Loughton
Essex
IG10 1JA
Director Name | Mr Philip Louis Spencer |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Eleven Acre Rise Loughton Essex IG10 1AN |
Secretary Name | Mr Philip Louis Spencer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Eleven Acre Rise Loughton Essex IG10 1AN |
Director Name | Ms Luciene Maureen James |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Westmorland Avenue Luton Bedfordshire LU3 2PU |
Secretary Name | The Company Registration Agents Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2009(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 119 High Road Loughton Essex IG10 4LT |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders Statement of capital on 2010-03-24
|
24 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders Statement of capital on 2010-03-24
|
24 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
24 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
24 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
25 March 2009 | Director and secretary appointed philip spencer (4 pages) |
25 March 2009 | Appointment Terminated Director luciene james (1 page) |
25 March 2009 | Director appointed vincent daniel goldstein (4 pages) |
25 March 2009 | Director and secretary appointed philip spencer (4 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from 280 gray's inn road london WC1X 8EB (1 page) |
25 March 2009 | Appointment terminated director luciene james (1 page) |
25 March 2009 | Appointment terminated secretary the company registration agents LTD (1 page) |
25 March 2009 | Appointment Terminated Secretary the company registration agents LTD (1 page) |
25 March 2009 | Director appointed vincent daniel goldstein (4 pages) |
25 March 2009 | Registered office changed on 25/03/2009 from 280 gray's inn road london WC1X 8EB (1 page) |
12 March 2009 | Incorporation (16 pages) |
12 March 2009 | Incorporation (16 pages) |