THE LONDON INN OTTERY LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 4DG
Company number 08598042
Status Active
Incorporation Date 4 July 2013
Company Type Private Limited Company
Address 1 COLLETON CRESCENT, EXETER, DEVON, UNITED KINGDOM, EX2 4DG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eleven events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 4 July 2016 with updates. The most likely internet sites of THE LONDON INN OTTERY LIMITED are www.thelondoninnottery.co.uk, and www.the-london-inn-ottery.co.uk. The predicted number of employees is 10 to 20. The company’s age is twelve years and eight months. The London Inn Ottery Limited is a Private Limited Company. The company registration number is 08598042. The London Inn Ottery Limited has been working since 04 July 2013. The present status of the company is Active. The registered address of The London Inn Ottery Limited is 1 Colleton Crescent Exeter Devon United Kingdom Ex2 4dg. And the total assets are £303.77k, which is £6.74k against last year. WHITE, Andrew Paul is a Director of the company. Director BREWER, Stanley Clifford James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


the london inn ottery Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £303.77k
+2%
All Financial Figures

Current Directors

Director
WHITE, Andrew Paul
Appointed Date: 04 July 2013
58 years old

Resigned Directors

Director
BREWER, Stanley Clifford James
Resigned: 23 August 2013
Appointed Date: 04 July 2013
87 years old

Persons With Significant Control

Mr Andrew Paul White
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

THE LONDON INN OTTERY LIMITED Events

28 Sep 2016
Compulsory strike-off action has been discontinued
27 Sep 2016
First Gazette notice for compulsory strike-off
21 Sep 2016
Confirmation statement made on 4 July 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
04 Aug 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1

...
... and 1 more events
05 Aug 2014
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1

07 Feb 2014
Director's details changed for Mr Andrew Paul White on 11 July 2013
31 Oct 2013
Termination of appointment of Stanley Brewer as a director
10 Sep 2013
Appointment of Stanley Clifford James Brewer as a director
04 Jul 2013
Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04