London
SW15 1BL
Director Name | Mr Simon John Hargreaves |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(5 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunters House Bridge Road Ickford Aylesbury HP18 9HU |
Secretary Name | Ms Jill Ann Lovegrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(5 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Old Camp Road Summerdown Eastbourne East Sussex BN20 8DH |
Director Name | Mr Simon John Hargreaves |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penn Ridge Church Road Penn Buckinghamshire HP10 8NU |
Director Name | Mrs Ann Marie Hargreaves |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2009(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Penn Ridge Church Road Penn Buckinghamshire HP10 8NU |
Director Name | Ms Jill Ann Lovegrove |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(2 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 04 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Obc The Accountants 2 Upperton Gardens Eastbourne East Sussex BN21 2AH |
Director Name | Mr Robin Nicholas Coleman |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(3 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 25 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Hollies Avenue West Byfleet Surrey KT14 6AN |
Director Name | Mr Simon John Hargreaves |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penn Ridge Church Road Penn Buckinghamshire HP10 8NU |
Director Name | Mrs Lorna Masters |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(5 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 18 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Dryburgh Road London SW15 1BL |
Director Name | Mrs Anita Forresst |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2018(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Drury Road Harrow HA1 4BY |
Director Name | Boyes Turner Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Correspondence Address | First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD |
Secretary Name | Boyes Turner Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(same day as company formation) |
Correspondence Address | First Floor Abbots House Abbey Street Reading Berkshire RG1 3BD |
Website | www.1louder.co.uk |
---|
Registered Address | 10 Drury Road Harrow HA1 4BY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | West Harrow |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£693,622 |
Cash | £8,444 |
Current Liabilities | £92,479 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 July 2010 | Delivered on: 4 August 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
5 February 2010 | Delivered on: 24 February 2010 Satisfied on: 12 July 2010 Persons entitled: Mr Dale Robert Masters Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
11 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2019 | Termination of appointment of Anita Forresst as a director on 30 September 2019 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
18 September 2018 | Termination of appointment of Lorna Masters as a director on 18 September 2018 (1 page) |
17 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
26 July 2018 | Appointment of Mrs Anita Forresst as a director on 26 July 2018 (2 pages) |
9 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
8 January 2018 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2017 | Registered office address changed from C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to 10 Drury Road Harrow HA1 4BY on 7 September 2017 (1 page) |
7 September 2017 | Registered office address changed from C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to 10 Drury Road Harrow HA1 4BY on 7 September 2017 (1 page) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 4 September 2016 with updates (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
14 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
24 August 2015 | Registered office address changed from P18B Old Power Station Mortlake High Street London SW14 8SN to C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 24 August 2015 (1 page) |
24 August 2015 | Registered office address changed from P18B Old Power Station Mortlake High Street London SW14 8SN to C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 24 August 2015 (1 page) |
23 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
16 October 2014 | Registered office address changed from Obc the Accountants 2 Upperton Gardens Eastbourne East Sussex BN21 2AH to P18B Old Power Station Mortlake High Street London SW14 8SN on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from Obc the Accountants 2 Upperton Gardens Eastbourne East Sussex BN21 2AH to P18B Old Power Station Mortlake High Street London SW14 8SN on 16 October 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
16 October 2013 | Director's details changed for Mr Dale Robert Masters on 5 September 2012 (2 pages) |
16 October 2013 | Director's details changed for Mr Dale Robert Masters on 5 September 2012 (2 pages) |
16 October 2013 | Director's details changed for Mr Dale Robert Masters on 5 September 2012 (2 pages) |
16 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Termination of appointment of Simon Hargreaves as a director (1 page) |
3 September 2012 | Appointment of Mrs Lorna Masters as a director (2 pages) |
3 September 2012 | Appointment of Mrs Lorna Masters as a director (2 pages) |
3 September 2012 | Termination of appointment of Ann Hargreaves as a director (1 page) |
3 September 2012 | Termination of appointment of Simon Hargreaves as a director (1 page) |
3 September 2012 | Termination of appointment of Ann Hargreaves as a director (1 page) |
8 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
6 February 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
10 January 2012 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 September 2011 | Statement of capital following an allotment of shares on 18 August 2011
|
6 September 2011 | Statement of capital following an allotment of shares on 18 August 2011
|
14 July 2011 | Statement of capital following an allotment of shares on 9 July 2011
|
14 July 2011 | Resolutions
|
14 July 2011 | Statement of capital following an allotment of shares on 9 July 2011
|
14 July 2011 | Memorandum and Articles of Association (7 pages) |
14 July 2011 | Memorandum and Articles of Association (7 pages) |
14 July 2011 | Statement of capital following an allotment of shares on 9 July 2011
|
14 July 2011 | Resolutions
|
10 June 2011 | Appointment of Mr Simon John Hargreaves as a director (2 pages) |
10 June 2011 | Appointment of Mr Simon John Hargreaves as a director (2 pages) |
26 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (6 pages) |
20 April 2011 | Termination of appointment of Simon Hargreaves as a director (1 page) |
20 April 2011 | Termination of appointment of Simon Hargreaves as a director (1 page) |
25 August 2010 | Termination of appointment of Robin Coleman as a director (1 page) |
25 August 2010 | Termination of appointment of Robin Coleman as a director (1 page) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 July 2010 | Director's details changed for Mr Richard Coleman on 21 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Mr Richard Coleman on 21 June 2010 (2 pages) |
21 June 2010 | Appointment of Mr Richard Coleman as a director (2 pages) |
21 June 2010 | Appointment of Mr Richard Coleman as a director (2 pages) |
19 May 2010 | Resolutions
|
19 May 2010 | Sub-division of shares on 22 March 2010 (5 pages) |
19 May 2010 | Statement of company's objects (2 pages) |
19 May 2010 | Change of share class name or designation (2 pages) |
19 May 2010 | Memorandum and Articles of Association (7 pages) |
19 May 2010 | Resolutions
|
19 May 2010 | Change of share class name or designation (2 pages) |
19 May 2010 | Sub-division of shares on 22 March 2010 (5 pages) |
19 May 2010 | Statement of capital following an allotment of shares on 22 March 2010
|
19 May 2010 | Memorandum and Articles of Association (7 pages) |
19 May 2010 | Statement of capital following an allotment of shares on 22 March 2010
|
19 May 2010 | Statement of company's objects (2 pages) |
18 May 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
18 May 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
17 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Termination of appointment of Jill Lovegrove as a secretary (1 page) |
4 May 2010 | Termination of appointment of Jill Lovegrove as a director (1 page) |
4 May 2010 | Termination of appointment of Jill Lovegrove as a secretary (1 page) |
4 May 2010 | Termination of appointment of Jill Lovegrove as a director (1 page) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
1 February 2010 | Appointment of Ms Jill Ann Lovegrove as a director (2 pages) |
1 February 2010 | Appointment of Ms Jill Ann Lovegrove as a director (2 pages) |
16 December 2009 | Statement of capital following an allotment of shares on 25 November 2009
|
16 December 2009 | Statement of capital following an allotment of shares on 25 November 2009
|
24 November 2009 | Appointment of Mrs Ann Marie Hargreaves as a director (2 pages) |
24 November 2009 | Appointment of Mrs Ann Marie Hargreaves as a director (2 pages) |
20 November 2009 | Appointment of Mr Simon John Hargreaves as a director (2 pages) |
20 November 2009 | Appointment of Mr Simon John Hargreaves as a director (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
24 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 September 2008 | Appointment terminated director simon hargreaves (1 page) |
29 September 2008 | Appointment terminated director simon hargreaves (1 page) |
15 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from obc the accounts 2 upperton gardens eastbourne east sussex BN21 2AH (1 page) |
15 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from obc the accounts 2 upperton gardens eastbourne east sussex BN21 2AH (1 page) |
10 April 2008 | Ad 01/12/07\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
10 April 2008 | Ad 01/12/07\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
21 November 2007 | Ad 30/09/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 November 2007 | Ad 30/09/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 June 2007 | Memorandum and Articles of Association (12 pages) |
19 June 2007 | Memorandum and Articles of Association (12 pages) |
13 June 2007 | Company name changed atticus international LIMITED\certificate issued on 13/06/07 (2 pages) |
13 June 2007 | Company name changed atticus international LIMITED\certificate issued on 13/06/07 (2 pages) |
21 May 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: unit 3 belmont business centre graywood road east hoathly lewes east sussex BN8 6QL (1 page) |
21 May 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: unit 3 belmont business centre graywood road east hoathly lewes east sussex BN8 6QL (1 page) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: first floor, abbots house abbey street reading berkshire RG1 3BD (1 page) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | Director resigned (2 pages) |
25 April 2007 | New secretary appointed (2 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: first floor, abbots house abbey street reading berkshire RG1 3BD (1 page) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | Secretary resigned (1 page) |
25 April 2007 | Director resigned (2 pages) |
16 April 2007 | New director appointed (3 pages) |
16 April 2007 | New director appointed (3 pages) |
29 March 2007 | Incorporation (17 pages) |
29 March 2007 | Incorporation (17 pages) |