Woodford Green
Essex
IG8 0QH
Secretary Name | Catherine Mary Bush |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 2002(1 month, 1 week after company formation) |
Appointment Duration | 8 years (closed 12 October 2010) |
Role | Company Director |
Correspondence Address | 4 Woodland Close Woodford Green Essex IG8 0QH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Thorntonrones Llp 167 High Road Loughton Essex IG10 4LF |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £67,000 |
Net Worth | £376,270 |
Cash | £1,161 |
Current Liabilities | £58,241 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 June |
12 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 October 2010 | Final Gazette dissolved following liquidation (1 page) |
12 July 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 July 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 May 2010 | Liquidators' statement of receipts and payments to 31 March 2010 (5 pages) |
13 May 2010 | Liquidators statement of receipts and payments to 31 March 2010 (5 pages) |
20 November 2009 | Liquidators' statement of receipts and payments to 30 September 2009 (5 pages) |
20 November 2009 | Liquidators statement of receipts and payments to 30 September 2009 (5 pages) |
5 November 2009 | Liquidators statement of receipts and payments to 31 March 2009 (6 pages) |
5 November 2009 | Liquidators' statement of receipts and payments to 31 March 2009 (6 pages) |
24 April 2009 | Liquidators statement of receipts and payments to 31 March 2009 (9 pages) |
24 April 2009 | Liquidators' statement of receipts and payments to 31 March 2009 (9 pages) |
11 April 2008 | Registered office changed on 11/04/2008 from 134 church hill loughton essex IG10 1LH (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from 134 church hill loughton essex IG10 1LH (1 page) |
10 April 2008 | Resolutions
|
10 April 2008 | Appointment of a voluntary liquidator (1 page) |
10 April 2008 | Declaration of solvency (3 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Declaration of solvency (3 pages) |
10 April 2008 | Appointment of a voluntary liquidator (1 page) |
5 April 2008 | Accounts for a medium company made up to 30 June 2007 (13 pages) |
5 April 2008 | Accounts for a medium company made up to 30 June 2007 (13 pages) |
29 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
29 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
26 April 2007 | Accounts for a medium company made up to 30 June 2006 (13 pages) |
26 April 2007 | Accounts for a medium company made up to 30 June 2006 (13 pages) |
23 August 2006 | Return made up to 08/08/06; full list of members (2 pages) |
23 August 2006 | Return made up to 08/08/06; full list of members (2 pages) |
28 December 2005 | Accounts for a medium company made up to 30 June 2005 (13 pages) |
28 December 2005 | Accounts for a medium company made up to 30 June 2005 (13 pages) |
16 August 2005 | Return made up to 08/08/05; full list of members (2 pages) |
16 August 2005 | Return made up to 08/08/05; full list of members (2 pages) |
6 December 2004 | Accounts for a medium company made up to 30 June 2004 (14 pages) |
6 December 2004 | Accounts for a medium company made up to 30 June 2004 (14 pages) |
12 August 2004 | Return made up to 08/08/04; full list of members (6 pages) |
12 August 2004 | Return made up to 08/08/04; full list of members (6 pages) |
7 May 2004 | Accounts for a medium company made up to 30 June 2003 (13 pages) |
7 May 2004 | Accounts for a medium company made up to 30 June 2003 (13 pages) |
25 September 2003 | Return made up to 08/08/03; full list of members (6 pages) |
25 September 2003 | Return made up to 08/08/03; full list of members (6 pages) |
10 January 2003 | Registered office changed on 10/01/03 from: 134 church hill loughton essex IG10 1LH (1 page) |
10 January 2003 | Registered office changed on 10/01/03 from: 134 church hill loughton essex IG10 1LH (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: 10/12 mulberry green harlow essex CM17 0ET (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: 10/12 mulberry green harlow essex CM17 0ET (1 page) |
30 October 2002 | Particulars of mortgage/charge (3 pages) |
30 October 2002 | Particulars of mortgage/charge (3 pages) |
26 October 2002 | Particulars of mortgage/charge (3 pages) |
26 October 2002 | Particulars of mortgage/charge (3 pages) |
16 October 2002 | Ad 19/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 October 2002 | Ad 19/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 October 2002 | Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page) |
11 October 2002 | Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page) |
27 September 2002 | Memorandum and Articles of Association (10 pages) |
27 September 2002 | Memorandum and Articles of Association (10 pages) |
19 September 2002 | Company name changed lodgecycle LIMITED\certificate issued on 19/09/02 (2 pages) |
19 September 2002 | Company name changed lodgecycle LIMITED\certificate issued on 19/09/02 (2 pages) |
17 September 2002 | Registered office changed on 17/09/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 September 2002 | New director appointed (1 page) |
17 September 2002 | New secretary appointed (1 page) |
17 September 2002 | New director appointed (1 page) |
17 September 2002 | New secretary appointed (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Registered office changed on 17/09/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
8 August 2002 | Incorporation (17 pages) |
8 August 2002 | Incorporation (17 pages) |