Loughborough
Leicestershire
LE11 3RR
Secretary Name | Leyla Monibi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 1997(13 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 15 May 2011) |
Role | Company Director |
Correspondence Address | 21 Loweswater Drive Loughborough Leicestershire LE11 3RR |
Director Name | Simon Henry Bowman |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 February 1998) |
Role | Technician |
Correspondence Address | 44 Churchward Drive Frome Somerset BA11 2XL |
Secretary Name | Yumiko Bowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 August 1997) |
Role | Company Director |
Correspondence Address | 44 Churchward Drive Frome Somerset BA11 2XL |
Registered Address | Peek House 20 Eastcheap London EC3M 1EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £42,700 |
Cash | £19,871 |
Current Liabilities | £182,384 |
Latest Accounts | 28 February 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
15 May 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 February 2011 | Liquidators' statement of receipts and payments to 4 February 2011 (5 pages) |
15 February 2011 | Liquidators statement of receipts and payments to 4 February 2011 (5 pages) |
15 February 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 February 2011 | Liquidators statement of receipts and payments to 4 February 2011 (5 pages) |
15 February 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 November 2010 | Liquidators statement of receipts and payments to 31 October 2010 (5 pages) |
29 November 2010 | Liquidators' statement of receipts and payments to 31 October 2010 (5 pages) |
22 June 2010 | Liquidators' statement of receipts and payments to 30 April 2010 (5 pages) |
22 June 2010 | Liquidators statement of receipts and payments to 30 April 2010 (5 pages) |
20 May 2010 | Registered office address changed from 26 Farringdon Street London EC4A 4AB on 20 May 2010 (2 pages) |
20 May 2010 | Registered office address changed from 26 Farringdon Street London EC4A 4AB on 20 May 2010 (2 pages) |
25 January 2010 | Liquidators' statement of receipts and payments to 31 October 2009 (5 pages) |
25 January 2010 | Liquidators statement of receipts and payments to 31 October 2009 (5 pages) |
9 May 2009 | Liquidators statement of receipts and payments to 30 April 2009 (5 pages) |
9 May 2009 | Liquidators' statement of receipts and payments to 30 April 2009 (5 pages) |
3 December 2008 | Liquidators statement of receipts and payments to 31 October 2008 (5 pages) |
3 December 2008 | Liquidators' statement of receipts and payments to 30 April 2008 (5 pages) |
3 December 2008 | Liquidators' statement of receipts and payments to 31 October 2008 (5 pages) |
3 December 2008 | Liquidators statement of receipts and payments to 30 April 2008 (5 pages) |
7 May 2008 | Liquidators statement of receipts and payments to 30 April 2008 (5 pages) |
7 May 2008 | Liquidators' statement of receipts and payments to 30 April 2008 (5 pages) |
7 December 2007 | Liquidators statement of receipts and payments (5 pages) |
7 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
2 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
2 June 2007 | Liquidators statement of receipts and payments (5 pages) |
27 March 2007 | Registered office changed on 27/03/07 from: st andrew's house 18-20 st andrew street london EC4A 3AJ (1 page) |
27 March 2007 | Registered office changed on 27/03/07 from: st andrew's house 18-20 st andrew street london EC4A 3AJ (1 page) |
28 December 2006 | Liquidators statement of receipts and payments (5 pages) |
28 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
11 November 2005 | Registered office changed on 11/11/05 from: 21 loweswater drive loughborough leicestershire LE11 3RR (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: 21 loweswater drive loughborough leicestershire LE11 3RR (1 page) |
3 November 2005 | Resolutions
|
3 November 2005 | Appointment of a voluntary liquidator (1 page) |
3 November 2005 | Resolutions
|
3 November 2005 | Statement of affairs (4 pages) |
3 November 2005 | Appointment of a voluntary liquidator (1 page) |
3 November 2005 | Statement of affairs (4 pages) |
21 June 2005 | Total exemption small company accounts made up to 28 February 2003 (10 pages) |
21 June 2005 | Total exemption small company accounts made up to 28 February 2003 (10 pages) |
14 June 2004 | Return made up to 22/06/04; full list of members (6 pages) |
14 June 2004 | Return made up to 22/06/04; full list of members (6 pages) |
31 January 2004 | Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page) |
31 January 2004 | Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page) |
18 June 2003 | Return made up to 22/06/03; full list of members (6 pages) |
18 June 2003 | Return made up to 22/06/03; full list of members (6 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 July 2002 | Return made up to 22/06/02; full list of members (6 pages) |
10 July 2002 | Return made up to 22/06/02; full list of members (6 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 March 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 October 2001 | Return made up to 22/06/01; full list of members (6 pages) |
17 October 2001 | Return made up to 22/06/01; full list of members (6 pages) |
14 August 2001 | Particulars of mortgage/charge (5 pages) |
14 August 2001 | Particulars of mortgage/charge (5 pages) |
21 July 2001 | Particulars of mortgage/charge (7 pages) |
21 July 2001 | Particulars of mortgage/charge (7 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 January 2001 | Return made up to 22/06/99; no change of members; amend (4 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 January 2001 | Return made up to 22/06/99; no change of members; amend (4 pages) |
3 October 2000 | Return made up to 22/06/00; full list of members (6 pages) |
3 October 2000 | Return made up to 22/06/00; full list of members (6 pages) |
22 April 2000 | Return made up to 22/06/99; full list of members (6 pages) |
22 April 2000 | Return made up to 22/06/99; full list of members (6 pages) |
22 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 April 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 February 2000 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2000 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2000 | Return made up to 31/03/98; full list of members (6 pages) |
17 February 2000 | Accounts for a dormant company made up to 31 March 1998 (6 pages) |
17 February 2000 | Accounts made up to 31 March 1998 (6 pages) |
17 February 2000 | Return made up to 31/03/98; full list of members (6 pages) |
11 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
17 June 1998 | Return made up to 22/06/98; full list of members (6 pages) |
17 June 1998 | Return made up to 22/06/98; full list of members (6 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
27 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | New secretary appointed (2 pages) |
4 September 1997 | Secretary resigned (1 page) |
22 June 1997 | Return made up to 22/06/97; no change of members
|
22 June 1997 | Return made up to 22/06/97; no change of members (4 pages) |
9 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
9 October 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 June 1996 | Return made up to 22/06/96; no change of members (6 pages) |
30 June 1996 | Return made up to 22/06/96; no change of members (6 pages) |
25 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
25 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |