Loughton
Essex
IG10 1NP
Secretary Name | Lloyd Sinclair Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 October 1996(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 09 September 2003) |
Role | Solicitor |
Correspondence Address | 61 Church Lane Loughton Essex IG10 1NP |
Secretary Name | Justin Graham Kent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2003(9 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (closed 09 September 2003) |
Role | Company Director |
Correspondence Address | 101 Archer Way Swanley Kent BR8 7XW |
Secretary Name | Mrs Hilary Ann Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Church Lane Loughton Essex IG10 1NP |
Director Name | Derek Charles George Raraty Squires |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 January 2003) |
Role | Loss Adjuster |
Correspondence Address | Forstal Cottage Perry Wood Selling Faversham Kent ME13 8NY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | First Floor Suite B Citygate House 399-425 Eastern Avenue Ilford Essex IG2 6LR |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£841 |
Current Liabilities | £841 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 May 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2003 | Application for striking-off (1 page) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | New secretary appointed (2 pages) |
19 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
7 May 2002 | Registered office changed on 07/05/02 from: first floor suite b citygate house 399-425 eastern avenue ilford essex IG2 6LR (1 page) |
3 April 2002 | Return made up to 17/03/02; full list of members (6 pages) |
8 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
3 December 2001 | Registered office changed on 03/12/01 from: 20 bourne court southend road woodford green essex IG8 8HD (1 page) |
27 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
27 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
6 April 2000 | Return made up to 17/03/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 October 1999 | Company name changed L. H. M. LIMITED\certificate issued on 14/10/99 (2 pages) |
30 April 1999 | Return made up to 17/03/99; no change of members (4 pages) |
11 December 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 May 1998 | Registered office changed on 18/05/98 from: 20 bourne court southend road woodford green essex IG8 8HD (1 page) |
20 March 1998 | Return made up to 17/03/98; no change of members
|
25 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 March 1997 | Return made up to 17/03/97; full list of members (6 pages) |
8 November 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
16 October 1996 | New secretary appointed (2 pages) |
16 October 1996 | Secretary resigned (1 page) |
14 October 1996 | New director appointed (2 pages) |
8 March 1996 | Return made up to 17/03/96; no change of members
|
1 February 1996 | Registered office changed on 01/02/96 from: sterling house 48 grange crescent chigwell essex IG7 5JF (1 page) |
7 June 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |