Company NameLoanout Limited
Company StatusDissolved
Company Number03813085
CategoryPrivate Limited Company
Incorporation Date23 July 1999(24 years, 10 months ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Michael Sarne
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Campden Hill Towers
London
W11 3QP
Secretary NameWilliam Mordecai Sarne
NationalityBritish
StatusClosed
Appointed01 August 2004(5 years after company formation)
Appointment Duration16 years, 8 months (closed 30 March 2021)
RoleConsultant
Correspondence Address275 Portobello Road
London
W11 1LR
Secretary NameWilliam Mordecai Sarne
NationalityBritish
StatusResigned
Appointed23 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address275 Portobello Road
London
W11 1LR
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressThe Old School House
6 Havelock Place
Harrow
Middlesex
HA1 1LJ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Michael Sarne
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,596
Cash£115
Current Liabilities£5,712

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
29 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
10 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
16 July 2018Registered office address changed from Anandan Cullen & Co. 3rd Floor Ferrari House 102 College Road Harrow Middlesex HA1 1ES to The Old School House 6 Havelock Place Harrow Middlesex HA1 1LJ on 16 July 2018 (1 page)
17 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
29 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
18 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
22 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
2 October 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
21 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(4 pages)
21 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(4 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
2 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
15 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 June 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
10 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
10 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
18 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 October 2010Director's details changed for Mr Michael Sarne on 22 July 2010 (2 pages)
6 October 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
6 October 2010Director's details changed for Mr Michael Sarne on 22 July 2010 (2 pages)
6 October 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 July 2009Return made up to 22/07/09; full list of members (3 pages)
22 July 2009Return made up to 22/07/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 August 2008Return made up to 23/07/08; full list of members (3 pages)
13 August 2008Return made up to 23/07/08; full list of members (3 pages)
13 August 2008Registered office changed on 13/08/2008 from anandan cullen & co 3RD floor 28A devonshire street london W1G 6PS (1 page)
13 August 2008Registered office changed on 13/08/2008 from anandan cullen & co 3RD floor 28A devonshire street london W1G 6PS (1 page)
10 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
3 September 2007New secretary appointed (2 pages)
3 September 2007New secretary appointed (2 pages)
3 September 2007Return made up to 23/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 September 2007Return made up to 23/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
14 August 2006Return made up to 23/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 August 2006Return made up to 23/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
12 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
12 August 2005Return made up to 23/07/05; full list of members (6 pages)
12 August 2005Return made up to 23/07/05; full list of members (6 pages)
21 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
28 September 2004Return made up to 23/07/04; full list of members (6 pages)
28 September 2004Return made up to 23/07/04; full list of members (6 pages)
22 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
22 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
7 August 2003Return made up to 23/07/03; full list of members (6 pages)
7 August 2003Return made up to 23/07/03; full list of members (6 pages)
8 July 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
8 July 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
1 August 2002Return made up to 23/07/02; full list of members (6 pages)
1 August 2002Return made up to 23/07/02; full list of members (6 pages)
20 November 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
20 November 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
2 August 2001Return made up to 23/07/01; full list of members
  • 363(287) ‐ Registered office changed on 02/08/01
(6 pages)
2 August 2001Return made up to 23/07/01; full list of members
  • 363(287) ‐ Registered office changed on 02/08/01
(6 pages)
10 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
10 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
2 August 2000Return made up to 23/07/00; full list of members (6 pages)
2 August 2000Return made up to 23/07/00; full list of members (6 pages)
9 August 1999Secretary resigned (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Registered office changed on 09/08/99 from: suite 17 city business centre lower road london SE16 2XB (1 page)
9 August 1999Director resigned (1 page)
9 August 1999Secretary resigned (1 page)
9 August 1999Registered office changed on 09/08/99 from: suite 17 city business centre lower road london SE16 2XB (1 page)
30 July 1999New secretary appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999Ad 26/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 1999New secretary appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999Ad 26/07/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 1999Incorporation (11 pages)
23 July 1999Incorporation (11 pages)