Company NameLoxglade Limited
Company StatusDissolved
Company Number01153883
CategoryPrivate Limited Company
Incorporation Date28 December 1973(50 years, 4 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMrs Meena Mahesha Patel
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(18 years after company formation)
Appointment Duration20 years, 7 months (closed 07 August 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address26 Sandilands
Croydon
Surrey
CR0 5DA
Secretary NameMrs Meena Mahesha Patel
NationalityBritish
StatusClosed
Appointed29 December 1991(18 years after company formation)
Appointment Duration20 years, 7 months (closed 07 August 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address26 Sandilands
Croydon
Surrey
CR0 5DA
Director NameMs Priya Mahesha Patel
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2007(33 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 07 August 2012)
RoleIT Analyst
Country of ResidenceEngland
Correspondence Address26 Sandilands
Croydon
Surrey
CR0 5DA
Director NameMahesh Rambhai Patel
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(18 years after company formation)
Appointment Duration15 years, 5 months (resigned 11 June 2007)
RoleCompany Director
Correspondence Address26 Sandilands
Croydon
Surrey
CR0 5DA

Location

Registered AddressLynton House
304 Bensham Lane
Thornton Heath
Surrey
CR7 7EQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBensham Manor
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,603

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
11 April 2012Application to strike the company off the register (5 pages)
11 April 2012Application to strike the company off the register (5 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 December 2010Annual return made up to 29 December 2010 with a full list of shareholders
Statement of capital on 2010-12-30
  • GBP 2
(5 pages)
30 December 2010Annual return made up to 29 December 2010 with a full list of shareholders
Statement of capital on 2010-12-30
  • GBP 2
(5 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
17 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
28 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 February 2009Return made up to 29/12/08; full list of members (3 pages)
9 February 2009Return made up to 29/12/08; full list of members (3 pages)
8 September 2008Director's Change of Particulars / priya patel / 01/08/2008 / Forename was: priya, now: priya mahesha; Middle Name/s was: mahesh, now: ; HouseName/Number was: , now: 26; Street was: 26 sandilands, now: sandilands (1 page)
8 September 2008Director and secretary's change of particulars / meena patel / 01/08/2008 (1 page)
8 September 2008Director and Secretary's Change of Particulars / meena patel / 01/08/2008 / Middle Name/s was: mahesh, now: mahesha; HouseName/Number was: , now: 26; Street was: 26 sandilands, now: sandilands; Region was: , now: surrey (1 page)
8 September 2008Director's change of particulars / priya patel / 01/08/2008 (1 page)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 January 2008Return made up to 29/12/07; full list of members (2 pages)
3 January 2008Return made up to 29/12/07; full list of members (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007New director appointed (2 pages)
23 July 2007New director appointed (2 pages)
23 July 2007Director resigned (1 page)
4 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 December 2006Return made up to 29/12/06; full list of members (2 pages)
29 December 2006Return made up to 29/12/06; full list of members (2 pages)
20 November 2006Registered office changed on 20/11/06 from: 4 haling park gardens south croydon surrey CR2 6NP (1 page)
20 November 2006Registered office changed on 20/11/06 from: 4 haling park gardens south croydon surrey CR2 6NP (1 page)
15 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 January 2006Return made up to 29/12/05; full list of members (2 pages)
17 January 2006Return made up to 29/12/05; full list of members (2 pages)
13 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 January 2005Return made up to 29/12/04; full list of members (5 pages)
5 January 2005Return made up to 29/12/04; full list of members (5 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 January 2004Return made up to 29/12/03; full list of members (5 pages)
15 January 2004Return made up to 29/12/03; full list of members (5 pages)
7 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 January 2003Return made up to 29/12/02; full list of members (5 pages)
9 January 2003Return made up to 29/12/02; full list of members (5 pages)
20 June 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
20 June 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
18 January 2002Return made up to 29/12/01; full list of members (5 pages)
18 January 2002Return made up to 29/12/01; full list of members (5 pages)
24 May 2001Full accounts made up to 31 December 2000 (8 pages)
24 May 2001Full accounts made up to 31 December 2000 (8 pages)
4 January 2001Return made up to 29/12/00; full list of members (5 pages)
4 January 2001Return made up to 29/12/00; full list of members (5 pages)
4 October 2000Full accounts made up to 31 December 1999 (8 pages)
4 October 2000Full accounts made up to 31 December 1999 (8 pages)
7 January 2000Return made up to 29/12/99; full list of members (6 pages)
7 January 2000Return made up to 29/12/99; full list of members (6 pages)
2 July 1999Full accounts made up to 31 December 1998 (8 pages)
2 July 1999Full accounts made up to 31 December 1998 (8 pages)
18 January 1999Return made up to 29/12/98; full list of members (6 pages)
18 January 1999Return made up to 29/12/98; full list of members (6 pages)
18 January 1999Director's particulars changed (1 page)
18 January 1999Director's particulars changed (1 page)
14 July 1998Full accounts made up to 31 December 1997 (8 pages)
14 July 1998Full accounts made up to 31 December 1997 (8 pages)
12 January 1998Return made up to 29/12/97; no change of members (5 pages)
12 January 1998Return made up to 29/12/97; no change of members (5 pages)
20 October 1997Full accounts made up to 31 December 1996 (8 pages)
20 October 1997Full accounts made up to 31 December 1996 (8 pages)
21 January 1997Return made up to 29/12/96; full list of members (7 pages)
21 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 1996Full accounts made up to 31 December 1995 (8 pages)
9 October 1996Full accounts made up to 31 December 1995 (8 pages)
11 February 1996Return made up to 29/12/95; full list of members (7 pages)
11 February 1996Return made up to 29/12/95; full list of members (7 pages)
23 January 1996Registered office changed on 23/01/96 from: lynton house 304 bensham lane thornton heath surrey CR4 7EQ (1 page)
23 January 1996Registered office changed on 23/01/96 from: lynton house 304 bensham lane thornton heath surrey CR4 7EQ (1 page)
2 October 1995Full accounts made up to 31 December 1994 (7 pages)
2 October 1995Full accounts made up to 31 December 1994 (7 pages)