Loughton
Essex
IG10 2NE
Director Name | Mark Simon Blower |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 09 February 2010) |
Role | Promotions Manager |
Correspondence Address | 18 Roydon Close Loughton Essex IG10 3DN |
Secretary Name | MOFO Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 April 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 09 February 2010) |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Secretary Name | Mark Simon Blower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(12 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 April 2007) |
Role | Company Director |
Correspondence Address | 18 Roydon Close Loughton Essex IG10 3DN |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | CSCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Correspondence Address | 5 The Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1AX |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2006(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Registered Address | C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,327 |
Gross Profit | £4,327 |
Net Worth | £2,436 |
Current Liabilities | £3,588 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
9 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2009 | Return made up to 04/02/09; no change of members (6 pages) |
16 April 2009 | Return made up to 04/02/09; no change of members (6 pages) |
6 May 2008 | Full accounts made up to 30 September 2007 (10 pages) |
6 May 2008 | Full accounts made up to 30 September 2007 (10 pages) |
12 February 2008 | Return made up to 04/02/08; no change of members (7 pages) |
12 February 2008 | Return made up to 04/02/08; no change of members (7 pages) |
7 December 2007 | Full accounts made up to 28 February 2007 (10 pages) |
7 December 2007 | Full accounts made up to 28 February 2007 (10 pages) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | Secretary resigned (1 page) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
20 April 2007 | Accounting reference date shortened from 28/02/08 to 30/09/07 (1 page) |
20 April 2007 | Accounting reference date shortened from 28/02/08 to 30/09/07 (1 page) |
12 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
12 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: 3RD floor, crown house 151 high road loughton essex IG10 4LG (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: 3RD floor, crown house 151 high road loughton essex IG10 4LG (1 page) |
27 February 2007 | New secretary appointed (2 pages) |
27 February 2007 | New secretary appointed (2 pages) |
14 March 2006 | New secretary appointed (1 page) |
14 March 2006 | New secretary appointed (1 page) |
3 March 2006 | New director appointed (1 page) |
3 March 2006 | New director appointed (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: 82 st john street london EC1M 4JN (1 page) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: 82 st john street london EC1M 4JN (1 page) |
2 March 2006 | Director resigned (1 page) |
4 February 2006 | Incorporation (20 pages) |
4 February 2006 | Incorporation (20 pages) |