Stanford Le Hope
Essex
SS17 8HQ
Director Name | Melanie Anne Loakman |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2011(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 21 November 2017) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | Simplon Kulm High Road Fobbing Essex SS17 9HN |
Director Name | Gillian Mary Jolliffe |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2013(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 21 November 2017) |
Role | Travel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Access House Cray Avenue Orpington Kent BR5 3QB |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Director Name | James Edward Jolciffe |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(same day as company formation) |
Role | Caterer |
Correspondence Address | Raglan Central Avenue Stanford-Le-Hope Essex SS17 8HQ |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2009(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Telephone | 07 787522378 |
---|---|
Telephone region | Mobile |
Registered Address | 5 Access House Cray Avenue Orpington Kent BR5 3QB |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
8 at £1 | M. Loakman 80.00% Ordinary |
---|---|
1 at £1 | G. Jolliffe 10.00% Ordinary |
1 at £1 | J. Jolliffe 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£191 |
Cash | £950 |
Current Liabilities | £1,992 |
Latest Accounts | 30 September 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
4 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
6 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
8 September 2015 | Director's details changed for Gillian Mary Jolliffe on 5 December 2014 (2 pages) |
8 September 2015 | Director's details changed for Gillian Mary Jolliffe on 5 December 2014 (2 pages) |
4 August 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
9 December 2014 | Registered office address changed from 207/215 High Street Orpington Kent BR6 0PF United Kingdom to 5 Access House Cray Avenue Orpington Kent BR5 3QB on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from 207/215 High Street Orpington Kent BR6 0PF United Kingdom to 5 Access House Cray Avenue Orpington Kent BR5 3QB on 9 December 2014 (1 page) |
1 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
10 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
25 June 2013 | Appointment of Gillian Mary Jolliffe as a director (2 pages) |
7 January 2013 | Annual return made up to 3 September 2012 with a full list of shareholders (14 pages) |
7 January 2013 | Annual return made up to 3 September 2012 with a full list of shareholders (14 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
7 December 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (14 pages) |
7 December 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (14 pages) |
9 August 2011 | Termination of appointment of James Jolciffe as a director (2 pages) |
15 June 2011 | Appointment of Melanie Anne Loakman as a director (3 pages) |
10 June 2011 | Statement of capital following an allotment of shares on 23 May 2011
|
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
10 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (15 pages) |
10 November 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (15 pages) |
7 September 2009 | Director appointed james edward jolciffe (1 page) |
7 September 2009 | Secretary appointed gillian jolliffe (1 page) |
4 September 2009 | Appointment terminated director elizabeth davies (1 page) |
4 September 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
3 September 2009 | Incorporation (13 pages) |