GREATER LONDON CONVENIENCE LIMITED

Unit 5 Smallford Lane Unit 5 Smallford Lane, St. Albans, AL4 0SA, England
StatusDISSOLVED
Company No.03897648
CategoryPrivate Limited Company
Incorporated21 Dec 1999
Age24 years, 7 months, 13 days
JurisdictionEngland Wales
Dissolution22 Jun 2021
Years3 years, 1 month, 11 days

SUMMARY

GREATER LONDON CONVENIENCE LIMITED is an dissolved private limited company with number 03897648. It was incorporated 24 years, 7 months, 13 days ago, on 21 December 1999 and it was dissolved 3 years, 1 month, 11 days ago, on 22 June 2021. The company address is Unit 5 Smallford Lane Unit 5 Smallford Lane, St. Albans, AL4 0SA, England.



Company Fillings

Gazette dissolved compulsory

Date: 22 Jun 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 21 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-22

Old address: Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA

New address: Unit 5 Smallford Lane Smallford St. Albans AL4 0SA

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2018

Action Date: 25 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Classobtain Holdings Limited

Notification date: 2018-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2018

Action Date: 09 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Philip Younger

Termination date: 2018-06-09

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2018

Action Date: 09 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Philip Younger

Cessation date: 2018-06-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Philip Younger

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2018

Action Date: 21 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 21 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 21 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeremy John Hart

Termination date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy John Hart

Termination date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 21 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 21 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2013

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: 11 Jan 2013

Action Date: 21 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2012

Action Date: 21 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2011

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: 04 Feb 2011

Action Date: 21 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-21

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2011

Action Date: 21 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-21

Officer name: Mr Christopher Philip Younger

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2011

Action Date: 21 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-21

Officer name: Mr Jeremy John Hart

Documents

View document PDF

Change person secretary company with change date

Date: 04 Feb 2011

Action Date: 21 Dec 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-12-21

Officer name: Mr Jeremy John Hart

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2011

Action Date: 21 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-12-21

Officer name: Mrs Christine Elizabeth Younger

Documents

View document PDF

Certificate change of name company

Date: 27 Aug 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rent-a-loo LIMITED\certificate issued on 27/08/10

Documents

View document PDF

Change of name notice

Date: 27 Aug 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 27 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 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: 19 Jan 2010

Action Date: 21 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-21

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Mrs Christine Elizabeth Younger

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/07; full list of members

Documents

View document PDF

Resolution

Date: 23 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/05; full list of members

Documents

View document PDF

Resolution

Date: 11 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Aug 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/03; full list of members

Documents

View document PDF

Resolution

Date: 18 Sep 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 08 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/02; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 30 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 12 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/00; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2000

Category: Capital

Type: 88(2)R

Description: Ad 10/02/00--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Certificate change of name company

Date: 09 Feb 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed centralvale LIMITED\certificate issued on 10/02/00

Documents

View document PDF

Legacy

Date: 02 Feb 2000

Category: Capital

Type: 123

Description: Nc inc already adjusted 07/01/00

Documents

View document PDF

Resolution

Date: 02 Feb 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 02/02/00 from: 3RD floor 19 phipp street london EC2A 4NZ

Documents

View document PDF

Legacy

Date: 02 Feb 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Feb 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/00 to 31/03/01

Documents

View document PDF

Legacy

Date: 02 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 21 Dec 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

20 COURTFIELD GARDENS MANAGEMENT LIMITED

FLAT 5 20 COURTFIELD GARDENS,GREATER LONDON,SW5 0PD

Number:01597136
Status:ACTIVE
Category:Private Limited Company

AJD DESIGN & BUILD LIMITED

51 KIRKSTONE ROAD SOUTH,LITHERLAND,L21 5HL

Number:10354391
Status:ACTIVE
Category:Private Limited Company

FINMOBILE DATA LTD

FISCAL HOUSE,CAMBERLEY,GU15 3HQ

Number:09030213
Status:ACTIVE
Category:Private Limited Company

RECRUITING PATH LTD

PETER HOUSE,MANCHESTER,M1 5AN

Number:10785106
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SILVER LINING PUBS LIMITED

FUTURE HOUSE,CHESTERFIELD,S40 1SZ

Number:07666253
Status:ACTIVE
Category:Private Limited Company

SLR PHARMAQO INTERNATIONAL LTD

86 HEADLEY PARK AVENUE,BRISTOL,BS13 7NW

Number:11925995
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