Loughton
Essex
IG10 1HN
Secretary Name | Michelle Brownsdon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 11 months (closed 18 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Shaftesbury Loughton Essex IG10 1HN |
Director Name | Michelle Brownsdon |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(1 year, 3 months after company formation) |
Appointment Duration | 16 years (closed 18 January 2022) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Shaftesbury Loughton Essex IG10 1HN |
Director Name | JSA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Secretary Name | JSA Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Registered Address | 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Jeffrey Brownsdon 50.00% Ordinary |
---|---|
1 at £1 | Michelle Brownsdon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18 |
Cash | £12,859 |
Current Liabilities | £19,384 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
18 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2021 | Application to strike the company off the register (1 page) |
15 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
10 December 2020 | Current accounting period shortened from 31 January 2021 to 31 December 2020 (1 page) |
21 September 2020 | Confirmation statement made on 20 September 2020 with updates (4 pages) |
21 March 2020 | Unaudited abridged accounts made up to 31 January 2020 (9 pages) |
20 September 2019 | Confirmation statement made on 20 September 2019 with updates (4 pages) |
13 May 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
24 September 2018 | Confirmation statement made on 20 September 2018 with updates (4 pages) |
18 August 2018 | Unaudited abridged accounts made up to 31 January 2018 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
21 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
21 September 2017 | Confirmation statement made on 20 September 2017 with updates (4 pages) |
22 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
17 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
17 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
20 May 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
22 September 2014 | Annual return made up to 20 September 2014 Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 20 September 2014 Statement of capital on 2014-09-22
|
8 April 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
8 November 2013 | Registered office address changed from Jsa House 110 the Parade Watford Herts WD17 1GB England on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from , Jsa House 110 the Parade, Watford, Herts, WD17 1GB, England on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from Jsa House 110 the Parade Watford Herts WD17 1GB England on 8 November 2013 (1 page) |
8 November 2013 | Registered office address changed from , Jsa House 110 the Parade, Watford, Herts, WD17 1GB, England on 8 November 2013 (1 page) |
23 September 2013 | Registered office address changed from , Jsa House 110 the Parade, Watford, Hertfordshire, WD17 1GB, England on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from Jsa House 110 the Parade Watford Hertfordshire WD17 1GB England on 23 September 2013 (1 page) |
23 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Registered office address changed from , Jsa House 110 the Parade, Watford, Hertfordshire, WD17 1GB, England on 23 September 2013 (1 page) |
20 September 2013 | Registered office address changed from , 4 Carrigans, Bishop's Stortford, Hertfordshire, CM23 2SL, England on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from 4 Carrigans Bishop's Stortford Hertfordshire CM23 2SL England on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from , 4 Carrigans, Bishop's Stortford, Hertfordshire, CM23 2SL, England on 20 September 2013 (1 page) |
5 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
24 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
24 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
20 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
30 December 2010 | Registered office address changed from 11 Shaftesbury Loughton Essex IG10 1HN on 30 December 2010 (1 page) |
30 December 2010 | Registered office address changed from , 11 Shaftesbury, Loughton, Essex, IG10 1HN on 30 December 2010 (1 page) |
30 December 2010 | Registered office address changed from , 11 Shaftesbury, Loughton, Essex, IG10 1HN on 30 December 2010 (1 page) |
4 November 2010 | Director's details changed for Michelle Brownsdon on 20 September 2010 (2 pages) |
4 November 2010 | Director's details changed for Jeffrey Ronald Brownsdon on 20 September 2010 (2 pages) |
4 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Director's details changed for Jeffrey Ronald Brownsdon on 20 September 2010 (2 pages) |
4 November 2010 | Director's details changed for Michelle Brownsdon on 20 September 2010 (2 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
23 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 20/09/09; full list of members (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
27 November 2008 | Return made up to 20/09/08; full list of members (4 pages) |
27 November 2008 | Return made up to 20/09/08; full list of members (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
25 September 2007 | Return made up to 20/09/07; full list of members (2 pages) |
25 September 2007 | Return made up to 20/09/07; full list of members (2 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
25 September 2006 | Return made up to 20/09/06; full list of members (2 pages) |
25 September 2006 | Return made up to 20/09/06; full list of members (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
26 September 2005 | Location of register of members (1 page) |
26 September 2005 | Location of register of members (1 page) |
26 September 2005 | Return made up to 20/09/05; full list of members (2 pages) |
26 September 2005 | Return made up to 20/09/05; full list of members (2 pages) |
23 February 2005 | Accounting reference date extended from 30/09/05 to 31/01/06 (1 page) |
23 February 2005 | Accounting reference date extended from 30/09/05 to 31/01/06 (1 page) |
14 February 2005 | New secretary appointed (2 pages) |
14 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: jsa house 110 the parade watford WD17 1GB (1 page) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: jsa house, 110 the parade, watford, WD17 1GB (1 page) |
20 September 2004 | Incorporation (12 pages) |
20 September 2004 | Incorporation (12 pages) |