About

Registered Number: 03035187
Date of Incorporation: 20/03/1995 (29 years ago)
Company Status: Dissolved
Date of Dissolution: 29/08/2017 (6 years and 7 months ago)
Registered Address: The Garden Flat 29a, Auckland Road, London, SW11 1EW

 

Established in 1995, London Short Lets Ltd are based in London, it's status at Companies House is "Dissolved". The companies directors are listed as Jordan, Barbara Angela, Thompson, Iarne Maureen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JORDAN, Barbara Angela 20 March 1995 - 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Iarne Maureen 30 April 1998 03 September 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 August 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 08 April 2016
AR01 - Annual Return 11 April 2015
AA - Annual Accounts 11 April 2015
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 07 December 2013
AR01 - Annual Return 23 March 2013
AD01 - Change of registered office address 23 March 2013
AA - Annual Accounts 17 December 2012
TM02 - Termination of appointment of secretary 13 November 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 23 May 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 27 July 2005
287 - Change in situation or address of Registered Office 27 July 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 09 June 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 26 March 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 29 March 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 12 April 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 29 March 1999
AA - Annual Accounts 04 February 1999
288b - Notice of resignation of directors or secretaries 18 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
287 - Change in situation or address of Registered Office 13 May 1998
363s - Annual Return 07 May 1998
AA - Annual Accounts 07 May 1998
363a - Annual Return 21 April 1997
RESOLUTIONS - N/A 17 January 1997
AA - Annual Accounts 17 January 1997
363a - Annual Return 20 October 1996
287 - Change in situation or address of Registered Office 21 May 1996
CERTNM - Change of name certificate 18 December 1995
288 - N/A 09 June 1995
288 - N/A 09 June 1995
287 - Change in situation or address of Registered Office 09 June 1995
NEWINC - New incorporation documents 20 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.