Company NameLondon Lofts (Surrey Quays) Limited
Company StatusDissolved
Company Number05929120
CategoryPrivate Limited Company
Incorporation Date8 September 2006(17 years, 7 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameTerence William Graham
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Pepper Close The Lodge
Hayling Island
Hampshire
PO11 0NS
Director NameMr Christopher Henry Hawkins
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2006(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address25 Shooters Hill Road
Blackheath
London
SE3 7AS
Director NameMartin John Lovatt
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2006(same day as company formation)
RoleCompany Director
Correspondence AddressManwood Barn
Sparrow Lane Manwood Green
Matching
CM17 0RP
Secretary NameMr Christopher Henry Hawkins
NationalityBritish
StatusClosed
Appointed08 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Shooters Hill Road
Blackheath
London
SE3 7AS

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

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
21 September 2010First Gazette notice for voluntary strike-off (1 page)
13 September 2010Application to strike the company off the register (3 pages)
13 September 2010Application to strike the company off the register (3 pages)
8 September 2009Return made up to 08/09/09; full list of members (4 pages)
8 September 2009Registered office changed on 08/09/2009 from c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS (1 page)
8 September 2009Registered office changed on 08/09/2009 from c/o michael filiou PLC salisbury house 81 high street potters bar hertfordshire EN6 5AS (1 page)
8 September 2009Return made up to 08/09/09; full list of members (4 pages)
12 February 2009Accounts made up to 30 September 2008 (1 page)
12 February 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
7 November 2008Return made up to 08/09/08; full list of members (4 pages)
7 November 2008Return made up to 08/09/08; full list of members (4 pages)
4 September 2008Accounts made up to 30 September 2007 (2 pages)
4 September 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
4 April 2008Registered office changed on 04/04/2008 from 1A rotherhithe new road surrey quays london SE16 2AH (1 page)
4 April 2008Registered office changed on 04/04/2008 from 1A rotherhithe new road surrey quays london SE16 2AH (1 page)
15 October 2007Director's particulars changed (1 page)
15 October 2007Return made up to 08/09/07; full list of members (3 pages)
15 October 2007Return made up to 08/09/07; full list of members (3 pages)
15 October 2007Director's particulars changed (1 page)
8 September 2006Incorporation (19 pages)
8 September 2006Incorporation (19 pages)