Woodford
London
E18 2AW
Secretary Name | Abell Morliss Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 September 2007(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 08 April 2014) |
Correspondence Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
Director Name | Mr Martin George John |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Elm Green Billericay Essex CM11 2LP |
Director Name | Garry Thomas Charles Wicks |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Role | Engineer |
Correspondence Address | 281 Malden Road New Malden Surrey KT3 6AH |
Secretary Name | Mr Martin George John |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Elm Green Billericay Essex CM11 2LP |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 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 | 12 May 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 128 Cannon Workshops Cannon Drive London E14 4AS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved following liquidation (1 page) |
8 April 2014 | Final Gazette dissolved following liquidation (1 page) |
8 January 2014 | Completion of winding up (1 page) |
8 January 2014 | Completion of winding up (1 page) |
8 June 2010 | Order of court to wind up (1 page) |
8 June 2010 | Order of court to wind up (1 page) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from 167 cannon workshops 167 cannon drive london E14 4AS (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from 167 cannon workshops 167 cannon drive london E14 4AS (1 page) |
16 September 2009 | Secretary's change of particulars / abell morliss nominees LIMITED / 14/09/2009 (1 page) |
16 September 2009 | Secretary's Change of Particulars / abell morliss nominees LIMITED / 14/09/2009 / HouseName/Number was: , now: 128; Street was: 167 cannon workshops, now: cannon workshops (1 page) |
30 July 2009 | Return made up to 12/05/09; full list of members (3 pages) |
30 July 2009 | Return made up to 12/05/09; full list of members (3 pages) |
12 June 2009 | Amended accounts made up to 31 May 2008 (4 pages) |
12 June 2009 | Amended accounts made up to 31 May 2008 (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
5 December 2008 | Location of debenture register (2 pages) |
5 December 2008 | Location of debenture register (2 pages) |
5 December 2008 | Location of register of members (1 page) |
5 December 2008 | Location of register of members (1 page) |
3 November 2008 | Location of register of members (1 page) |
3 November 2008 | Location of debenture register (1 page) |
3 November 2008 | Location of debenture register (1 page) |
3 November 2008 | Location of register of members (1 page) |
4 July 2008 | Return made up to 12/05/08; full list of members (3 pages) |
4 July 2008 | Return made up to 12/05/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
8 October 2007 | New director appointed (1 page) |
8 October 2007 | New director appointed (1 page) |
5 October 2007 | Company name changed loqui ip LIMITED\certificate issued on 05/10/07 (2 pages) |
5 October 2007 | Company name changed loqui ip LIMITED\certificate issued on 05/10/07 (2 pages) |
4 October 2007 | Resolutions
|
4 October 2007 | Resolutions
|
3 October 2007 | New secretary appointed (1 page) |
3 October 2007 | New secretary appointed (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Secretary resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: hallmark house,, 25 downham road ramsden heath billericay essex CM11 1PU (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: hallmark house,, 25 downham road ramsden heath billericay essex CM11 1PU (1 page) |
17 May 2007 | Return made up to 12/05/07; full list of members (3 pages) |
17 May 2007 | Return made up to 12/05/07; full list of members (3 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: hallmark house 25 downham road ramsden heath essex CM11 1PU (1 page) |
17 May 2007 | Location of register of members (1 page) |
17 May 2007 | Location of debenture register (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: hallmark house 25 downham road ramsden heath essex CM11 1PU (1 page) |
17 May 2007 | Location of debenture register (1 page) |
17 May 2007 | Location of register of members (1 page) |
31 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
31 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: 35 ballards lane london N3 1XW (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: 35 ballards lane london N3 1XW (1 page) |
23 May 2006 | Return made up to 12/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 12/05/06; full list of members (2 pages) |
25 January 2006 | Accounts made up to 31 May 2005 (1 page) |
25 January 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
6 July 2005 | Return made up to 12/05/05; full list of members (3 pages) |
6 July 2005 | Return made up to 12/05/05; full list of members (3 pages) |
30 June 2004 | Resolutions
|
30 June 2004 | Resolutions
|
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New secretary appointed;new director appointed (2 pages) |
2 June 2004 | New secretary appointed;new director appointed (2 pages) |
2 June 2004 | Location of register of members (1 page) |
2 June 2004 | Location of register of members (1 page) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Secretary resigned (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
12 May 2004 | Incorporation (16 pages) |
12 May 2004 | Incorporation (16 pages) |