Company NameLoadfine Limited
Company StatusDissolved
Company Number03742840
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years, 1 month ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jesse Grant Hester
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1999(5 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 11 July 2006)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 5111, Golden Sands 5, PO Box 500462
Dubai
Director NameJudy Leighton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2003(3 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 11 July 2006)
RoleAdministrator
Correspondence AddressAp 34 Colonia Centro
San Jose Del Cabo
Bcs Cp 23400
Foreign
Secretary NameBentley Services Ltd (Corporation)
StatusClosed
Appointed28 June 2000(1 year, 3 months after company formation)
Appointment Duration6 years (closed 11 July 2006)
Correspondence Address1 Bentley Road
London
N1 4BY
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameCapital Nominees Limited (Corporation)
Date of BirthApril 1988 (Born 36 years ago)
StatusResigned
Appointed28 June 1999(3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 September 1999)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 1999(3 months after company formation)
Appointment Duration1 year (resigned 28 June 2000)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1 Bentley Road
London
N1 4BY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,165
Cash£423,280
Current Liabilities£421,115

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
20 September 2005Voluntary strike-off action has been suspended (1 page)
1 September 2005Application for striking-off (1 page)
12 May 2005Return made up to 29/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
4 May 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
20 May 2004Return made up to 29/03/04; full list of members (7 pages)
15 March 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
22 July 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
22 July 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
22 July 2003New director appointed (2 pages)
1 April 2003Return made up to 29/03/03; full list of members (6 pages)
9 April 2002Return made up to 29/03/02; full list of members (6 pages)
16 November 2001Return made up to 29/03/01; full list of members (6 pages)
3 August 2001Total exemption full accounts made up to 31 December 2000 (3 pages)
6 March 2001Director's particulars changed (1 page)
19 January 2001Secretary resigned (1 page)
19 January 2001Registered office changed on 19/01/01 from: 120 east road london N1 6AA (1 page)
19 January 2001New secretary appointed (2 pages)
14 November 2000Director's particulars changed (1 page)
10 April 2000Return made up to 29/03/00; full list of members (6 pages)
30 March 2000Accounts for a small company made up to 31 December 1999 (3 pages)
24 September 1999Director resigned (1 page)
24 September 1999New director appointed (2 pages)
13 September 1999Ad 14/06/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 July 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
2 July 1999New director appointed (3 pages)
2 July 1999New secretary appointed (2 pages)
2 July 1999Secretary resigned (1 page)
2 July 1999Director resigned (1 page)
29 March 1999Incorporation (15 pages)