Loughton
Essex
IG10 4LT
Director Name | Mr Daniel Philip Levy |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 748 High Road London N17 0AP |
Secretary Name | Mr Matthew John Collecott |
---|---|
Status | Closed |
Appointed | 15 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 119 High Road Loughton Essex IG10 4LT |
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 |
1 at £1 | Enic Property LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£12,194 |
Net Worth | £1 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2014 | Application to strike the company off the register (3 pages) |
20 June 2014 | Registered office address changed from 748 High Road London N17 0AP on 20 June 2014 (1 page) |
20 June 2014 | Registered office address changed from 119 High Road Loughton Essex IG10 4LT England on 20 June 2014 (1 page) |
29 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
7 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
1 November 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
18 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
27 October 2010 | Director's details changed for Mr Matthew John Collecott on 27 October 2010 (2 pages) |
27 October 2010 | Secretary's details changed for Mr Matthew John Collecott on 27 October 2010 (1 page) |
27 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Change of name notice (2 pages) |
24 August 2010 | Company name changed catford LIMITED\certificate issued on 24/08/10
|
9 February 2010 | Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages) |
15 October 2009 | Incorporation (24 pages) |