Loughton
Essex
IG10 1RN
Director Name | Adrian Jones |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 May 1999) |
Role | Company Director |
Correspondence Address | 6 Vale Grove Slough SL1 2JE |
Secretary Name | Fiona Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 May 1999) |
Role | Company Director |
Correspondence Address | 7a London Wharf Wharf Place London E2 9BD |
Director Name | Fiona Jackson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | 7a London Wharf Wharf Place London E2 9BD |
Secretary Name | Adrian Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 07 April 2000) |
Role | Company Director |
Correspondence Address | 7a London Wharf Wharf Place London E2 9BD |
Secretary Name | Fiona Kate Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 20 December 2008) |
Role | Company Director |
Correspondence Address | 33 The Heights Loughton IG10 1RN |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1999(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | 1st Floor 46 Clarendon Road Watford Hertfordshire WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £48,119 |
Cash | £8,000 |
Current Liabilities | £378,640 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
2 July 2014 | Bona Vacantia disclaimer (1 page) |
---|---|
2 July 2014 | Bona Vacantia disclaimer (1 page) |
1 May 2010 | Final Gazette dissolved following liquidation (1 page) |
1 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2010 | Administrator's progress report to 24 January 2010 (11 pages) |
9 February 2010 | Administrator's progress report to 24 January 2010 (11 pages) |
1 February 2010 | Notice of move from Administration to Dissolution on 25 January 2010 (11 pages) |
1 February 2010 | Notice of move from Administration to Dissolution (11 pages) |
1 September 2009 | Administrator's progress report to 26 July 2009 (13 pages) |
1 September 2009 | Administrator's progress report to 26 July 2009 (13 pages) |
28 August 2009 | Administrator's progress report to 26 July 2009 (12 pages) |
28 August 2009 | Administrator's progress report to 26 July 2009 (12 pages) |
27 March 2009 | Statement of administrator's proposal (28 pages) |
27 March 2009 | Statement of administrator's proposal (28 pages) |
8 February 2009 | Registered office changed on 08/02/2009 from unit a 163 bermondsey street london SE1 3UW (1 page) |
8 February 2009 | Registered office changed on 08/02/2009 from unit a 163 bermondsey street london SE1 3UW (1 page) |
6 February 2009 | Appointment of an administrator (1 page) |
6 February 2009 | Appointment of an administrator (1 page) |
2 February 2009 | Appointment Terminated Secretary fiona jackson (1 page) |
2 February 2009 | Appointment terminate, secretary fiona jones logged form (1 page) |
2 February 2009 | Appointment Terminate, Secretary Fiona Jones Logged Form (1 page) |
2 February 2009 | Appointment terminated secretary fiona jackson (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from ivan sopher and co 5 elstree way borehamwood hertfordshire WD6 1JD (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from ivan sopher and co 5 elstree way borehamwood hertfordshire WD6 1JD (1 page) |
12 September 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
12 September 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
3 September 2008 | Return made up to 18/02/08; full list of members (3 pages) |
3 September 2008 | Return made up to 18/02/08; full list of members (3 pages) |
8 June 2007 | Return made up to 18/02/07; full list of members (3 pages) |
8 June 2007 | Return made up to 18/02/07; full list of members (3 pages) |
5 June 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
5 June 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
8 November 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
3 July 2006 | Return made up to 18/02/06; full list of members (3 pages) |
3 July 2006 | Return made up to 18/02/06; full list of members (3 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
1 February 2006 | Particulars of mortgage/charge (3 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: 61 high street green street green orpington kent BR6 6BQ (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: 61 high street green street green orpington kent BR6 6BQ (1 page) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
26 October 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
11 March 2005 | Return made up to 18/02/05; full list of members (6 pages) |
11 March 2005 | Return made up to 18/02/05; full list of members
|
23 September 2004 | Total exemption small company accounts made up to 28 February 2004 (8 pages) |
23 September 2004 | Total exemption small company accounts made up to 28 February 2004 (8 pages) |
26 August 2004 | Registered office changed on 26/08/04 from: 61 high street green street green orpington kent ER6 6BQ (1 page) |
26 August 2004 | Registered office changed on 26/08/04 from: 61 high street green street green orpington kent ER6 6BQ (1 page) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
19 June 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | Return made up to 18/02/04; full list of members
|
18 March 2004 | Return made up to 18/02/04; full list of members (6 pages) |
12 September 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
12 September 2003 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
21 February 2003 | Return made up to 18/02/03; full list of members (6 pages) |
21 February 2003 | Return made up to 18/02/03; full list of members (6 pages) |
24 April 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
24 April 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
14 February 2002 | Return made up to 18/02/02; full list of members (7 pages) |
14 February 2002 | Return made up to 18/02/02; full list of members
|
5 October 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
27 June 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
27 June 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
3 May 2001 | £ nc 1400/3000 27/03/01 (1 page) |
3 May 2001 | Resolutions
|
3 May 2001 | Resolutions
|
3 May 2001 | £ nc 1400/3000 27/03/01 (1 page) |
26 February 2001 | Return made up to 18/02/01; full list of members (7 pages) |
10 December 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
10 December 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: 23 castle street buckingham buckinghamshire MK18 1BP (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 23 castle street buckingham buckinghamshire MK18 1BP (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
8 May 2000 | Ad 01/02/00--------- £ si 2198@1 (2 pages) |
8 May 2000 | Ad 01/02/00--------- £ si 2198@1 (2 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | Registered office changed on 05/05/00 from: 23 castle street buckingham buckinghamshire MK18 1BP (1 page) |
5 May 2000 | Resolutions
|
5 May 2000 | £ nc 1000/1400 01/02/00 (1 page) |
5 May 2000 | Return made up to 18/02/00; full list of members
|
5 May 2000 | Registered office changed on 05/05/00 from: 23 castle street buckingham buckinghamshire MK18 1BP (1 page) |
5 May 2000 | £ nc 1000/1400 01/02/00 (1 page) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New secretary appointed (2 pages) |
20 May 1999 | New secretary appointed (2 pages) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Secretary resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
26 February 1999 | Registered office changed on 26/02/99 from: 73-75 princess street st peter's square manchester greater manchester M2 4EG (1 page) |
26 February 1999 | New secretary appointed (1 page) |
26 February 1999 | Registered office changed on 26/02/99 from: 73-75 princess street st peter's square manchester greater manchester M2 4EG (1 page) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | New director appointed (1 page) |
26 February 1999 | New secretary appointed (1 page) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | New director appointed (1 page) |
26 February 1999 | Director resigned (1 page) |
18 February 1999 | Incorporation (13 pages) |