LONDON & HENLEY (CROYDON) LIMITED

KPMG LLP KPMG LLP, London, E14 5GL
StatusDISSOLVED
Company No.02197506
CategoryPrivate Limited Company
Incorporated23 Nov 1987
Age36 years, 7 months, 15 days
JurisdictionEngland Wales
Dissolution09 Mar 2016
Years8 years, 3 months, 30 days

SUMMARY

LONDON & HENLEY (CROYDON) LIMITED is an dissolved private limited company with number 02197506. It was incorporated 36 years, 7 months, 15 days ago, on 23 November 1987 and it was dissolved 8 years, 3 months, 30 days ago, on 09 March 2016. The company address is KPMG LLP KPMG LLP, London, E14 5GL.



Company Fillings

Gazette dissolved liquidation

Date: 09 Mar 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 09 Dec 2015

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 09 Dec 2015

Action Date: 05 Nov 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-11-05

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 09 Dec 2015

Action Date: 05 Nov 2015

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2015-11-05

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 22 Jul 2015

Action Date: 16 Jun 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2015

Action Date: 11 May 2015

Category: Address

Type: AD01

Change date: 2015-05-11

Old address: Kpmg Llp 8 Salisbury Square London EC4Y 8BB

New address: 15 Canada Square Canary Wharf London E14 5GL

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 09 Mar 2015

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 19 Feb 2015

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2015

Action Date: 02 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-02

Old address: Kpmg Llp 8 Salisbury Square London EC4Y 8BB

New address: 8 Salisbury Square London EC4Y 8BB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2015

Action Date: 02 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-02

Old address: 25 Dover Street London W1S 4LX

New address: 8 Salisbury Square London EC4Y 8BB

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 31 Dec 2014

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 05 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-05

Documents

View document PDF

Termination secretary company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Singer

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 05 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-05

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jun 2013

Action Date: 12 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-12

Old address: 13 Stratford Place London W1C 1BD

Documents

View document PDF

Auditors resignation company

Date: 03 Jan 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Robinson

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Miscellaneous

Date: 18 Dec 2012

Category: Miscellaneous

Type: MISC

Description: Aud resignation

Documents

View document PDF

Termination director company with name

Date: 02 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Hobson

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Singer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2012

Action Date: 05 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-05

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 05 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-05

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2011

Action Date: 04 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-04

Officer name: Mr Robert James Hobson

Documents

View document PDF

Move registers to registered office company

Date: 31 Aug 2011

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 05 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-05

Documents

View document PDF

Move registers to sail company

Date: 26 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 26 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 26 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 26 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Move registers to sail company

Date: 26 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 22 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / john de stefano / 26/06/2009

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / john de stefano / 01/04/2008

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Officers

Type: 288a

Description: Director appointed mr robert james hobson

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/06; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Aug 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Resolution

Date: 08 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/02; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 21 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 21/02/01 from: 13 stratford place mayfair london, W1N 9AF

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 24 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/00; full list of members

Documents

View document PDF

Certificate change of name company

Date: 27 Mar 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed transkey (croydon) LIMITED\certificate issued on 28/03/00

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 24 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/99; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Mar 1999

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Mar 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate change of name company

Date: 26 Feb 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed standpast LIMITED\certificate issued on 01/03/99

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 08 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/98; no change of members

Documents

View document PDF

Legacy

Date: 28 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 1997

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 15 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 04 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF


Some Companies

COMMERCIAL & RESIDENTIAL LIMITED

5 HOLLVILLE, HOLMFIRTH ROAD,OLDHAM,OL3 7DR

Number:11279872
Status:ACTIVE
Category:Private Limited Company

DP-IT LIMITED

148 FRIERN ROAD,LONDON,SE22 0BA

Number:07002511
Status:ACTIVE
Category:Private Limited Company

HUAXIA INVESTMENT LIMITED

1 PORTLAND STREET,MANCHESTER,M1 3BE

Number:07907582
Status:ACTIVE
Category:Private Limited Company

IPSWICH EVENT MANAGEMENT LTD

SUFFOLK HOUSE, 7 HYDRA ORION COURT, ADDISON WAY,IPSWICH,IP6 0LW

Number:07732092
Status:ACTIVE
Category:Private Limited Company

ORION ACCOUNTS LIMITED

68 HARDINGS,WELWYN GARDEN CITY,AL7 2HA

Number:10827480
Status:ACTIVE
Category:Private Limited Company

TEAM FALCONER LTD

4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP

Number:09955627
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source