Loughton
Essex
IG10 1AH
Secretary Name | Aurora Fleur Etoile Dallaserra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 137 Dunnings Road East Grinstead West Sussex RH19 4AS |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£18,227 |
Cash | £832 |
Current Liabilities | £114,327 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 3 October 2016 (overdue) |
---|
29 June 2017 | Liquidators' statement of receipts and payments to 16 April 2017 (11 pages) |
---|---|
27 June 2016 | Liquidators' statement of receipts and payments to 16 April 2016 (9 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
13 May 2015 | Registered office address changed from Crown House 37 High Street East Grinstead West Sussex RH19 3DD to 311 High Road Loughton Essex IG10 1AH on 13 May 2015 (2 pages) |
12 May 2015 | Declaration of solvency (3 pages) |
12 May 2015 | Appointment of a voluntary liquidator (1 page) |
28 November 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Director's details changed for Pierre Ronald Arthur Lederer on 30 September 2014 (2 pages) |
30 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
15 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Registered office address changed from 137 Dunnings Road East Grinstead RH19 4AS on 15 October 2013 (1 page) |
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 November 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (3 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 December 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (3 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 September 2009 | Return made up to 19/09/08; full list of members (3 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from crown house, 37 high street east grinstead west sussex RH19 3AF (1 page) |
27 March 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 March 2009 | Appointment terminated secretary aurora dallaserra (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
3 October 2007 | Secretary's particulars changed (1 page) |
1 March 2007 | Company name changed dent removal uk LIMITED\certificate issued on 01/03/07 (2 pages) |
13 October 2006 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
19 September 2006 | Incorporation (16 pages) |