013
4.68 - Liquidator's statement of receipts and payments 18 October 2012
4.68 - Liquidator's statement of receipts and payments 16 April 2012
4.68 - Liquidator's statement of receipts and payments 18 October 2011
4.68 - Liquidator's statement of receipts and payments 07 April 2011
4.68 - Liquidator's statement of receipts and payments 05 October 2010
4.68 - Liquidator's statement of receipts and payments 16 April 2010
4.68 - Liquidator's statement of receipts and payments 20 October 2009
4.68 - Liquidator's statement of receipts and payments 17 April 2009
4.68 - Liquidator's statement of receipts and payments 17 October 2008
4.68 - Liquidator's statement of receipts and payments 09 April 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 26 March 2007
2.34B - N/A 13 March 2007
2.16B - N/A 12 January 2007
2.23B - N/A 13 December 2006
2.23B - N/A 20 November 2006
2.26B - N/A 13 November 2006
2.23B - N/A 13 November 2006
2.17B - N/A 24 October 2006
287 - Change in situation or address of Registered Office 05 October 2006
2.12B - N/A 22 September 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 19 April 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
RESOLUTIONS - N/A 19 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2006
395 - Particulars of a mortgage or charge 01 November 2005
363s - Annual Return 12 May 2005
395 - Particulars of a mortgage or charge 10 May 2005
AA - Annual Accounts 21 April 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
225 - Change of Accounting Reference Date 26 July 2004
363s - Annual Return 25 May 2004
AUD - Auditor's letter of resignation 11 January 2004
288a - Notice of appointment of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
NEWINC - New incorporation documents 28 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 20 October 2005 Outstanding

N/A

A standard security which was presented for registration in scotland on the 6 may 2005 and 19 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.