Loughton
Essex
IG10 4HT
Director Name | Mr James Golding |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2005(10 years, 7 months after company formation) |
Appointment Duration | 10 years (closed 10 November 2015) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 High Road Loughton Essex IG10 4HT |
Director Name | Justine Golding |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 February 1999) |
Role | Human Resources Consultant |
Correspondence Address | Graylands 74 High Road Chigwell Village Essex IG7 6PX |
Secretary Name | Sadie Golding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(2 weeks, 5 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 February 2005) |
Role | Clerk |
Correspondence Address | 40 Parkview Court 54 Brancaster Road Newbury Park Ilford Essex IG2 7EQ |
Director Name | Harvey Sidney Golding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 21 June 1996) |
Role | Management Consultant |
Correspondence Address | Graylands 74 High Road Chigwell Village Essex IG7 6PX |
Director Name | Elka Golding |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(3 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Westfield Park Drive Woodford Green Essex IG8 8FD |
Director Name | Mr David Golding |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2005(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 March 2012) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Vincent Close Ilford Essex IG6 2SZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 50 Farringdon Road London EC1M 3HE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5k at £1 | Mrs Elka Golding 68.16% Ordinary |
---|---|
2.3k at £1 | Alliance Trust Pensions LTD 31.82% Ordinary |
1 at £1 | David Golding 0.01% Ordinary |
1 at £1 | James Golding 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,610 |
Current Liabilities | £42,784 |
Latest Accounts | 29 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 September |
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | Total exemption small company accounts made up to 29 September 2013 (3 pages) |
19 August 2014 | Total exemption small company accounts made up to 29 September 2013 (3 pages) |
3 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
27 June 2013 | Total exemption small company accounts made up to 29 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 29 September 2012 (3 pages) |
4 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 29 September 2011 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 29 September 2011 (5 pages) |
19 July 2012 | Previous accounting period shortened from 30 September 2011 to 29 September 2011 (3 pages) |
19 July 2012 | Previous accounting period shortened from 30 September 2011 to 29 September 2011 (3 pages) |
22 May 2012 | Registered office address changed from C/O Lawrence Stephens Solicitors Morley House 26 Holborn Viaduct London EC1A 2AT on 22 May 2012 (2 pages) |
22 May 2012 | Registered office address changed from C/O Lawrence Stephens Solicitors Morley House 26 Holborn Viaduct London EC1A 2AT on 22 May 2012 (2 pages) |
19 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Secretary's details changed for Mr James Golding on 18 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr James Golding on 18 April 2012 (2 pages) |
18 April 2012 | Secretary's details changed for Mr James Golding on 18 April 2012 (2 pages) |
18 April 2012 | Director's details changed for Mr James Golding on 18 April 2012 (2 pages) |
16 April 2012 | Termination of appointment of David Golding as a director (2 pages) |
16 April 2012 | Termination of appointment of David Golding as a director (2 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 June 2011 | Termination of appointment of Elka Golding as a director (2 pages) |
28 June 2011 | Termination of appointment of Elka Golding as a director (2 pages) |
24 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Elka Golding on 30 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Elka Golding on 30 March 2010 (2 pages) |
29 October 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
29 October 2009 | Total exemption full accounts made up to 30 September 2008 (6 pages) |
14 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
6 February 2009 | Return made up to 30/03/08; full list of members (4 pages) |
6 February 2009 | Return made up to 30/03/08; full list of members (4 pages) |
11 December 2008 | Registered office changed on 11/12/2008 from lawrence stephens solicitors 93 wigmore street london W1U 1HH (1 page) |
11 December 2008 | Registered office changed on 11/12/2008 from lawrence stephens solicitors 93 wigmore street london W1U 1HH (1 page) |
19 March 2008 | Curr ext from 31/03/2008 to 30/09/2008 (1 page) |
19 March 2008 | Curr ext from 31/03/2008 to 30/09/2008 (1 page) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
19 November 2007 | Registered office changed on 19/11/07 from: watson house 54 baker street london W1U 7BU (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: watson house 54 baker street london W1U 7BU (1 page) |
27 July 2007 | Ad 29/06/07--------- £ si 800@1=800 £ ic 7333/8133 (2 pages) |
27 July 2007 | Ad 29/06/07--------- £ si 800@1=800 £ ic 7333/8133 (2 pages) |
16 May 2007 | Return made up to 30/03/07; full list of members (3 pages) |
16 May 2007 | Return made up to 30/03/07; full list of members (3 pages) |
27 April 2007 | Registered office changed on 27/04/07 from: grove house 8 ollards grove loughton essex IG10 4DW (1 page) |
27 April 2007 | Registered office changed on 27/04/07 from: grove house 8 ollards grove loughton essex IG10 4DW (1 page) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
8 December 2006 | Registered office changed on 08/12/06 from: 19 westfield park drive woodford green essex IG8 8FD (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: 19 westfield park drive woodford green essex IG8 8FD (1 page) |
21 November 2006 | Ad 31/10/06--------- £ si 1333@1=1333 £ ic 1001/2334 (2 pages) |
21 November 2006 | Ad 31/10/06--------- £ si 1333@1=1333 £ ic 1001/2334 (2 pages) |
12 October 2006 | Ad 29/09/06--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
12 October 2006 | £ nc 5000/10000 29/09/06 (2 pages) |
12 October 2006 | £ nc 5000/10000 29/09/06 (2 pages) |
12 October 2006 | Resolutions
|
12 October 2006 | Resolutions
|
12 October 2006 | Ad 29/09/06--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
30 May 2006 | Return made up to 30/03/06; full list of members (2 pages) |
30 May 2006 | Return made up to 30/03/06; full list of members (2 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | Return made up to 30/03/05; no change of members
|
4 May 2005 | Return made up to 30/03/05; no change of members
|
4 May 2005 | New secretary appointed (2 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
17 April 2004 | Return made up to 30/03/04; no change of members (6 pages) |
17 April 2004 | Return made up to 30/03/04; no change of members (6 pages) |
19 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
19 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
15 April 2003 | Return made up to 30/03/03; full list of members (6 pages) |
15 April 2003 | Return made up to 30/03/03; full list of members (6 pages) |
20 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 September 2002 | Ad 27/08/02--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
26 September 2002 | Resolutions
|
26 September 2002 | Nc inc already adjusted 27/08/02 (1 page) |
26 September 2002 | Resolutions
|
26 September 2002 | Ad 27/08/02--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages) |
26 September 2002 | Nc inc already adjusted 27/08/02 (1 page) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
27 May 2002 | Return made up to 30/03/02; full list of members (6 pages) |
27 May 2002 | Return made up to 30/03/02; full list of members (6 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
4 February 2002 | Total exemption full accounts made up to 31 March 2001 (6 pages) |
9 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
9 April 2001 | Return made up to 30/03/01; full list of members (6 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
11 January 2001 | Full accounts made up to 31 March 2000 (6 pages) |
19 April 2000 | Return made up to 30/03/00; full list of members
|
19 April 2000 | Return made up to 30/03/00; full list of members
|
28 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
28 May 1999 | Return made up to 30/03/99; no change of members
|
28 May 1999 | Return made up to 30/03/99; no change of members
|
29 March 1999 | Director's particulars changed (1 page) |
29 March 1999 | Director's particulars changed (1 page) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | New director appointed (2 pages) |
18 February 1999 | Director resigned (1 page) |
18 February 1999 | Director resigned (1 page) |
28 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
4 August 1998 | Registered office changed on 04/08/98 from: 176 wood street walthamstow london E17 3HX (1 page) |
4 August 1998 | Registered office changed on 04/08/98 from: 176 wood street walthamstow london E17 3HX (1 page) |
20 May 1998 | Return made up to 30/03/98; no change of members (4 pages) |
20 May 1998 | Return made up to 30/03/98; no change of members (4 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
15 December 1997 | Full accounts made up to 31 March 1996 (7 pages) |
15 December 1997 | Full accounts made up to 31 March 1996 (7 pages) |
2 October 1997 | Return made up to 30/03/97; full list of members (4 pages) |
2 October 1997 | Return made up to 30/03/97; full list of members (4 pages) |
23 September 1997 | Return made up to 30/03/96; full list of members (6 pages) |
23 September 1997 | Return made up to 30/03/96; full list of members (6 pages) |
23 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
23 September 1997 | First Gazette notice for compulsory strike-off (1 page) |
23 September 1997 | Compulsory strike-off action has been discontinued (1 page) |
23 September 1997 | Compulsory strike-off action has been discontinued (1 page) |
11 February 1997 | Strike-off action suspended (1 page) |
11 February 1997 | Strike-off action suspended (1 page) |
4 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
4 February 1997 | First Gazette notice for compulsory strike-off (1 page) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | Director resigned (1 page) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
27 April 1995 | Memorandum and Articles of Association (14 pages) |
27 April 1995 | Memorandum and Articles of Association (14 pages) |
26 April 1995 | Registered office changed on 26/04/95 from: 174-180 old street london EC1V 9BP (1 page) |
26 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
26 April 1995 | Resolutions
|
26 April 1995 | Resolutions
|
26 April 1995 | Registered office changed on 26/04/95 from: 174-180 old street london EC1V 9BP (1 page) |
26 April 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
30 March 1995 | Incorporation (34 pages) |
30 March 1995 | Incorporation (34 pages) |