Loose
Maidstone
Kent
ME15 9SD
Director Name | Dominic John Cresswell |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Lancet Lane Loose Maidstone Kent ME15 9SD |
Director Name | Gideon Jude Cresswell |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Lancet Lane Loose Maidstone Kent ME15 9SD |
Director Name | Mr Malcolm John Cresswell |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2005(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 14 October 2014) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 48 Lancet Lane Loose Maidstone Kent ME15 9SD |
Secretary Name | Wendy Rebecca Cresswell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2005(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 14 October 2014) |
Role | Company Director |
Correspondence Address | 48 Lancet Lane Loose Maidstone Kent ME15 9SD |
Director Name | Wendy Rebecca Cresswell |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2005(1 year, 8 months after company formation) |
Appointment Duration | 9 years (closed 14 October 2014) |
Role | Administrator |
Correspondence Address | 48 Lancet Lane Loose Maidstone Kent ME15 9SD |
Director Name | Linda Kass |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Role | Statutory Clerk |
Correspondence Address | 256 Stradbroke Grove Clayhall Ilford Essex IG5 0DQ |
Secretary Name | Gideon Jude Cresswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Lancet Lane Loose Maidstone Kent ME15 9SD |
Secretary Name | A&H Registrars & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | 58-60 Berners Street London W1T 3JS |
Registered Address | 58-60 Berners Street London W1T 3JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
33 at 1 | Adam Christian Cresswell 33.33% Ordinary |
---|---|
33 at 1 | Dominic John Cresswell 33.33% Ordinary |
33 at 1 | Gideon Jude Cresswell 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£523,879 |
Cash | £47 |
Current Liabilities | £523,926 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2010 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 February 2010 | Annual return made up to 19 January 2007 (7 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 February 2010 | Annual return made up to 19 January 2009 with a full list of shareholders (7 pages) |
10 February 2010 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders Statement of capital on 2010-02-10
|
10 February 2010 | Annual return made up to 19 January 2008 with a full list of shareholders (7 pages) |
5 February 2010 | Administrative restoration application (3 pages) |
9 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2007 | Strike-off action suspended (1 page) |
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2006 | Return made up to 19/01/06; full list of members (3 pages) |
19 December 2005 | Accounting reference date extended from 31/01/06 to 30/06/06 (1 page) |
13 October 2005 | New director appointed (1 page) |
28 June 2005 | New director appointed (1 page) |
23 June 2005 | New secretary appointed (1 page) |
23 June 2005 | Secretary resigned (1 page) |
18 June 2005 | Total exemption small company accounts made up to 31 January 2005 (1 page) |
10 June 2005 | Company name changed echofast LIMITED\certificate issued on 10/06/05 (2 pages) |
14 February 2005 | Return made up to 19/01/05; full list of members (3 pages) |
2 September 2004 | Ad 19/01/04--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | New secretary appointed;new director appointed (3 pages) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | New director appointed (2 pages) |
19 January 2004 | Incorporation (14 pages) |