LONDON MILES LTD
LONDON

Hellopages » Greater London » Lambeth » SE1 7DP

Company number 08851299
Status Active
Incorporation Date 20 January 2014
Company Type Private Limited Company
Address 4 HERCULES ROAD, LONDON, ENGLAND, SE1 7DP
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities, 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration ten events have happened. The last three records are Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 1 ; Appointment of Mr Said Nizar Kodinji Pallikkal as a director on 20 January 2014; Termination of appointment of Said Nizar Kodinji Pallikkal as a director on 20 January 2014. The most likely internet sites of LONDON MILES LTD are www.londonmiles.co.uk, and www.london-miles.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. London Miles Ltd is a Private Limited Company. The company registration number is 08851299. London Miles Ltd has been working since 20 January 2014. The present status of the company is Active. The registered address of London Miles Ltd is 4 Hercules Road London England Se1 7dp. The company`s financial liabilities are £0k. It is £-1.13k against last year. The cash in hand is £1.01k. It is £-1.13k against last year. And the total assets are £1.01k, which is £-1.13k against last year. KODINJI PALLIKKAL, Said Nizar is a Director of the company. Director KODINJI PALLIKKAL, Said Nizar has been resigned. The company operates in "Tour operator activities".


london miles Key Finiance

LIABILITIES £0k
-100%
CASH £1.01k
-53%
TOTAL ASSETS £1.01k
-53%
All Financial Figures

Current Directors

Director
KODINJI PALLIKKAL, Said Nizar
Appointed Date: 20 January 2014
43 years old

Resigned Directors

Director
KODINJI PALLIKKAL, Said Nizar
Resigned: 20 January 2014
Appointed Date: 20 January 2014
38 years old

LONDON MILES LTD Events

17 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1

28 Jan 2016
Appointment of Mr Said Nizar Kodinji Pallikkal as a director on 20 January 2014
28 Jan 2016
Termination of appointment of Said Nizar Kodinji Pallikkal as a director on 20 January 2014
20 Oct 2015
Total exemption small company accounts made up to 30 June 2015
21 Sep 2015
Previous accounting period extended from 31 January 2015 to 30 June 2015
...
... and 0 more events
01 Aug 2015
Compulsory strike-off action has been discontinued
31 Jul 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1

22 Jul 2015
Registered office address changed from 28 28 Nexus Court 10 Kirkdale Road London E11 1HB United Kingdom to 40 Davids Way Davids Way Hainault Essex IG6 3BQ on 22 July 2015
19 May 2015
First Gazette notice for compulsory strike-off
20 Jan 2014
Incorporation
Statement of capital on 2014-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted