Company NameLondon Lofts (UK) Limited
Company StatusDissolved
Company Number05348178
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 3 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Henry Hawkins
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Shooters Hill Road
Blackheath
London
SE3 7AS
Director NameMartin Lovatt
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressManwood Barn
Sparrows Lane
Matching
CM17 0RP
Secretary NameMartin Lovatt
NationalityBritish
StatusClosed
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressManwood Barn
Sparrows Lane
Matching
CM17 0RP
Director NameNigel Frederick Taylor
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBramber House
Court Yard
Eltham
London
SE9 5QE

Location

Registered AddressC/O Michael Filiou Plc
Salisbury House 81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar

Financials

Year2014
Net Worth-£95,219
Cash£6,334
Current Liabilities£503,796

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
28 September 2009Application for striking-off (2 pages)
28 September 2009Application for striking-off (2 pages)
25 August 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 January 2007 (7 pages)
25 August 2009Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 January 2007 (7 pages)
4 June 2009Return made up to 31/01/09; full list of members (4 pages)
4 June 2009Return made up to 31/01/09; full list of members (4 pages)
4 April 2008Registered office changed on 04/04/2008 from 85 city harbour 8 selsdon way london E14 9GR (1 page)
4 April 2008Registered office changed on 04/04/2008 from 85 city harbour 8 selsdon way london E14 9GR (1 page)
19 March 2008Return made up to 31/01/08; full list of members (3 pages)
19 March 2008Return made up to 31/01/08; full list of members (3 pages)
24 August 2007Declaration of satisfaction of mortgage/charge (1 page)
24 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Registered office changed on 23/05/07 from: 11 baltic quay 1 sweden gate london SE16 7TJ (1 page)
23 May 2007Return made up to 31/01/07; no change of members (7 pages)
23 May 2007Return made up to 31/01/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2007Registered office changed on 23/05/07 from: 11 baltic quay 1 sweden gate london SE16 7TJ (1 page)
7 April 2006Return made up to 31/01/06; full list of members (7 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Return made up to 31/01/06; full list of members
  • 363(287) ‐ Registered office changed on 07/04/06
(7 pages)
30 July 2005Particulars of mortgage/charge (7 pages)
30 July 2005Particulars of mortgage/charge (7 pages)
31 January 2005Incorporation (19 pages)
31 January 2005Incorporation (19 pages)