Loughton
Essex
IG10 1TB
Director Name | Miss Sonia Morris |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2007(1 month after company formation) |
Appointment Duration | 5 years, 8 months (closed 19 February 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Longcroft House Business Centr 2/8 Victoria Avenue London EC2M 4NS |
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 | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Longcroft House Business Centr 2/8 Victoria Avenue London EC2M 4NS |
Director Name | Mr David Andrew Horwood |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Hartfield Crescent London SW19 3RZ |
Secretary Name | Mr Dilpreet Singh Chahal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 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 | Mr John Charles Clemmow |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 May 2010) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Greenfields Burford Lane, Shelfield Alcester Warwickshire B49 6JH |
Director Name | Frederick John French |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(1 month after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | Rocklands Farm Goodrich Ross On Wye Herefordshire HR9 6JN Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 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 | 03 May 2007(same day as company formation) |
Correspondence Address | 53 Albert Road West Bolton BL1 5HG |
Registered Address | Longcroft House Business Centr 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 (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
14 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders Statement of capital on 2012-06-14
|
14 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders Statement of capital on 2012-06-14
|
14 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders Statement of capital on 2012-06-14
|
21 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
1 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (14 pages) |
1 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (14 pages) |
1 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (14 pages) |
28 May 2010 | Director's details changed for Sonia Morris on 2 November 2009 (2 pages) |
28 May 2010 | Director's details changed for Sonia Morris on 2 November 2009 (2 pages) |
28 May 2010 | Director's details changed for Sonia Morris on 2 November 2009 (2 pages) |
28 May 2010 | Secretary's details changed for Sonia Morris on 2 November 2009 (1 page) |
28 May 2010 | Secretary's details changed for Sonia Morris on 2 November 2009 (1 page) |
28 May 2010 | Secretary's details changed for Sonia Morris on 2 November 2009 (1 page) |
14 May 2010 | Termination of appointment of John Clemmow as a director (1 page) |
14 May 2010 | Termination of appointment of John Clemmow as a director (1 page) |
27 April 2010 | Group of companies' accounts made up to 30 September 2009 (25 pages) |
27 April 2010 | Group of companies' accounts made up to 30 September 2009 (25 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) |
20 April 2010 | Resolutions
|
20 April 2010 | Resolutions
|
15 March 2010 | Registered office address changed from 4 Crown Place London EC2A 4BT United Kingdom on 15 March 2010 (1 page) |
15 March 2010 | Registered office address changed from 4 Crown Place London EC2A 4BT United Kingdom on 15 March 2010 (1 page) |
9 July 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 July 2009 | Application for reregistration from PLC to private (1 page) |
9 July 2009 | Re-registration of Memorandum and Articles (29 pages) |
9 July 2009 | Resolutions
|
9 July 2009 | Application for reregistration from PLC to private (1 page) |
9 July 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 July 2009 | Resolutions
|
9 July 2009 | Re-registration of Memorandum and Articles (29 pages) |
29 May 2009 | Return made up to 03/05/09; full list of members (13 pages) |
29 May 2009 | Return made up to 03/05/09; full list of members (13 pages) |
31 January 2009 | Group of companies' accounts made up to 30 September 2008 (24 pages) |
31 January 2009 | Group of companies' accounts made up to 30 September 2008 (24 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 03/05/08; full list of members (13 pages) |
28 May 2008 | Return made up to 03/05/08; full list of members (13 pages) |
16 May 2008 | Director and secretary appointed sonia morris (1 page) |
16 May 2008 | Director and secretary appointed sonia morris (1 page) |
21 April 2008 | Group of companies' accounts made up to 30 September 2007 (22 pages) |
21 April 2008 | Group of companies' accounts made up to 30 September 2007 (22 pages) |
29 December 2007 | Director resigned (1 page) |
29 December 2007 | Director resigned (1 page) |
11 July 2007 | Ad 06/06/07--------- £ si [email protected]=2230 £ ic 90000/92230 (7 pages) |
11 July 2007 | Statement of affairs (22 pages) |
11 July 2007 | Ad 06/06/07--------- £ si [email protected]=2230 £ ic 90000/92230 (7 pages) |
11 July 2007 | Statement of affairs (22 pages) |
13 June 2007 | Statement of affairs (5 pages) |
13 June 2007 | Ad 06/06/07--------- £ si 89996@1=89996 £ ic 4/90000 (2 pages) |
13 June 2007 | Ad 06/06/07--------- £ si 89996@1=89996 £ ic 4/90000 (2 pages) |
13 June 2007 | Statement of affairs (5 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) |
12 June 2007 | Ad 06/06/07--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
12 June 2007 | Resolutions
|
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | New director appointed (3 pages) |
12 June 2007 | S-div 06/06/07 (1 page) |
12 June 2007 | New director appointed (3 pages) |
12 June 2007 | Resolutions
|
12 June 2007 | New director appointed (3 pages) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Ad 06/06/07--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
12 June 2007 | New director appointed (3 pages) |
12 June 2007 | S-div 06/06/07 (1 page) |
7 June 2007 | Auditor's statement (1 page) |
7 June 2007 | Resolutions
|
7 June 2007 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 June 2007 | Application for reregistration from private to PLC (1 page) |
7 June 2007 | Application for reregistration from private to PLC (1 page) |
7 June 2007 | Balance Sheet (5 pages) |
7 June 2007 | Auditor's report (1 page) |
7 June 2007 | Re-registration of Memorandum and Articles (98 pages) |
7 June 2007 | Declaration on reregistration from private to PLC (6 pages) |
7 June 2007 | Declaration on reregistration from private to PLC (6 pages) |
7 June 2007 | Re-registration of Memorandum and Articles (98 pages) |
7 June 2007 | Auditor's statement (1 page) |
7 June 2007 | Certificate of re-registration from Private to Public Limited Company (1 page) |
7 June 2007 | Resolutions
|
7 June 2007 | Auditor's report (1 page) |
7 June 2007 | Balance Sheet (5 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | New director appointed (3 pages) |
24 May 2007 | New director appointed (3 pages) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | New secretary appointed;new director appointed (3 pages) |
24 May 2007 | New secretary appointed;new director appointed (3 pages) |
24 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Incorporation (20 pages) |
3 May 2007 | Incorporation (20 pages) |