Loughton
Essex
IG10 4ES
Director Name | Terence John Nelson |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 April 1997) |
Role | Company Director |
Correspondence Address | 9 Tycehurst Hill Loughton Essex IG10 1BX |
Secretary Name | Anthony James Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1992(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 April 1997) |
Role | Company Director |
Correspondence Address | 31 Park Hill Loughton Essex IG10 4ES |
Secretary Name | Patricia Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1997(15 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 September 2002) |
Role | Company Director |
Correspondence Address | 31 Park Hill Loughton Essex IG10 4ES |
Director Name | Oliver John Roe |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(21 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 03 March 2003) |
Role | Executive |
Correspondence Address | 67 Woodbourne Avenue London SW16 1UX |
Secretary Name | Oliver John Roe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(21 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 03 March 2003) |
Role | Executive |
Correspondence Address | 67 Woodbourne Avenue London SW16 1UX |
Registered Address | Kroll Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£330,828 |
Current Liabilities | £1,521,012 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
3 May 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2005 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2004 | Receiver ceasing to act (2 pages) |
8 September 2004 | Receiver's abstract of receipts and payments (3 pages) |
24 May 2004 | Receiver's abstract of receipts and payments (3 pages) |
17 December 2003 | Statement of Affairs in administrative receivership following report to creditors (13 pages) |
7 November 2003 | Registered office changed on 07/11/03 from: bdo stoy hayward prospect place 85 great north road hatfield hertfordshire AL9 5BS (1 page) |
10 September 2003 | Administrative Receiver's report (9 pages) |
21 May 2003 | Appointment of receiver/manager (1 page) |
13 March 2003 | Secretary resigned;director resigned (1 page) |
14 October 2002 | Ad 19/09/02--------- £ si 50000@1 (2 pages) |
14 October 2002 | Return made up to 05/10/02; full list of members
|
20 September 2002 | New secretary appointed;new director appointed (2 pages) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | Ad 29/08/02--------- £ si 41212@1=41212 £ ic 10828/52040 (2 pages) |
11 September 2002 | Nc inc already adjusted 29/08/02 (2 pages) |
11 September 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
11 September 2002 | Resolutions
|
5 November 2001 | Return made up to 05/10/01; full list of members (6 pages) |
3 August 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
10 October 2000 | Return made up to 05/10/00; full list of members (6 pages) |
21 February 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
17 November 1999 | Return made up to 14/10/99; full list of members
|
4 October 1999 | Registered office changed on 04/10/99 from: moores rowland cliffords inn fetter lane london EC4A 1AS (1 page) |
24 November 1998 | Particulars of mortgage/charge (3 pages) |
23 October 1998 | Return made up to 14/10/98; no change of members (4 pages) |
22 October 1998 | Full accounts made up to 30 June 1997 (11 pages) |
22 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
2 February 1998 | Full accounts made up to 30 June 1996 (13 pages) |
12 December 1997 | New secretary appointed (2 pages) |
12 December 1997 | Return made up to 14/10/97; full list of members
|
16 May 1997 | Director resigned (1 page) |
23 April 1997 | Registered office changed on 23/04/97 from: buchanan house 24/30 holborn london EC1N 2JN (1 page) |
20 October 1996 | Return made up to 14/10/96; full list of members (6 pages) |
23 October 1995 | Full accounts made up to 30 June 1994 (14 pages) |
23 October 1995 | Full accounts made up to 30 June 1995 (13 pages) |
20 October 1995 | Return made up to 17/10/95; no change of members
|