About

Registered Number: 04340438
Date of Incorporation: 14/12/2001 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 4 months ago)
Registered Address: Cavendish House First Floor, 13 Lodge Road, London, NW4 4DD,

 

London Town Homes Ltd was founded on 14 December 2001 and has its registered office in London. Currently we aren't aware of the number of employees at the this business. The business has no directors listed 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 24 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
DS01 - Striking off application by a company 30 September 2019
CS01 - N/A 02 July 2019
AD01 - Change of registered office address 09 May 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 05 April 2018
CS01 - N/A 03 July 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 08 July 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 02 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
353 - Register of members 22 May 2009
287 - Change in situation or address of Registered Office 22 May 2009
AA - Annual Accounts 06 May 2009
395 - Particulars of a mortgage or charge 17 July 2008
395 - Particulars of a mortgage or charge 11 July 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 06 July 2007
288c - Notice of change of directors or secretaries or in their particulars 06 July 2007
AA - Annual Accounts 04 May 2007
288b - Notice of resignation of directors or secretaries 29 April 2007
288a - Notice of appointment of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
363s - Annual Return 18 July 2006
287 - Change in situation or address of Registered Office 18 July 2006
353 - Register of members 18 July 2006
AA - Annual Accounts 07 July 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
363a - Annual Return 08 July 2005
AA - Annual Accounts 17 February 2005
288c - Notice of change of directors or secretaries or in their particulars 01 February 2005
363a - Annual Return 21 July 2004
AA - Annual Accounts 23 December 2003
395 - Particulars of a mortgage or charge 11 September 2003
395 - Particulars of a mortgage or charge 16 August 2003
363a - Annual Return 18 July 2003
353 - Register of members 24 January 2003
287 - Change in situation or address of Registered Office 24 January 2003
363a - Annual Return 24 January 2003
AA - Annual Accounts 30 December 2002
395 - Particulars of a mortgage or charge 09 April 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
287 - Change in situation or address of Registered Office 24 January 2002
225 - Change of Accounting Reference Date 24 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
RESOLUTIONS - N/A 10 January 2002
NEWINC - New incorporation documents 14 December 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 11 July 2008 Outstanding

N/A

Debenture 08 July 2008 Outstanding

N/A

Legal charge 09 September 2003 Outstanding

N/A

Legal charge 13 August 2003 Outstanding

N/A

Legal charge 05 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.