Loughton
Essex
IG10 1TB
Secretary Name | Sonia Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2007(1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 19 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Longcroft House Business Centre 2-8 Victoria Avenue London EC2M 4NS |
Director Name | Mr Simon Drew |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Ashleigh Gardens Upminster Essex RM14 3AX |
Director Name | Mr David Andrew Horwood |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Hartfield Crescent London SW19 3RZ |
Director Name | Gary Roberts |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Lower Road Chinnor Oxfordshire OX39 4DT |
Secretary Name | Mr Dilpreet Singh Chahal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Traps Hill Loughton Essex IG10 1TB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Longcroft House Business Centre 2-8 Victoria Avenue London EC2M 4NS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | Application to strike the company off the register (3 pages) |
30 October 2012 | Application to strike the company off the register (3 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders Statement of capital on 2012-06-08
|
8 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders Statement of capital on 2012-06-08
|
8 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders Statement of capital on 2012-06-08
|
21 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
31 January 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
18 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Secretary's details changed for Sonia Morris on 2 November 2009 (1 page) |
18 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Secretary's details changed for Sonia Morris on 2 November 2009 (1 page) |
18 June 2010 | Secretary's details changed for Sonia Morris on 2 November 2009 (1 page) |
18 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Full accounts made up to 30 September 2009 (14 pages) |
27 April 2010 | Full accounts made up to 30 September 2009 (14 pages) |
21 April 2010 | Termination of appointment of David Horwood as a director (1 page) |
21 April 2010 | Termination of appointment of David Horwood as a director (1 page) |
12 March 2010 | Termination of appointment of Gary Roberts as a director (1 page) |
12 March 2010 | Termination of appointment of Gary Roberts as a director (1 page) |
4 December 2009 | Registered office address changed from 4 Crown Place London EC2A 4BT on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 4 Crown Place London EC2A 4BT on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 4 Crown Place London EC2A 4BT on 4 December 2009 (1 page) |
14 October 2009 | Termination of appointment of Simon Drew as a director (1 page) |
14 October 2009 | Termination of appointment of Simon Drew as a director (1 page) |
29 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
31 January 2009 | Full accounts made up to 30 September 2008 (14 pages) |
31 January 2009 | Full accounts made up to 30 September 2008 (14 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from 9 curtain road london EC2A 3LT (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from 9 curtain road london EC2A 3LT (1 page) |
28 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
21 April 2008 | Full accounts made up to 30 September 2007 (12 pages) |
21 April 2008 | Full accounts made up to 30 September 2007 (12 pages) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Secretary resigned (1 page) |
28 June 2007 | Ad 06/06/07--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
28 June 2007 | Ad 06/06/07--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | New secretary appointed (2 pages) |
12 June 2007 | Accounting reference date shortened from 31/05/08 to 30/09/07 (1 page) |
12 June 2007 | Accounting reference date shortened from 31/05/08 to 30/09/07 (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New secretary appointed;new director appointed (3 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | New secretary appointed;new director appointed (3 pages) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | New director appointed (2 pages) |
2 May 2007 | Incorporation (20 pages) |
2 May 2007 | Incorporation (20 pages) |