Loughton
Essex
IG10 4LT
Director Name | Anand Sharma |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 35 Haymeads Lane Bishops Stortford Hertfordshire CM23 5JJ |
Director Name | Mr Darshan Kumar Sharma |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2010(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2/127 High Road Loughton Essex IG10 4LT |
Director Name | Mr Malcolm Campbell McCulloch |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 March 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2-127 High Road Loughton Essex IG10 4LT |
Director Name | Mr Deepak Sharma |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(3 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 27 July 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2/127 High Road Loughton Essex IG10 4LT |
Director Name | Ms Asiyah Ally |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2015(5 years, 4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 October 2015) |
Role | Housing Development Officer |
Country of Residence | England |
Correspondence Address | 2/127 High Road Loughton Essex IG10 4LT |
Director Name | Ms Samia Dar |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 12 January 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 127 High Road Loughton Essex IG10 4LT |
Director Name | Mr Noel Michael Espeut |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2/127 High Road Loughton Essex IG10 4LT |
Registered Address | 2/127 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 | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £327,329 |
Net Worth | £12,934 |
Current Liabilities | £13,225 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2017 | Voluntary strike-off action has been suspended (1 page) |
9 December 2017 | Voluntary strike-off action has been suspended (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2017 | Application to strike the company off the register (2 pages) |
25 October 2017 | Application to strike the company off the register (2 pages) |
12 October 2017 | Termination of appointment of Noel Michael Espeut as a director on 30 August 2017 (1 page) |
12 October 2017 | Termination of appointment of Noel Michael Espeut as a director on 30 August 2017 (1 page) |
7 June 2017 | Termination of appointment of Malcolm Campbell Mcculloch as a director on 31 March 2017 (1 page) |
7 June 2017 | Termination of appointment of Malcolm Campbell Mcculloch as a director on 31 March 2017 (1 page) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (4 pages) |
3 July 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 July 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2016 | Termination of appointment of Samia Dar as a director on 12 January 2016 (1 page) |
13 January 2016 | Termination of appointment of Samia Dar as a director on 12 January 2016 (1 page) |
11 November 2015 | Appointment of Mr. Noel Michael Espeut as a director on 1 November 2015 (2 pages) |
11 November 2015 | Appointment of Mr. Noel Michael Espeut as a director on 1 November 2015 (2 pages) |
11 November 2015 | Appointment of Mr. Noel Michael Espeut as a director on 1 November 2015 (2 pages) |
22 October 2015 | Appointment of Mr. Davinder Singh as a director on 22 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr. Davinder Singh as a director on 22 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Asiyah Ally as a director on 7 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Asiyah Ally as a director on 7 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Asiyah Ally as a director on 7 October 2015 (1 page) |
21 September 2015 | Appointment of Ms Samia Dar as a director on 3 August 2015 (2 pages) |
21 September 2015 | Appointment of Ms Samia Dar as a director on 3 August 2015 (2 pages) |
21 September 2015 | Appointment of Ms Samia Dar as a director on 3 August 2015 (2 pages) |
5 August 2015 | Annual return made up to 31 July 2015 no member list (3 pages) |
5 August 2015 | Annual return made up to 31 July 2015 no member list (3 pages) |
3 August 2015 | Termination of appointment of Deepak Sharma as a director on 27 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Deepak Sharma as a director on 27 July 2015 (1 page) |
3 August 2015 | Appointment of Ms Asiyah Ally as a director on 27 July 2015 (2 pages) |
3 August 2015 | Appointment of Ms Asiyah Ally as a director on 27 July 2015 (2 pages) |
6 May 2015 | Termination of appointment of Darshan Kumar Sharma as a director on 1 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Darshan Kumar Sharma as a director on 1 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Darshan Kumar Sharma as a director on 1 April 2015 (1 page) |
21 April 2015 | Memorandum and Articles of Association (24 pages) |
21 April 2015 | Memorandum and Articles of Association (24 pages) |
31 March 2015 | Resolutions
|
31 March 2015 | Resolutions
|
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
30 September 2014 | Amended total exemption full accounts made up to 31 March 2011 (13 pages) |
30 September 2014 | Amended total exemption full accounts made up to 31 March 2011 (13 pages) |
30 September 2014 | Amended total exemption full accounts made up to 31 March 2012 (14 pages) |
30 September 2014 | Amended total exemption full accounts made up to 31 March 2012 (14 pages) |
30 September 2014 | Amended total exemption full accounts made up to 31 March 2013 (13 pages) |
30 September 2014 | Amended total exemption full accounts made up to 31 March 2013 (13 pages) |
28 August 2014 | Appointment of Mr Darshan Kumar Sharma as a director on 3 March 2010 (2 pages) |
28 August 2014 | Appointment of Mr Darshan Kumar Sharma as a director on 3 March 2010 (2 pages) |
28 August 2014 | Appointment of Mr Darshan Kumar Sharma as a director on 3 March 2010 (2 pages) |
26 June 2014 | Annual return made up to 26 June 2014 no member list (3 pages) |
26 June 2014 | Annual return made up to 26 June 2014 no member list (3 pages) |
17 June 2014 | Appointment of Malcolm Campbell Mcculloch as a director (3 pages) |
17 June 2014 | Appointment of Malcolm Campbell Mcculloch as a director (3 pages) |
18 February 2014 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
18 February 2014 | Total exemption full accounts made up to 31 March 2013 (17 pages) |
11 September 2013 | Termination of appointment of Anand Sharma as a director (1 page) |
11 September 2013 | Appointment of Mr Deepak Sharma as a director (2 pages) |
11 September 2013 | Appointment of Mr Deepak Sharma as a director (2 pages) |
11 September 2013 | Termination of appointment of Anand Sharma as a director (1 page) |
13 June 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
13 June 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
4 June 2013 | Annual return made up to 31 May 2013 no member list (2 pages) |
4 June 2013 | Annual return made up to 31 May 2013 no member list (2 pages) |
3 June 2013 | Change of name notice (2 pages) |
3 June 2013 | Change of name notice (2 pages) |
3 June 2013 | Company name changed tendring night shelter LIMITED\certificate issued on 03/06/13
|
3 June 2013 | Company name changed tendring night shelter LIMITED\certificate issued on 03/06/13
|
1 May 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
1 May 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
26 March 2012 | Annual return made up to 3 March 2012 no member list (2 pages) |
26 March 2012 | Annual return made up to 3 March 2012 no member list (2 pages) |
26 March 2012 | Annual return made up to 3 March 2012 no member list (2 pages) |
5 May 2011 | Annual return made up to 31 March 2011 (14 pages) |
5 May 2011 | Annual return made up to 31 March 2011 (14 pages) |
21 April 2010 | Memorandum and Articles of Association (30 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Statement of company's objects (2 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Statement of company's objects (2 pages) |
21 April 2010 | Memorandum and Articles of Association (30 pages) |
3 March 2010 | Incorporation
|
3 March 2010 | Incorporation
|