Company NameThe Loft Company Limited
Company StatusDissolved
Company Number03395373
CategoryPrivate Limited Company
Incorporation Date1 July 1997(26 years, 10 months ago)
Dissolution Date5 September 2000 (23 years, 8 months ago)
Previous NameOcean Cuisine Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMatthew George Robbins
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1999(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 05 September 2000)
RoleLoft Installation
Correspondence Address6 Church Lane
Warlingham
Surrey
CR6 9NL
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameAmanda Jayne Ogilvie
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(3 weeks, 3 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 May 1998)
RoleManager
Country of ResidenceEngland
Correspondence Address94 Highdown Road
Hove
East Sussex
BN3 6EA
Director NameMr Brian Ross Ogilvie
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(3 weeks, 3 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 May 1998)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address94 Highdown Road
Hove
East Sussex
BN3 6EA
Secretary NameAmanda Jayne Ogilvie
NationalityBritish
StatusResigned
Appointed25 July 1997(3 weeks, 3 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 May 1998)
RoleManager
Country of ResidenceEngland
Correspondence Address94 Highdown Road
Hove
East Sussex
BN3 6EA
Director NameKevin Coleman
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(9 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 September 1998)
RoleProject Management
Correspondence AddressFieldview 8 Harts Lane
Godstone
Surrey
RH9 8LZ
Director NameAndrew Simon Pewter
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(9 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 26 August 1998)
RoleProject Management
Correspondence AddressField End
Wellgreen Lane Kingston
Lewes
East Sussex
BN7 3NS
Director NameAndrew Simon Pewter
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(9 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 26 August 1998)
RoleProject Management
Correspondence AddressField End
Wellgreen Lane Kingston
Lewes
East Sussex
BN7 3NS
Secretary NameAndrew Simon Pewter
NationalityBritish
StatusResigned
Appointed21 April 1998(9 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 28 May 1999)
RoleProject Management
Correspondence AddressField End
Wellgreen Lane Kingston
Lewes
East Sussex
BN7 3NS
Director NameJill Margaret Pewter
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(1 year, 1 month after company formation)
Appointment Duration5 months (resigned 25 January 1999)
RoleCompany Director
Correspondence AddressField End
Wellgreen Lane Kingston
Lewes
East Sussex
BN7 3NS
Secretary NameJill Margaret Pewter
NationalityBritish
StatusResigned
Appointed15 September 1998(1 year, 2 months after company formation)
Appointment Duration7 months (resigned 16 April 1999)
RoleCompany Director
Correspondence AddressField End
Wellgreen Lane Kingston
Lewes
East Sussex
BN7 3NS
Secretary NameNicola Claire Osborn
NationalityBritish
StatusResigned
Appointed28 May 1999(1 year, 11 months after company formation)
Appointment Duration1 month (resigned 01 July 1999)
RoleS/E Book-Keeper
Correspondence Address16 Field Court
Oxted
Surrey
RH8 0PD

Location

Registered AddressFront Office
26a Westway
Caterham
Surrey
CR3 5TP
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

5 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
30 March 2000Application for striking-off (1 page)
30 November 1999Registered office changed on 30/11/99 from: suite 363 sam vann & co lee valley technopark, ashley road, london N17 9LN (1 page)
26 October 1999Secretary resigned (1 page)
8 July 1999Secretary resigned (2 pages)
8 July 1999Secretary resigned (2 pages)
8 July 1999New secretary appointed (2 pages)
8 July 1999Registered office changed on 08/07/99 from: 94 highdown road hove east sussex BN3 6EA (1 page)
18 March 1999Ad 13/01/99--------- £ si 98@1=98 £ ic 2/100 (3 pages)
18 March 1999Director resigned (1 page)
18 March 1999Director resigned (1 page)
18 March 1999New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
20 October 1998New secretary appointed (2 pages)
9 September 1998Director resigned (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998Director resigned (1 page)
28 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Director resigned (1 page)
9 July 1998Secretary resigned (1 page)
9 July 1998Return made up to 01/07/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
2 June 1998Memorandum and Articles of Association (7 pages)
30 May 1998New director appointed (2 pages)
30 May 1998New secretary appointed;new director appointed (2 pages)
7 May 1998Company name changed ocean cuisine LIMITED\certificate issued on 08/05/98 (3 pages)
11 April 1998Memorandum and Articles of Association (10 pages)
11 August 1997Company name changed mimblequest LIMITED\certificate issued on 12/08/97 (2 pages)