About

Registered Number: 05748604
Date of Incorporation: 20/03/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 31/12/2019 (4 years and 5 months ago)
Registered Address: Unitek House Churchfield Road, Chalfont St. Peter, Gerrards Cross, SL9 9EW,

 

Established in 2006, London Football Weekend Ltd have registered office in Gerrards Cross, it has a status of "Dissolved". We don't know the number of employees at the company. There are 2 directors listed as Johnson, Rachel Emma, Ishak, Hany for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ISHAK, Hany 20 March 2006 18 April 2013 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Rachel Emma 20 March 2006 01 April 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 October 2019
DS01 - Striking off application by a company 03 October 2019
CH01 - Change of particulars for director 05 August 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 08 December 2017
AD01 - Change of registered office address 07 September 2017
TM02 - Termination of appointment of secretary 11 April 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 17 April 2014
AD01 - Change of registered office address 11 February 2014
AD01 - Change of registered office address 14 January 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 19 April 2013
TM01 - Termination of appointment of director 18 April 2013
CH03 - Change of particulars for secretary 18 April 2013
AD01 - Change of registered office address 07 February 2013
AA - Annual Accounts 24 December 2012
DISS40 - Notice of striking-off action discontinued 31 July 2012
AR01 - Annual Return 30 July 2012
GAZ1 - First notification of strike-off action in London Gazette 17 July 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 28 May 2008
AA - Annual Accounts 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
363a - Annual Return 16 April 2007
287 - Change in situation or address of Registered Office 07 February 2007
288a - Notice of appointment of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
NEWINC - New incorporation documents 20 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.