Loughton
Essex
IG10 4DY
Director Name | William Thomas Miller |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Forest View Road Loughton Essex IG10 4DY |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Registered Address | 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Gascoigne |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Anne Veronica Miller 50.00% Ordinary |
---|---|
1 at £1 | William Thomas Miller 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,214 |
Current Liabilities | £6,214 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2017 | Application to strike the company off the register (3 pages) |
2 August 2017 | Application to strike the company off the register (3 pages) |
22 June 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
22 June 2017 | Micro company accounts made up to 31 May 2017 (3 pages) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
26 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
28 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
6 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
8 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
16 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
13 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
26 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for William Thomas Miller on 13 May 2010 (2 pages) |
25 May 2010 | Director's details changed for William Thomas Miller on 13 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Anne Veronica Miller on 13 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Anne Veronica Miller on 13 May 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
14 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
27 May 2008 | Director appointed william thomas miller (2 pages) |
27 May 2008 | Director appointed anne veronica miller (2 pages) |
27 May 2008 | Director appointed anne veronica miller (2 pages) |
27 May 2008 | Director appointed william thomas miller (2 pages) |
14 May 2008 | Appointment terminated director laurence adams (1 page) |
14 May 2008 | Appointment terminated director laurence adams (1 page) |
13 May 2008 | Incorporation (14 pages) |
13 May 2008 | Incorporation (14 pages) |