Company NameLoudwater Systems Management Limited
Company StatusDissolved
Company Number03726107
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 1 month ago)
Dissolution Date3 November 2015 (8 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Timothy Charles Elliot
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1999(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressMill Cottage Mill Road
Waldringfield
Woodbridge
Suffolk
IP12 4PY
Secretary NameJanet Elliot
NationalityBritish
StatusClosed
Appointed03 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressMill Cottage Mill Road
Waldringfield
Woodbridge
Suffolk
IP12 4PY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address83 Cambridge Street
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Timothy Charles Elliot
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,480
Cash£6,812
Current Liabilities£9,555

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
13 July 2015Application to strike the company off the register (3 pages)
2 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
2 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
19 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Timothy Charles Elliot on 1 October 2009 (2 pages)
31 March 2010Director's details changed for Timothy Charles Elliot on 1 October 2009 (2 pages)
31 March 2010Secretary's details changed for Janet Elliot on 1 October 2009 (1 page)
31 March 2010Secretary's details changed for Janet Elliot on 1 October 2009 (1 page)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 March 2009Return made up to 03/03/09; full list of members (3 pages)
26 January 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
1 May 2008Return made up to 03/03/08; no change of members (6 pages)
18 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
21 April 2007Return made up to 03/03/07; full list of members (6 pages)
26 February 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
21 March 2006Return made up to 03/03/06; full list of members (6 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
5 April 2005Return made up to 03/03/05; full list of members (6 pages)
2 February 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
28 April 2004Return made up to 03/03/04; full list of members (6 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
3 April 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 April 2002Return made up to 03/03/02; full list of members (6 pages)
31 January 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
17 April 2001Return made up to 03/03/01; full list of members (6 pages)
28 December 2000Full accounts made up to 30 April 2000 (6 pages)
28 March 2000Return made up to 03/03/00; full list of members (6 pages)
3 June 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999New secretary appointed (2 pages)
18 March 1999Secretary resigned (1 page)
18 March 1999Director resigned (1 page)
3 March 1999Incorporation (15 pages)