Loughton
Essex
IG10 1AH
Director Name | Mrs Manjit Kaur Mattu |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trafalgar House Fullbridge Maldon Essex CM9 4LE |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2009(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2009(same day as company formation) |
Correspondence Address | Regency House Westminster Place York Business Park York North Yorkshire YO26 6RW |
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 |
1 at £1 | Manjit Mattu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£32,216 |
Cash | £155 |
Current Liabilities | £177,783 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
8 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 July 2015 | Final Gazette dissolved following liquidation (1 page) |
8 April 2015 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
13 March 2015 | Liquidators' statement of receipts and payments to 1 March 2015 (16 pages) |
13 March 2015 | Liquidators statement of receipts and payments to 1 March 2015 (16 pages) |
13 March 2015 | Liquidators statement of receipts and payments to 1 March 2015 (16 pages) |
6 May 2014 | Liquidators statement of receipts and payments to 1 March 2014 (14 pages) |
6 May 2014 | Liquidators' statement of receipts and payments to 1 March 2014 (14 pages) |
6 May 2014 | Liquidators statement of receipts and payments to 1 March 2014 (14 pages) |
2 May 2013 | Liquidators statement of receipts and payments to 1 March 2013 (13 pages) |
2 May 2013 | Liquidators' statement of receipts and payments to 1 March 2013 (13 pages) |
2 May 2013 | Liquidators statement of receipts and payments to 1 March 2013 (13 pages) |
12 March 2012 | Registered office address changed from Trafalgar House Fullbridge Maldon Essex CM9 4LE England on 12 March 2012 (2 pages) |
12 March 2012 | Statement of affairs with form 4.19 (5 pages) |
12 March 2012 | Resolutions
|
12 March 2012 | Appointment of a voluntary liquidator (1 page) |
22 February 2012 | Termination of appointment of Manjit Mattu as a director (1 page) |
22 February 2012 | Appointment of Mr Benjamin James Nightingale as a director (2 pages) |
21 December 2011 | Registered office address changed from Trafalgar House (Brookes & Co) Fullbridge Maldon Essex CM9 4LE on 21 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 255-265 Barking Road Eastham London E6 1LB England on 2 December 2011 (2 pages) |
2 December 2011 | Registered office address changed from 255-265 Barking Road Eastham London E6 1LB England on 2 December 2011 (2 pages) |
2 November 2011 | Annual return made up to 2 September 2011 with a full list of shareholders Statement of capital on 2011-11-02
|
2 November 2011 | Registered office address changed from 255-265 Barking Road Eastham London E6 3BB on 2 November 2011 (1 page) |
2 November 2011 | Registered office address changed from 255-265 Barking Road Eastham London E6 3BB on 2 November 2011 (1 page) |
2 November 2011 | Annual return made up to 2 September 2011 with a full list of shareholders Statement of capital on 2011-11-02
|
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
11 April 2011 | Previous accounting period extended from 30 September 2010 to 28 February 2011 (3 pages) |
19 October 2010 | Director's details changed for Mr Manjit Mattu on 2 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Mr Manjit Mattu on 2 September 2010 (2 pages) |
19 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Registered office address changed from Eagle Way Stonebridge Road Northfleet Gravesend Kent DA11 9BJ United Kingdom on 14 September 2010 (1 page) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 September 2009 | Director's change of particulars / manjit mattu / 10/09/2009 (1 page) |
2 September 2009 | Appointment terminated director turner little company nominees LIMITED (1 page) |
2 September 2009 | Incorporation (13 pages) |
2 September 2009 | Registered office changed on 02/09/2009 from regency house westminster place york business park york YO26 6RW uk (1 page) |
2 September 2009 | Appointment terminated secretary turner little company secretaries LIMITED (1 page) |