Company NameLondon House Services (North East) Limited
Company StatusDissolved
Company Number05000514
CategoryPrivate Limited Company
Incorporation Date19 December 2003(20 years, 5 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameCynthia Merle Moffat
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2008(5 years after company formation)
Appointment Duration2 years, 2 months (closed 29 March 2011)
RolePrivate Investigator
Country of ResidenceEngland
Correspondence Address30 Worsall Road
Yarm
Stockton On Tees
TS15 9DF
Director NameRobert Moffat
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2003(1 week, 4 days after company formation)
Appointment Duration5 years (resigned 31 December 2008)
RoleInvestigator
Correspondence Address30 Worsall Road
Yarm
Stockton On Tees
TS15 9DF
Secretary NameCynthia Merle Moffat
NationalityBritish
StatusResigned
Appointed30 December 2003(1 week, 4 days after company formation)
Appointment Duration5 years (resigned 22 January 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Worsall Road
Yarm
Stockton On Tees
TS15 9DF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed19 December 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 December 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address30 Worsall Road
Yarm
Stockton On Tees
TS15 9DF
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
30 November 2010Application to strike the company off the register (3 pages)
30 November 2010Application to strike the company off the register (3 pages)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 March 2010Annual return made up to 16 January 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 2
(4 pages)
4 March 2010Director's details changed for Cynthia Merle Moffat on 16 January 2010 (2 pages)
4 March 2010Director's details changed for Cynthia Merle Moffat on 16 January 2010 (2 pages)
4 March 2010Annual return made up to 16 January 2010 with a full list of shareholders
Statement of capital on 2010-03-04
  • GBP 2
(4 pages)
16 February 2009Appointment Terminated Director robert moffat (1 page)
16 February 2009Return made up to 16/01/09; full list of members (16 pages)
16 February 2009Return made up to 16/01/09; full list of members (16 pages)
16 February 2009Appointment terminated director robert moffat (1 page)
26 January 2009Director appointed cynthia moffat (2 pages)
26 January 2009Appointment terminated secretary cynthia moffat (1 page)
26 January 2009Appointment Terminated Secretary cynthia moffat (1 page)
26 January 2009Director appointed cynthia moffat (2 pages)
15 December 2008Total exemption full accounts made up to 31 March 2008 (17 pages)
15 December 2008Total exemption full accounts made up to 31 March 2008 (17 pages)
17 November 2008Return made up to 19/12/07; full list of members (3 pages)
17 November 2008Return made up to 19/12/07; full list of members (3 pages)
19 September 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
19 September 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
29 October 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
29 October 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
12 June 2007Return made up to 19/12/06; full list of members (2 pages)
12 June 2007Return made up to 19/12/06; full list of members (2 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
16 June 2006Return made up to 19/12/05; full list of members
  • 363(287) ‐ Registered office changed on 16/06/06
(6 pages)
16 June 2006Return made up to 19/12/05; full list of members (6 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
28 June 2005Strike-off action suspended (1 page)
28 June 2005Strike-off action suspended (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
31 May 2005First Gazette notice for compulsory strike-off (1 page)
8 January 2004New secretary appointed (2 pages)
8 January 2004New secretary appointed (2 pages)
8 January 2004New director appointed (2 pages)
8 January 2004New director appointed (2 pages)
31 December 2003Secretary resigned (1 page)
31 December 2003Registered office changed on 31/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
31 December 2003Secretary resigned (1 page)
31 December 2003Director resigned (1 page)
31 December 2003Registered office changed on 31/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
31 December 2003Director resigned (1 page)
19 December 2003Incorporation (6 pages)