Loughton
Essex
IG10 1AH
Director Name | Laura Louise Waller |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2008(2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 June 2010) |
Role | Company Director |
Correspondence Address | Flat 29 46 High Road Buckhurst Hill Essex IG9 5JE |
Secretary Name | Mr Daniel Antony Thomas Benet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2008(2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Frinton Road Collier Row Romford Essex RM5 2EL |
Director Name | Christine Farnham |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(2 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Trumpington Road Forest Gate London E7 9EQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 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 |
100 at £1 | Ryan Jackson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,175 |
Cash | £10,308 |
Current Liabilities | £23,261 |
Latest Accounts | 31 January 2012 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 December 2014 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
20 May 2014 | Liquidators statement of receipts and payments to 7 March 2014 (13 pages) |
20 May 2014 | Resolutions
|
20 May 2014 | Liquidators' statement of receipts and payments to 7 March 2014 (13 pages) |
20 May 2014 | Liquidators statement of receipts and payments to 7 March 2014 (13 pages) |
20 March 2013 | Appointment of a voluntary liquidator (1 page) |
20 March 2013 | Statement of affairs with form 4.19 (5 pages) |
20 February 2013 | Registered office address changed from 190 Billet Road London E17 5DX on 20 February 2013 (2 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
23 May 2012 | Director's details changed for Ryan Jermaine James Jackson on 23 May 2012 (2 pages) |
2 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders Statement of capital on 2012-02-02
|
9 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
6 May 2011 | Appointment of Ryan Jermaine James Jackson as a director (5 pages) |
19 April 2011 | Termination of appointment of Christine Farnham as a director (2 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (14 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
9 June 2010 | Appointment of Christine Farnham as a director (3 pages) |
9 June 2010 | Termination of appointment of Laura Waller as a director (2 pages) |
9 June 2010 | Termination of appointment of Daniel Benet as a secretary (2 pages) |
5 May 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (10 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
5 March 2009 | Return made up to 10/01/09; full list of members (5 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | Ad 12/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 January 2008 | Incorporation (9 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Secretary resigned (1 page) |