Loughton
Essex
IG10 4DP
Secretary Name | Diana Theresa Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2003(1 month after company formation) |
Appointment Duration | 14 years, 9 months (closed 24 October 2017) |
Role | Secretary |
Correspondence Address | 15 Connaught Avenue Loughton Essex IG10 4DP |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | C.s. Cooper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 October 2004 | Delivered on: 21 October 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a clarendon works glenhaven avenue borehamwood t/no HD8455. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
15 October 2004 | Delivered on: 21 October 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2017 | Application to strike the company off the register (3 pages) |
26 July 2017 | Application to strike the company off the register (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
20 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 October 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-10-04
|
4 October 2016 | Registered office address changed from Dashwood House 7th Floor 69 Old Broad Street London EC2M 1QS to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from Dashwood House 7th Floor 69 Old Broad Street London EC2M 1QS to Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA on 4 October 2016 (1 page) |
4 October 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-10-04
|
4 July 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
4 July 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
17 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
17 April 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
17 October 2014 | Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS on 17 October 2014 (1 page) |
17 October 2014 | Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to Dashwood House 7Th Floor 69 Old Broad Street London EC2M 1QS on 17 October 2014 (1 page) |
23 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
14 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
14 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 April 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
19 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
25 November 2008 | Return made up to 21/11/08; full list of members (3 pages) |
25 November 2008 | Return made up to 21/11/08; full list of members (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
28 December 2007 | Return made up to 21/11/07; no change of members (6 pages) |
28 December 2007 | Return made up to 21/11/07; no change of members (6 pages) |
23 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
4 January 2007 | Return made up to 21/11/06; full list of members (6 pages) |
4 January 2007 | Return made up to 21/11/06; full list of members (6 pages) |
15 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
15 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
30 November 2005 | Return made up to 21/11/05; full list of members (6 pages) |
30 November 2005 | Return made up to 21/11/05; full list of members (6 pages) |
25 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
25 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: 3 bedford row london WC1R 4BU (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 3 bedford row london WC1R 4BU (1 page) |
26 November 2004 | Return made up to 02/12/04; full list of members (6 pages) |
26 November 2004 | Return made up to 02/12/04; full list of members (6 pages) |
21 October 2004 | Particulars of mortgage/charge (3 pages) |
21 October 2004 | Particulars of mortgage/charge (3 pages) |
21 October 2004 | Particulars of mortgage/charge (3 pages) |
21 October 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
16 April 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
5 March 2004 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
5 March 2004 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
6 December 2003 | Return made up to 02/12/03; full list of members (6 pages) |
6 December 2003 | Return made up to 02/12/03; full list of members (6 pages) |
5 April 2003 | Ad 09/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 April 2003 | Ad 09/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 January 2003 | New secretary appointed (2 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | New secretary appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | New director appointed (2 pages) |
7 January 2003 | Registered office changed on 07/01/03 from: 120 east road london N1 6AA (1 page) |
7 January 2003 | Registered office changed on 07/01/03 from: 120 east road london N1 6AA (1 page) |
2 December 2002 | Incorporation (16 pages) |
2 December 2002 | Incorporation (16 pages) |