Skirmett
Henley-On-Thames
RG9 6TG
Director Name | Mr Thomas Kenric Franks |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2015(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 30 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Secretary Name | Amarpal Takk |
---|---|
Status | Closed |
Appointed | 20 April 2018(8 years, 4 months after company formation) |
Appointment Duration | 1 week, 3 days (closed 30 April 2018) |
Role | Company Director |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Director Name | Michael David Conway |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2009(same day as company formation) |
Role | Secretary |
Country of Residence | Kent |
Correspondence Address | Wealdens Haviker Street Collier Street Tonbridge TN12 9RG |
Director Name | Mr Christopher John Ames |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 July 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Linton Park Linton Maidstone Kent ME17 4AB |
Secretary Name | Michael David Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(9 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 March 2011) |
Role | Company Director |
Correspondence Address | Linton Park Linton Maidstone Kent ME17 4AB |
Secretary Name | Anil Kumar Mathur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(1 year, 4 months after company formation) |
Appointment Duration | 5 months (resigned 01 September 2011) |
Role | Company Director |
Correspondence Address | Linton Park Linton Maidstone Kent ME17 4AB |
Secretary Name | Julia Alison Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 20 April 2018) |
Role | Company Director |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Website | loddon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01508 520744 |
Telephone region | Brooke |
Registered Address | Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Unochrome Industries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,934,321 |
Gross Profit | £446,277 |
Net Worth | -£2,099,330 |
Cash | £17,442 |
Current Liabilities | £3,472,428 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
16 October 2015 | Delivered on: 19 October 2015 Persons entitled: Linton Park Public Limited Company Classification: A registered charge Outstanding |
---|
30 April 2018 | Termination of appointment of Julia Alison Morton as a secretary on 20 April 2018 (2 pages) |
---|---|
30 April 2018 | Final Gazette dissolved following liquidation (1 page) |
27 April 2018 | Appointment of Amarpal Takk as a secretary on 20 April 2018 (3 pages) |
30 January 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
7 December 2017 | Liquidators' statement of receipts and payments to 27 September 2017 (11 pages) |
7 December 2017 | Liquidators' statement of receipts and payments to 27 September 2017 (11 pages) |
30 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
7 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
17 November 2016 | Declaration of solvency (3 pages) |
17 November 2016 | Declaration of solvency (3 pages) |
21 October 2016 | Registered office address changed from Linton Park Linton Maidstone Kent ME17 4AB to Tower Bridge House St Katharine's Way London E1W 1DD on 21 October 2016 (2 pages) |
21 October 2016 | Register inspection address has been changed to Linton Park Linton Linton Maidstone ME17 4AB (2 pages) |
21 October 2016 | Register inspection address has been changed to Linton Park Linton Linton Maidstone ME17 4AB (2 pages) |
21 October 2016 | Registered office address changed from Linton Park Linton Maidstone Kent ME17 4AB to Tower Bridge House St Katharine's Way London E1W 1DD on 21 October 2016 (2 pages) |
13 October 2016 | Resolutions
|
13 October 2016 | Resolutions
|
13 October 2016 | Appointment of a voluntary liquidator (1 page) |
13 October 2016 | Appointment of a voluntary liquidator (1 page) |
2 September 2016 | Satisfaction of charge 070898560001 in full (4 pages) |
2 September 2016 | Satisfaction of charge 070898560001 in full (4 pages) |
11 May 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (3 pages) |
11 May 2016 | Current accounting period extended from 31 December 2015 to 30 June 2016 (3 pages) |
9 January 2016 | Full accounts made up to 31 December 2014 (24 pages) |
9 January 2016 | Full accounts made up to 31 December 2014 (24 pages) |
16 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
25 November 2015 | Change of name notice (2 pages) |
25 November 2015 | Company name changed loddon engineering LIMITED\certificate issued on 25/11/15
|
25 November 2015 | Company name changed loddon engineering LIMITED\certificate issued on 25/11/15
|
25 November 2015 | Change of name notice (2 pages) |
16 November 2015 | Part of the property or undertaking has been released and no longer forms part of charge 070898560001 (2 pages) |
16 November 2015 | Part of the property or undertaking has been released and no longer forms part of charge 070898560001 (2 pages) |
19 October 2015 | Registration of charge 070898560001, created on 16 October 2015 (53 pages) |
19 October 2015 | Registration of charge 070898560001, created on 16 October 2015 (53 pages) |
15 September 2015 | Appointment of Thomas Kenric Franks as a director on 26 August 2015 (3 pages) |
15 September 2015 | Appointment of Thomas Kenric Franks as a director on 26 August 2015 (3 pages) |
24 July 2015 | Termination of appointment of Christopher John Ames as a director on 10 July 2015 (2 pages) |
24 July 2015 | Termination of appointment of Christopher John Ames as a director on 10 July 2015 (2 pages) |
15 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
7 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
29 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
27 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
4 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (22 pages) |
15 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (3 pages) |
15 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Termination of appointment of Anil Mathur as a secretary (2 pages) |
16 September 2011 | Appointment of Julia Alison Morton as a secretary (3 pages) |
16 September 2011 | Appointment of Julia Alison Morton as a secretary (3 pages) |
16 September 2011 | Termination of appointment of Anil Mathur as a secretary (2 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (25 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (25 pages) |
14 April 2011 | Appointment of Anil Kumar Mathur as a secretary (3 pages) |
14 April 2011 | Termination of appointment of Michael Conway as a secretary (2 pages) |
14 April 2011 | Appointment of Anil Kumar Mathur as a secretary (3 pages) |
14 April 2011 | Termination of appointment of Michael Conway as a secretary (2 pages) |
18 January 2011 | Appointment of Michael David Conway as a secretary (3 pages) |
18 January 2011 | Appointment of Michael David Conway as a secretary (3 pages) |
14 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (14 pages) |
14 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (14 pages) |
30 December 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
30 December 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
23 September 2010 | Termination of appointment of Michael Conway as a director (2 pages) |
23 September 2010 | Termination of appointment of Michael Conway as a director (2 pages) |
23 September 2010 | Appointment of Christopher John Ames as a director (3 pages) |
23 September 2010 | Appointment of Christopher John Ames as a director (3 pages) |
22 December 2009 | Change of name notice (1 page) |
22 December 2009 | Company name changed tunco 271109 LIMITED\certificate issued on 22/12/09
|
22 December 2009 | Company name changed tunco 271109 LIMITED\certificate issued on 22/12/09
|
22 December 2009 | Change of name notice (1 page) |
28 November 2009 | Incorporation (23 pages) |
28 November 2009 | Incorporation (23 pages) |