Loughton
Essex
IG10 4EG
Secretary Name | Stella Anne Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2007(6 years after company formation) |
Appointment Duration | 4 years, 9 months (closed 31 January 2012) |
Role | Company Director Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Highview Close Loughton Essex IG10 4EG |
Director Name | Mr Robin Howard Reichelt |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 18a High Beech Road Loughton Essex IG10 4BL |
Secretary Name | Mr Hilton John Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 31 Villiers Street London WC2N 6ND |
Director Name | Richard Scott Cooper |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 April 2007(6 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Nettlestead Court, Maidstone Road Maidstone ME18 5HA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 18a High Beech Road Loughton Essex IG10 4BL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
12 September 2012 | Bona Vacantia disclaimer (1 page) |
---|---|
12 September 2012 | Bona Vacantia disclaimer (1 page) |
31 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | Termination of appointment of Robin Reichelt as a director (1 page) |
16 August 2011 | Termination of appointment of Richard Cooper as a director (1 page) |
16 August 2011 | Termination of appointment of Robin Reichelt as a director (1 page) |
16 August 2011 | Termination of appointment of Richard Cooper as a director (1 page) |
24 January 2011 | Registered office address changed from Unit 7 Harold Close the Pinnacles Harlow Essex CM195TH Uk on 24 January 2011 (2 pages) |
24 January 2011 | Registered office address changed from Unit 7 Harold Close the Pinnacles Harlow Essex CM195TH Uk on 24 January 2011 (2 pages) |
6 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
6 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders Statement of capital on 2010-05-05
|
5 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders Statement of capital on 2010-05-05
|
4 May 2010 | Director's details changed for Stella Anne Murphy on 29 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Richard Scott Cooper on 29 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Stella Anne Murphy on 29 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Richard Scott Cooper on 29 April 2010 (2 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
5 August 2009 | Accounts made up to 31 October 2008 (2 pages) |
30 April 2009 | Return made up to 29/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 29/04/09; full list of members (4 pages) |
9 May 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
9 May 2008 | Accounts made up to 31 October 2007 (1 page) |
6 May 2008 | Accounts for a dormant company made up to 10 October 2006 (2 pages) |
6 May 2008 | Accounts made up to 10 October 2006 (2 pages) |
30 April 2008 | Return made up to 29/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 29/04/08; full list of members (4 pages) |
29 April 2008 | Location of register of members (1 page) |
29 April 2008 | Location of debenture register (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from unit 7 harold close the pinnacles harlow essex CM19 5TH (1 page) |
29 April 2008 | Location of debenture register (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from unit 7 harold close the pinnacles harlow essex CM19 5TH (1 page) |
29 April 2008 | Location of register of members (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: c/- vilis uk, aimes green farm galley hill waltham abbey essex EN9 2AU (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: c/- vilis uk, aimes green farm galley hill waltham abbey essex EN9 2AU (1 page) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
14 September 2007 | Accounting reference date extended from 09/10/07 to 31/10/07 (1 page) |
14 September 2007 | Accounting reference date extended from 09/10/07 to 31/10/07 (1 page) |
12 April 2007 | Location of register of members (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 18A high beech road loughton essex IG10 4BL (1 page) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | £ nc 1000/3000 09/04/07 (2 pages) |
12 April 2007 | Location of register of members (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 18A high beech road loughton essex IG10 4BL (1 page) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | New secretary appointed (1 page) |
12 April 2007 | Location of debenture register (1 page) |
12 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
12 April 2007 | Location of debenture register (1 page) |
12 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | £ nc 1000/3000 09/04/07 (2 pages) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | New secretary appointed (1 page) |
27 June 2006 | Accounts made up to 9 October 2005 (1 page) |
27 June 2006 | Accounts for a dormant company made up to 9 October 2005 (1 page) |
27 June 2006 | Accounts for a dormant company made up to 9 October 2005 (1 page) |
25 April 2006 | Return made up to 10/04/06; full list of members (6 pages) |
25 April 2006 | Return made up to 10/04/06; full list of members (6 pages) |
15 November 2005 | Return made up to 10/04/05; full list of members (6 pages) |
15 November 2005 | Return made up to 10/04/05; full list of members (6 pages) |
13 May 2005 | Accounts for a dormant company made up to 9 October 2004 (1 page) |
13 May 2005 | Accounts made up to 9 October 2004 (1 page) |
13 May 2005 | Accounts for a dormant company made up to 9 October 2004 (1 page) |
27 August 2004 | Accounts for a dormant company made up to 9 October 2003 (1 page) |
27 August 2004 | Accounts for a dormant company made up to 9 October 2003 (1 page) |
27 August 2004 | Accounts made up to 9 October 2003 (1 page) |
17 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
17 April 2004 | Return made up to 10/04/04; full list of members (6 pages) |
7 April 2003 | Return made up to 10/04/03; full list of members (6 pages) |
7 April 2003 | Return made up to 10/04/03; full list of members
|
5 December 2002 | Accounts for a dormant company made up to 9 October 2002 (2 pages) |
5 December 2002 | Accounts for a dormant company made up to 9 October 2002 (2 pages) |
5 December 2002 | Accounts made up to 9 October 2002 (2 pages) |
9 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
9 April 2002 | Return made up to 10/04/02; full list of members
|
7 June 2001 | Accounting reference date extended from 30/04/02 to 09/10/02 (1 page) |
7 June 2001 | Accounting reference date extended from 30/04/02 to 09/10/02 (1 page) |
4 May 2001 | Ad 27/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 May 2001 | Ad 27/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
24 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Director resigned (1 page) |
20 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Incorporation (13 pages) |