Loughton
Essex
IG10 1BJ
Secretary Name | Sandra Jean Wise |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 December 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Brooklyn Avenue Loughton Essex IG10 1BJ |
Director Name | Mr Richard Sydney Hutchinson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2004(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 06 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 The Drive Chingford London E4 7AJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Leytonstone House 3 Hanbury Drive Leytonstone London E11 1HR |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2008 | Application for striking-off (2 pages) |
17 January 2008 | Return made up to 27/12/07; full list of members (3 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: 8 the shrubberies george lane south woodford london E18 1BD (1 page) |
18 January 2007 | Return made up to 27/12/06; full list of members (3 pages) |
6 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 December 2005 | Return made up to 27/12/05; full list of members (2 pages) |
19 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 February 2005 | Return made up to 27/12/04; full list of members
|
25 January 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
29 June 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | Ad 11/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 January 2004 | Return made up to 27/12/03; full list of members (6 pages) |
29 January 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
9 April 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
13 January 2003 | Return made up to 27/12/02; full list of members (5 pages) |
10 September 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
14 January 2002 | Return made up to 27/12/01; full list of members (5 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New secretary appointed (2 pages) |