Company Name00E55 Limited
Company StatusActive
Company Number04942164
CategoryPrivate Limited Company
Incorporation Date23 October 2003(20 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJoe McLoughlin
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43a Windmill Hill
Enfield
Middx
EN2 7AE
Director NameMrs Maxine McLoughlin
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Park Avenue
Bush Hill Park
Enfield
EN1 2HP
Director NameSam McLoughlin
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2003(same day as company formation)
RoleDecorator
Country of ResidenceUnited Kingdom
Correspondence Address2 Park Avenue
Bush Hill Park
Enfield
EN1 2HP
Director NameMr Kevin Michael Martin McLoughlin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Park Avenue
Enfield
Middlesex
EN1 2HP
Secretary NameMrs Maxine McLoughlin
NationalityBritish
StatusCurrent
Appointed23 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Park Avenue
Bush Hill Park
Enfield
EN1 2HP
Director NameMr Ross McLoughlin
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(same day as company formation)
RoleDecorator
Country of ResidenceUnited Kingdom
Correspondence Address20 Amwell Close
Enfield
Middx
EN2 6HE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Western Road
Romford
Essex
RM1 3JT
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Mr Kevin Michael Mcloughlin
50.00%
Ordinary
1 at £1Mrs Maxine Mcloughlin
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

20 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
24 January 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
19 August 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
22 June 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
25 October 2021Termination of appointment of Ross Mcloughlin as a director on 24 September 2021 (1 page)
15 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
8 March 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
20 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
23 January 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
16 October 2019Confirmation statement made on 11 October 2019 with updates (5 pages)
19 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
17 October 2018Confirmation statement made on 11 October 2018 with updates (5 pages)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
24 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
24 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
13 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
27 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
27 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
2 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(8 pages)
2 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(8 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
15 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(8 pages)
15 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(8 pages)
21 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
21 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
22 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(8 pages)
22 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(8 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
22 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (8 pages)
22 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (8 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
9 August 2012Director's details changed for Joe Mcloughlin on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Joe Mcloughlin on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Joe Mcloughlin on 9 August 2012 (2 pages)
2 July 2012Director's details changed for Ross Mcloughlin on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Ross Mcloughlin on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Ross Mcloughlin on 2 July 2012 (2 pages)
26 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (8 pages)
26 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (8 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 July 2011Registered office address changed from Sir Robert Peel House 344/348 High Road Ilford Essex IG1 1QP on 14 July 2011 (1 page)
14 July 2011Registered office address changed from Sir Robert Peel House 344/348 High Road Ilford Essex IG1 1QP on 14 July 2011 (1 page)
12 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (8 pages)
12 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (8 pages)
28 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
28 January 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
22 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
22 October 2009Director's details changed for Sam Mcloughlin on 11 October 2009 (2 pages)
22 October 2009Director's details changed for Ross Mcloughlin on 11 October 2009 (2 pages)
22 October 2009Director's details changed for Sam Mcloughlin on 11 October 2009 (2 pages)
22 October 2009Director's details changed for Joe Mcloughlin on 11 October 2009 (2 pages)
22 October 2009Director's details changed for Kevin Mcloughlin on 11 October 2009 (2 pages)
22 October 2009Director's details changed for Maxine Mcloughlin on 11 October 2009 (2 pages)
22 October 2009Director's details changed for Joe Mcloughlin on 11 October 2009 (2 pages)
22 October 2009Director's details changed for Kevin Mcloughlin on 11 October 2009 (2 pages)
22 October 2009Director's details changed for Maxine Mcloughlin on 11 October 2009 (2 pages)
22 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
22 October 2009Director's details changed for Ross Mcloughlin on 11 October 2009 (2 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
20 October 2008Return made up to 11/10/08; full list of members (5 pages)
20 October 2008Return made up to 11/10/08; full list of members (5 pages)
6 February 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
6 February 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
31 October 2007Return made up to 11/10/07; full list of members (3 pages)
31 October 2007Return made up to 11/10/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
31 January 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
23 October 2006Return made up to 11/10/06; full list of members (3 pages)
23 October 2006Return made up to 11/10/06; full list of members (3 pages)
31 January 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
31 January 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
12 October 2005Return made up to 11/10/05; full list of members (3 pages)
12 October 2005Return made up to 11/10/05; full list of members (3 pages)
22 February 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
22 February 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
21 October 2004Return made up to 11/10/04; full list of members (8 pages)
21 October 2004Return made up to 11/10/04; full list of members (8 pages)
27 August 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
27 August 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
24 December 2003Ad 23/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 December 2003Ad 23/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 October 2003Secretary resigned (1 page)
23 October 2003Incorporation (17 pages)
23 October 2003Incorporation (17 pages)
23 October 2003Secretary resigned (1 page)