About

Registered Number: 02371510
Date of Incorporation: 12/04/1989 (35 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/04/2016 (8 years and 2 months ago)
Registered Address: Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA

 

London Market Code Services Ltd was founded on 12 April 1989 and has its registered office in Woking, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. There are no directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 January 2016
DS01 - Striking off application by a company 11 January 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 09 June 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 13 June 2014
TM02 - Termination of appointment of secretary 09 June 2014
AD01 - Change of registered office address 23 May 2014
CH01 - Change of particulars for director 25 November 2013
CH01 - Change of particulars for director 25 November 2013
CH03 - Change of particulars for secretary 25 November 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 20 May 2011
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 29 June 2010
RESOLUTIONS - N/A 02 January 2010
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 17 June 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
CERTNM - Change of name certificate 08 April 2008
AA - Annual Accounts 21 July 2007
363a - Annual Return 31 May 2007
AA - Annual Accounts 27 July 2006
363a - Annual Return 18 May 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 18 May 2005
288c - Notice of change of directors or secretaries or in their particulars 02 February 2005
363a - Annual Return 14 May 2004
AA - Annual Accounts 21 April 2004
288c - Notice of change of directors or secretaries or in their particulars 19 August 2003
AA - Annual Accounts 25 July 2003
288c - Notice of change of directors or secretaries or in their particulars 25 July 2003
363a - Annual Return 27 June 2003
288c - Notice of change of directors or secretaries or in their particulars 05 September 2002
AA - Annual Accounts 30 July 2002
363a - Annual Return 04 July 2002
AA - Annual Accounts 18 July 2001
363a - Annual Return 05 July 2001
288c - Notice of change of directors or secretaries or in their particulars 21 June 2001
363a - Annual Return 16 June 2000
AA - Annual Accounts 04 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
287 - Change in situation or address of Registered Office 04 May 2000
363s - Annual Return 21 June 1999
AA - Annual Accounts 17 February 1999
RESOLUTIONS - N/A 16 September 1998
RESOLUTIONS - N/A 16 September 1998
RESOLUTIONS - N/A 16 September 1998
AA - Annual Accounts 03 August 1998
363s - Annual Return 24 June 1998
363s - Annual Return 13 June 1997
287 - Change in situation or address of Registered Office 04 March 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 11 June 1996
AA - Annual Accounts 11 February 1996
288 - N/A 29 September 1995
363s - Annual Return 26 May 1995
AA - Annual Accounts 06 December 1994
363s - Annual Return 07 June 1994
AA - Annual Accounts 12 November 1993
363b - Annual Return 14 May 1993
288 - N/A 25 March 1993
AA - Annual Accounts 15 December 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 November 1992
AA - Annual Accounts 31 May 1992
363s - Annual Return 31 May 1992
RESOLUTIONS - N/A 07 April 1992
RESOLUTIONS - N/A 07 April 1992
RESOLUTIONS - N/A 07 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 April 1992
123 - Notice of increase in nominal capital 07 April 1992
AA - Annual Accounts 24 May 1991
363a - Annual Return 24 May 1991
288 - N/A 28 November 1990
AA - Annual Accounts 29 May 1990
363 - Annual Return 29 May 1990
288 - N/A 29 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 1989
RESOLUTIONS - N/A 12 July 1989
288 - N/A 19 June 1989
288 - N/A 19 June 1989
288 - N/A 19 June 1989
288 - N/A 19 June 1989
287 - Change in situation or address of Registered Office 19 June 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 June 1989
NEWINC - New incorporation documents 12 April 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.