Crown House 151 High Road
Loughton
Essex
IG10 4LG
Secretary Name | Mrs Ann Kathleen Warren |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 1998(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Mr Yan Stephan Phoenix |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Role | Electronics Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Welland Gardens Sibbertoft Market Harborough LE16 9BF |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Andrew Spencer Montlake |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 October 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.digital-lift-controls.co.uk |
---|
Registered Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
25 at £1 | A.j. Phoenix 25.00% Ordinary |
---|---|
25 at £1 | A.k. Warren 25.00% Ordinary |
25 at £1 | A.m. Warren 25.00% Ordinary |
25 at £1 | Y.s. Phoenix 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,852 |
Cash | £16,852 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2014 | Application to strike the company off the register (3 pages) |
23 October 2014 | Termination of appointment of Andrew Spencer Montlake as a director on 23 October 2014 (1 page) |
16 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
13 November 2013 | Registered office address changed from 234-262 Maybank Road South Woodford London E18 1ET England on 13 November 2013 (1 page) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
2 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
2 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
5 March 2012 | Previous accounting period extended from 31 July 2011 to 31 January 2012 (1 page) |
21 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Director's details changed for Mrs Ann Kathleen Warren on 8 July 2011 (2 pages) |
8 July 2011 | Director's details changed for Mrs Ann Kathleen Warren on 8 July 2011 (2 pages) |
8 July 2011 | Secretary's details changed for Mrs Ann Kathleen Warren on 8 July 2011 (1 page) |
8 July 2011 | Secretary's details changed for Mrs Ann Kathleen Warren on 8 July 2011 (1 page) |
31 March 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
3 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Appointment of Mr Andrew Spencer Montlake as a director (2 pages) |
3 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
23 February 2010 | Registered office address changed from Unit 1 Lamport Court Heartlands Business Park Daventry Northamptonshire NN11 8UF on 23 February 2010 (1 page) |
20 January 2010 | Termination of appointment of Yan Phoenix as a director (1 page) |
18 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
17 August 2009 | Director's change of particulars / yan phoenix / 04/06/2009 (1 page) |
21 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
14 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
4 October 2007 | Return made up to 06/07/07; no change of members
|
10 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
6 September 2006 | Resolutions
|
21 July 2006 | Return made up to 06/07/06; full list of members (8 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
8 August 2005 | Return made up to 06/07/05; full list of members (8 pages) |
29 March 2005 | Registered office changed on 29/03/05 from: unit 7 gresley close drayton fields industrial estate daventry northamptonshire NN11 5RZ (1 page) |
16 February 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
20 July 2004 | Return made up to 06/07/04; full list of members
|
28 May 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
7 August 2003 | Return made up to 06/07/03; full list of members (8 pages) |
22 May 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
21 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2002 | Return made up to 06/07/02; full list of members (8 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: 128 turners hill cheshunt hertfordshire EN8 9BN (1 page) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
8 August 2001 | Return made up to 06/07/01; full list of members (7 pages) |
5 June 2001 | (4 pages) |
14 July 2000 | Return made up to 06/07/00; full list of members (7 pages) |
8 May 2000 | (4 pages) |
10 April 2000 | Particulars of mortgage/charge (3 pages) |
20 July 1999 | Return made up to 06/07/99; full list of members (6 pages) |
27 July 1998 | Ad 06/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 1998 | Registered office changed on 27/07/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Secretary resigned (1 page) |
6 July 1998 | Incorporation (17 pages) |