Loughton
Essex
IG10 4EF
Director Name | Mr John David Lingwood |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 06 April 2004) |
Role | Company Director |
Correspondence Address | 47 Blythwood Gardens Stansted Essex CM24 8HH |
Secretary Name | Mrs Coralie Sylvia Latta |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 06 April 2004) |
Role | Company Director |
Correspondence Address | Twoony Mead Nursery Road Loughton Essex IG10 4EF |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2000(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Rowan House Delamare Road, Cheshunt Waltham Cross Hertfordshire EN8 9SP |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt North |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2003 (20 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2003 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2003 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
11 November 2003 | Application for striking-off (1 page) |
25 June 2003 | Return made up to 16/06/03; full list of members (7 pages) |
25 March 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
4 July 2002 | Return made up to 16/06/02; full list of members (7 pages) |
14 September 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
2 July 2001 | Return made up to 16/06/01; full list of members (6 pages) |
17 November 2000 | Company name changed donlodge LIMITED\certificate issued on 17/11/00 (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | Registered office changed on 31/08/00 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
31 August 2000 | New secretary appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
17 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Director resigned (1 page) |