Company NameL. Loughton Ltd
Company StatusDissolved
Company Number04311974
CategoryPrivate Limited Company
Incorporation Date26 October 2001(22 years, 6 months ago)
Dissolution Date30 July 2013 (10 years, 8 months ago)
Previous NamesPeter Grynn Enterprises Limited and Famway Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Andres Maximino Sanchez
Date of BirthNovember 1969 (Born 54 years ago)
NationalityPanamanian
StatusClosed
Appointed27 August 2010(8 years, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 30 July 2013)
RoleCompany Director
Country of ResidencePanama
Correspondence AddressCasa No. 131 Barriada 9 De Enero, Sector 1
Amelia Denis De Icaza
Panama
Republic Of Panama
Director NameLudgate Corporate Management Ltd (Corporation)
StatusClosed
Appointed12 January 2012(10 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 30 July 2013)
Correspondence Address6th Floor 32 Ludgate Hill
London
EC4M 7DR
Director NameTrumpwise Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Director NameJAYA Services Limited (Corporation)
StatusResigned
Appointed09 November 2001(2 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 11 January 2012)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCMS Management Services Limited (Corporation)
StatusResigned
Appointed09 November 2001(2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 29 March 2012)
Correspondence Address3rd Floor Geneva Place
Waterfront Drive P.O Box 3175 Road Town
Tortola
BVI
Director NameJAYA Services Limited (Corporation)
StatusResigned
Appointed11 January 2012(10 years, 2 months after company formation)
Appointment Duration1 day (resigned 12 January 2012)
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
9 April 2013Application to strike the company off the register (3 pages)
9 April 2013Application to strike the company off the register (3 pages)
2 November 2012Annual return made up to 26 October 2012 with a full list of shareholders
Statement of capital on 2012-11-02
  • GBP 2
(5 pages)
2 November 2012Annual return made up to 26 October 2012 with a full list of shareholders
Statement of capital on 2012-11-02
  • GBP 2
(5 pages)
13 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
4 April 2012Termination of appointment of Cms Management Services Limited as a secretary (1 page)
4 April 2012Termination of appointment of Cms Management Services Limited as a secretary on 29 March 2012 (1 page)
19 January 2012Termination of appointment of Jaya Services Limited as a director on 12 January 2012 (1 page)
19 January 2012Appointment of Ludgate Corporate Management Ltd as a director on 12 January 2012 (2 pages)
19 January 2012Termination of appointment of Jaya Services Limited as a director (1 page)
19 January 2012Appointment of Jaya Services Limited as a director (2 pages)
19 January 2012Termination of appointment of Jaya Services Limited as a director on 11 January 2012 (1 page)
19 January 2012Termination of appointment of Jaya Services Limited as a director (1 page)
19 January 2012Appointment of Jaya Services Limited as a director on 11 January 2012 (2 pages)
19 January 2012Appointment of Ludgate Corporate Management Ltd as a director (2 pages)
7 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
19 November 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
19 November 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 September 2010Appointment of Mr. Andres Maximino Sanchez as a director (2 pages)
28 September 2010Appointment of Mr. Andres Maximino Sanchez as a director (2 pages)
7 January 2010Director's details changed for Jaya Services Limited on 26 October 2009 (2 pages)
7 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Jaya Services Limited on 26 October 2009 (2 pages)
6 January 2010Secretary's details changed for Cms Management Services Limited on 26 October 2009 (2 pages)
6 January 2010Secretary's details changed for Cms Management Services Limited on 26 October 2009 (2 pages)
31 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
31 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
18 December 2008Return made up to 26/10/08; full list of members (3 pages)
18 December 2008Secretary's change of particulars / cms management services LIMITED / 10/11/2001 (1 page)
18 December 2008Secretary's Change of Particulars / cms management services LIMITED / 10/11/2001 / HouseName/Number was: , now: 3RD; Street was: P.o box 3175, now: floor geneva place; Area was: road town, now: waterfront drive P.o box 3175 road town (1 page)
18 December 2008Return made up to 26/10/08; full list of members (3 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
31 October 2007Return made up to 26/10/07; full list of members (2 pages)
31 October 2007Return made up to 26/10/07; full list of members (2 pages)
11 July 2007Registered office changed on 11/07/07 from: 788-790 finchley road london NW11 7TJ (1 page)
11 July 2007Registered office changed on 11/07/07 from: 788-790 finchley road london NW11 7TJ (1 page)
21 June 2007Memorandum and Articles of Association (18 pages)
21 June 2007Memorandum and Articles of Association (18 pages)
15 June 2007Company name changed famway LIMITED\certificate issued on 15/06/07 (2 pages)
15 June 2007Company name changed famway LIMITED\certificate issued on 15/06/07 (2 pages)
25 April 2007Secretary's particulars changed (1 page)
25 April 2007Secretary's particulars changed (1 page)
21 April 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
21 April 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
16 November 2006Return made up to 26/10/06; full list of members (2 pages)
16 November 2006Return made up to 26/10/06; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
21 June 2006Delivery ext'd 3 mth 31/10/05 (1 page)
21 June 2006Delivery ext'd 3 mth 31/10/05 (1 page)
1 November 2005Return made up to 26/10/05; full list of members (2 pages)
1 November 2005Return made up to 26/10/05; full list of members (2 pages)
16 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
16 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
18 November 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
18 November 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
9 November 2004Return made up to 26/10/04; full list of members (6 pages)
9 November 2004Return made up to 26/10/04; full list of members (6 pages)
9 July 2004Delivery ext'd 3 mth 31/10/03 (1 page)
9 July 2004Delivery ext'd 3 mth 31/10/03 (1 page)
3 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
23 October 2003Return made up to 26/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 October 2003Return made up to 26/10/03; full list of members (6 pages)
4 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
4 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
25 March 2003Delivery ext'd 3 mth 31/10/02 (1 page)
25 March 2003Delivery ext'd 3 mth 31/10/02 (1 page)
1 November 2002Return made up to 26/10/02; full list of members (6 pages)
1 November 2002Return made up to 26/10/02; full list of members
  • 363(287) ‐ Registered office changed on 01/11/02
(6 pages)
11 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
27 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
31 December 2001Registered office changed on 31/12/01 from: 1 knightrider court london EC4V 5JU (1 page)
31 December 2001Registered office changed on 31/12/01 from: 1 knightrider court london EC4V 5JU (1 page)
19 December 2001Secretary resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001New secretary appointed (2 pages)
19 December 2001New secretary appointed (2 pages)
19 December 2001Secretary resigned (1 page)
19 December 2001Director resigned (1 page)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
22 November 2001Memorandum and Articles of Association (16 pages)
22 November 2001Memorandum and Articles of Association (16 pages)
9 November 2001Company name changed peter grynn enterprises LIMITED\certificate issued on 09/11/01 (2 pages)
9 November 2001Company name changed peter grynn enterprises LIMITED\certificate issued on 09/11/01 (2 pages)
26 October 2001Incorporation (24 pages)
26 October 2001Incorporation (24 pages)