Loughton
Essex
IG10 2RZ
Director Name | Mrs Jennifer Claire Corby |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Bridge Street Writle Chelmsford Essex CM1 3EY |
Secretary Name | Mr Daniel Corby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Malt Store 19 Bridge Street Writtle Chelmsford Essex CM1 3EY |
Director Name | Suresh Patel |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(8 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 June 2006) |
Role | Company Director |
Correspondence Address | 11 Buckingham Court Dunmow Essex CM6 1XE |
Director Name | Daniel Corby |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2006(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 June 2008) |
Role | Company Director |
Correspondence Address | 2 Cromar Way Chelmsford Essex CM1 2GE |
Secretary Name | Mrs Jennifer Claire Corby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 6 months (resigned 07 January 2007) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 19 Bridge Street Writle Chelmsford Essex CM1 3EY |
Secretary Name | 118 Corporate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2007(1 year, 9 months after company formation) |
Appointment Duration | 2 months (resigned 15 March 2007) |
Correspondence Address | 32 Waterhouse Business Centre Chelmsford Essex CM1 2QE |
Registered Address | 43-45 Butts Green Road Hornchurch Essex RM11 2JX |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Emerson Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,176,108 |
Current Liabilities | £3,273,833 |
Latest Accounts | 31 March 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2011 | Final Gazette dissolved following liquidation (1 page) |
4 May 2011 | Notice of final account prior to dissolution (1 page) |
4 May 2011 | Return of final meeting of creditors (1 page) |
4 December 2008 | Appointment Terminated Director daniel corby (1 page) |
4 December 2008 | Appointment terminated director daniel corby (1 page) |
8 July 2008 | Order of court to wind up (3 pages) |
8 July 2008 | Order of court to wind up (3 pages) |
8 July 2008 | Appointment of a liquidator (1 page) |
8 July 2008 | Appointment of a liquidator (1 page) |
17 June 2008 | Administrator's progress report to 18 July 2008 (23 pages) |
17 June 2008 | Notice of a court order ending Administration (19 pages) |
17 June 2008 | Notice of a court order ending Administration (19 pages) |
17 June 2008 | Administrator's progress report to 18 July 2008 (23 pages) |
17 February 2008 | Administrator's progress report (17 pages) |
17 February 2008 | Administrator's progress report (17 pages) |
23 August 2007 | Statement of administrator's proposal (33 pages) |
23 August 2007 | Statement of administrator's proposal (33 pages) |
6 August 2007 | Registered office changed on 06/08/07 from: cromar way chelmsford essex CM1 2QE (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: cromar way chelmsford essex CM1 2QE (1 page) |
25 July 2007 | Appointment of an administrator (1 page) |
25 July 2007 | Appointment of an administrator (1 page) |
29 June 2007 | Location of register of members (1 page) |
29 June 2007 | Location of register of members (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
7 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2007 | Particulars of mortgage/charge (4 pages) |
3 April 2007 | Particulars of mortgage/charge (4 pages) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
25 March 2007 | New secretary appointed (2 pages) |
25 March 2007 | New secretary appointed (2 pages) |
25 March 2007 | Secretary resigned (2 pages) |
25 March 2007 | Secretary resigned (2 pages) |
20 March 2007 | Company name changed 118 central services LIMITED\certificate issued on 20/03/07 (3 pages) |
20 March 2007 | Company name changed 118 central services LIMITED\certificate issued on 20/03/07 (3 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 January 2007 | New secretary appointed (1 page) |
27 January 2007 | New secretary appointed (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 August 2006 | Particulars of mortgage/charge (7 pages) |
18 August 2006 | Particulars of mortgage/charge (7 pages) |
19 July 2006 | New secretary appointed (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | New secretary appointed (1 page) |
4 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: 11 buckingham court great dunmow essex CM6 1XE (1 page) |
11 May 2006 | New director appointed (1 page) |
11 May 2006 | New director appointed (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: 11 buckingham court great dunmow essex CM6 1XE (1 page) |
2 May 2006 | Return made up to 29/03/06; full list of members (7 pages) |
2 May 2006 | Return made up to 29/03/06; full list of members (7 pages) |
9 January 2006 | New director appointed (1 page) |
9 January 2006 | New director appointed (1 page) |
4 January 2006 | Particulars of mortgage/charge (7 pages) |
4 January 2006 | Particulars of mortgage/charge (7 pages) |
5 May 2005 | Registered office changed on 05/05/05 from: 11 buckingham court great dunmow essex CM6 1XE (1 page) |
5 May 2005 | Registered office changed on 05/05/05 from: 11 buckingham court great dunmow essex CM6 1XE (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: 87 waterhouse business centre cromar way chelmsford essex CM1 2QE (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: 87 waterhouse business centre cromar way chelmsford essex CM1 2QE (1 page) |
29 March 2005 | Incorporation (14 pages) |
29 March 2005 | Incorporation (14 pages) |