Loughton
IG10 1PS
Secretary Name | Lauren Gilbert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2006(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 01 May 2010) |
Role | Company Director |
Correspondence Address | 6b Youngs Road Barkingside Essex IG2 7LF |
Director Name | Mr Matthew Scott Bennett |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Karina Close Chigwell Essex IG7 4EN |
Secretary Name | Mr Matthew Scott Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Karina Close Chigwell Essex IG7 4EN |
Secretary Name | Raymond Morris Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 March 2006) |
Role | Manager |
Correspondence Address | 1000 Eastern Avenue Ilford Essex IG2 7SE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 May 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2010 | Final Gazette dissolved following liquidation (1 page) |
1 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 February 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 February 2010 | Liquidators statement of receipts and payments to 17 December 2009 (6 pages) |
1 February 2010 | Liquidators' statement of receipts and payments to 17 December 2009 (6 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from sterling house langston road loughton essex IG10 3FA (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from sterling house langston road loughton essex IG10 3FA (1 page) |
7 July 2008 | Statement of affairs with form 4.19 (6 pages) |
7 July 2008 | Resolutions
|
7 July 2008 | Appointment of a voluntary liquidator (1 page) |
7 July 2008 | Resolutions
|
7 July 2008 | Appointment of a voluntary liquidator (1 page) |
7 July 2008 | Statement of affairs with form 4.19 (6 pages) |
30 May 2008 | Company name changed swift lg holdings LIMITED\certificate issued on 30/05/08 (2 pages) |
30 May 2008 | Company name changed swift lg holdings LIMITED\certificate issued on 30/05/08 (2 pages) |
13 May 2008 | Company name changed slg investments LIMITED\certificate issued on 14/05/08 (3 pages) |
13 May 2008 | Company name changed slg investments LIMITED\certificate issued on 14/05/08 (3 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
14 May 2007 | Return made up to 08/04/07; full list of members (6 pages) |
14 May 2007 | Return made up to 08/04/07; full list of members (6 pages) |
12 December 2006 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
12 December 2006 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | Return made up to 08/04/06; full list of members (6 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | Return made up to 08/04/06; full list of members
|
9 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
9 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
24 August 2005 | Particulars of mortgage/charge (3 pages) |
15 July 2005 | Return made up to 08/04/05; full list of members (6 pages) |
15 July 2005 | Return made up to 08/04/05; full list of members (6 pages) |
15 July 2005 | Registered office changed on 15/07/05 from: 112B high road ilford essex IG1 1BY (1 page) |
15 July 2005 | Registered office changed on 15/07/05 from: 112B high road ilford essex IG1 1BY (1 page) |
23 June 2005 | Secretary resigned;director resigned (2 pages) |
23 June 2005 | Secretary resigned;director resigned (2 pages) |
7 April 2005 | Resolutions
|
7 April 2005 | Registered office changed on 07/04/05 from: 35 ballards lane london N3 1XW (1 page) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | New secretary appointed (2 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: 35 ballards lane london N3 1XW (1 page) |
7 April 2005 | Resolutions
|
6 April 2005 | Company name changed all 4 you LIMITED\certificate issued on 06/04/05 (2 pages) |
6 April 2005 | Company name changed all 4 you LIMITED\certificate issued on 06/04/05 (2 pages) |
19 May 2004 | Location of register of members (1 page) |
19 May 2004 | Location of register of members (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: 35 ballards lane london N3 1XW (1 page) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: 35 ballards lane london N3 1XW (1 page) |
5 May 2004 | New secretary appointed;new director appointed (2 pages) |
5 May 2004 | New secretary appointed;new director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Registered office changed on 21/04/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
8 April 2004 | Incorporation (16 pages) |
8 April 2004 | Incorporation (16 pages) |