Company NameLoanrite Limited
Company StatusDissolved
Company Number05688418
CategoryPrivate Limited Company
Incorporation Date26 January 2006(18 years, 3 months ago)
Dissolution Date15 June 2010 (13 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameSamantha Josephine Duncan
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2006(11 months after company formation)
Appointment Duration3 years, 5 months (closed 15 June 2010)
RoleAdministrator
Correspondence Address4 Shepherds Close
Bishops Stortford
Hertfordshire
CM23 4FX
Director NameVincent Duncan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address4 Shepherds Close
Bishops Stortford
Hertfordshire
CM23 4FX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameAbbots (Harrow) Limited (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence Address66 Lower Road
Harrow
Middlesex
HA2 0DH
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressPrinting House, 66 Lower Road
Harrow
Middlesex
HA2 0DH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£9,165
Net Worth£3
Cash£7
Current Liabilities£28,694

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
19 March 2009Return made up to 26/01/09; full list of members (3 pages)
19 March 2009Return made up to 26/01/09; full list of members (3 pages)
17 December 2008Appointment Terminated Secretary abbots (harrow) LIMITED (1 page)
17 December 2008Appointment terminated secretary abbots (harrow) LIMITED (1 page)
18 November 2008Return made up to 22/01/08; full list of members (6 pages)
18 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
18 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
18 November 2008Return made up to 22/01/08; full list of members (6 pages)
29 April 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
29 April 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
13 March 2007Director resigned (1 page)
13 March 2007Return made up to 26/01/07; full list of members (6 pages)
13 March 2007Director resigned (1 page)
13 March 2007Return made up to 26/01/07; full list of members (6 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
9 March 2006Ad 27/01/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 March 2006Ad 27/01/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006Secretary resigned (1 page)
8 March 2006Secretary resigned (1 page)
8 March 2006Director resigned (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006New secretary appointed (2 pages)
26 January 2006Incorporation (16 pages)
26 January 2006Incorporation (16 pages)