Loughton
Essex
IG10 4QY
Secretary Name | Mrs Amanda Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Beauty Therapist |
Country of Residence | England |
Correspondence Address | 40 Northumberland Avenue Hornchurch Essex RM11 2HL |
Secretary Name | Roger Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(3 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 March 2016) |
Role | Company Director |
Correspondence Address | 70 Rogers Road Dagenham Essex RM10 8JX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | caproducts.co.uk |
---|---|
Telephone | 0151 8898051 |
Telephone region | Liverpool |
Registered Address | 31 Grange Court Upper Park Loughton Essex IG10 4QY |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Charles Alfred John Aquilina 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £210 |
Cash | £10,499 |
Current Liabilities | £61,726 |
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 28 February 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
27 January 2009 | Delivered on: 6 February 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
---|
4 March 2024 | Confirmation statement made on 24 February 2024 with no updates (3 pages) |
---|---|
11 August 2023 | Compulsory strike-off action has been suspended (1 page) |
11 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
12 July 2022 | Compulsory strike-off action has been suspended (1 page) |
14 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
21 May 2021 | Compulsory strike-off action has been suspended (1 page) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
11 October 2020 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
17 September 2020 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
14 March 2020 | Compulsory strike-off action has been suspended (1 page) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2019 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
13 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
9 March 2019 | Compulsory strike-off action has been suspended (1 page) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2018 | Micro company accounts made up to 28 February 2017 (2 pages) |
31 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
10 March 2018 | Compulsory strike-off action has been suspended (1 page) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2017 | Amended total exemption small company accounts made up to 28 February 2016 (5 pages) |
19 June 2017 | Amended total exemption small company accounts made up to 28 February 2016 (5 pages) |
5 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
5 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
4 March 2016 | Termination of appointment of Roger Savage as a secretary on 3 March 2016 (1 page) |
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Termination of appointment of Roger Savage as a secretary on 3 March 2016 (1 page) |
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
11 March 2015 | Director's details changed for Charles Alfred John Aquilina on 12 July 2014 (2 pages) |
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Director's details changed for Charles Alfred John Aquilina on 12 July 2014 (2 pages) |
19 August 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
19 August 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
17 October 2013 | Registered office address changed from 31 31 Grange Court Upper Park Loughton Essex IG10 4QY England on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from 31 31 Grange Court Upper Park Loughton Essex IG10 4QY England on 17 October 2013 (1 page) |
13 September 2013 | Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ United Kingdom on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from 30 Station Lane Hornchurch Essex RM12 6NJ United Kingdom on 13 September 2013 (1 page) |
15 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2013 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
17 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
15 July 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
15 July 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2010 | Director's details changed for Charles Alfred John Aquilina on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Charles Alfred John Aquilina on 1 October 2009 (2 pages) |
4 June 2010 | Director's details changed for Charles Alfred John Aquilina on 1 October 2009 (2 pages) |
4 June 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 7 April 2010 (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2009 | Return made up to 28/02/09; full list of members (3 pages) |
20 May 2009 | Appointment terminated secretary amanda carr (1 page) |
20 May 2009 | Return made up to 28/02/09; full list of members (3 pages) |
20 May 2009 | Appointment terminated secretary amanda carr (1 page) |
16 February 2009 | Secretary appointed roger savage (1 page) |
16 February 2009 | Secretary appointed roger savage (1 page) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 January 2009 | Return made up to 28/02/08; full list of members (3 pages) |
15 January 2009 | Return made up to 28/02/08; full list of members (3 pages) |
23 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
23 December 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
20 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
20 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
11 June 2007 | Return made up to 28/02/07; full list of members (2 pages) |
11 June 2007 | Return made up to 28/02/07; full list of members (2 pages) |
19 December 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
19 December 2006 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
30 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
30 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Secretary resigned (1 page) |
17 May 2005 | New secretary appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
28 February 2005 | Incorporation (16 pages) |
28 February 2005 | Incorporation (16 pages) |