Company NameLoaded Limited
Company StatusDissolved
Company Number03145171
CategoryPrivate Limited Company
Incorporation Date11 January 1996(28 years, 3 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Nicholas Philippos Charalambous
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2003(7 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Wolseley Road
London
N8 8RR
Director NameNicholas Philip Charalambous
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressCamlet House 53 Beech Hill
Barnet
Hertfordshire
EN4 0JW
Secretary NameMr Gabriel Chrysanthou
NationalityBritish
StatusResigned
Appointed11 January 1996(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Park Avenue
Bush Hill Park
Enfield
Middlesex
EN1 2HP
Director NameJulia Collins
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 12 January 2001)
RoleSales Director
Correspondence AddressFlat 7 41 Lexham Gardens
London
W8 5JR
Director NameMr Gabriel Chrysanthou
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(5 years after company formation)
Appointment Duration3 years (resigned 01 February 2004)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Park Avenue
Bush Hill Park
Enfield
Middlesex
EN1 2HP
Secretary NameJulia Collins
NationalityBritish
StatusResigned
Appointed12 January 2001(5 years after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 2003)
RoleSales Director
Correspondence AddressFlat 1 No 2 Orme Court
Bayswater
London
W2 4RL
Director NameJulia Collins
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(7 years, 4 months after company formation)
Appointment Duration11 months (resigned 28 April 2004)
RoleCompany Director
Correspondence Address14 Belmont Hill
London
SE13 5BD
Secretary NameMr David Hall Leslie Wallace
NationalityBritish
StatusResigned
Appointed02 June 2003(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 21 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Roundel Drive
Leighton Buzzard
Bedfordshire
LU7 8YL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 January 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressSt Alpgahe House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
17 January 2008Liquidators statement of receipts and payments (5 pages)
26 October 2007Liquidators statement of receipts and payments (5 pages)
20 April 2007Liquidators statement of receipts and payments (5 pages)
23 October 2006Liquidators statement of receipts and payments (5 pages)
9 November 2005Registered office changed on 09/11/05 from: 48 langham street london W1W 7AY (1 page)
2 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 2005Statement of affairs (18 pages)
28 October 2005Appointment of a voluntary liquidator (1 page)
28 October 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 2005Notice of Constitution of Liquidation Committee (2 pages)
5 October 2005Registered office changed on 05/10/05 from: ground floor 71-73 great portland street london W1W 7JP (1 page)
30 June 2005Secretary resigned (1 page)
18 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 January 2005Return made up to 11/01/05; full list of members (6 pages)
13 July 2004Director resigned (1 page)
25 June 2004Accounts for a medium company made up to 31 March 2003 (19 pages)
18 March 2004Director resigned (1 page)
6 March 2004Full accounts made up to 31 March 2002 (17 pages)
4 February 2004Return made up to 11/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 July 2003New director appointed (1 page)
28 June 2003Secretary resigned (1 page)
28 June 2003New secretary appointed (2 pages)
28 June 2003New director appointed (2 pages)
27 February 2003Accounts for a medium company made up to 31 March 2001 (18 pages)
25 February 2003Return made up to 11/01/03; full list of members (6 pages)
20 September 2002Accounts for a small company made up to 31 March 2000 (6 pages)
1 February 2002Return made up to 11/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/11/01
(6 pages)
24 August 2001Particulars of mortgage/charge (4 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001Secretary resigned (1 page)
6 July 2000Particulars of mortgage/charge (5 pages)
25 April 2000Return made up to 11/01/00; full list of members (6 pages)
7 April 2000Return made up to 31/12/99; full list of members (6 pages)
6 April 2000Particulars of mortgage/charge (3 pages)
19 November 1999Full accounts made up to 31 March 1998 (13 pages)
15 April 1999Return made up to 31/12/98; full list of members (6 pages)
21 September 1998Accounts for a small company made up to 31 March 1997 (5 pages)
6 January 1998Return made up to 11/01/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 November 1997Delivery ext'd 3 mth 31/03/97 (2 pages)
10 October 1996Accounting reference date notified as 31/03 (1 page)
10 October 1996Registered office changed on 10/10/96 from: 28 park avenue bush hill park enfield middlesex EN1 2HP (1 page)
17 May 1996New director appointed (2 pages)
11 January 1996Incorporation (15 pages)