Loughton
Essex
IG10 1AH
Director Name | Mr David Paul Murphy |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2012(1 year after company formation) |
Appointment Duration | 8 years, 9 months (closed 16 December 2020) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 311 High Road Loughton Essex IG10 1AH |
Director Name | Mrs Amie Jane Oyston |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2016(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 16 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 311 High Road Loughton Essex IG10 1AH |
Secretary Name | Mrs Mina Williams |
---|---|
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Future Building Solutions Ltd 37 Colson Road Loughton Essex IG10 3RL |
Website | futurebuildingsolutions.co.uk |
---|
Registered Address | Thorntonrones Limited 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 |
43 at £1 | Sullivan Williams 43.00% Ordinary |
---|---|
42 at £1 | Mina Williams 42.00% Ordinary |
15 at £1 | David Murphy 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,678 |
Cash | £32,842 |
Current Liabilities | £42,224 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 April 2017 | Confirmation statement made on 21 March 2017 with updates (8 pages) |
---|---|
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
4 October 2016 | Appointment of Mrs Amie Oyston as a director on 27 September 2016 (2 pages) |
6 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
2 June 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 May 2013 | Annual return made up to 21 March 2013 with a full list of shareholders Statement of capital on 2013-05-17
|
17 May 2013 | Director's details changed for Mr Sullivan Williams on 22 March 2012 (2 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 February 2013 | Appointment of Mr David Paul Murphy as a director (2 pages) |
30 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Termination of appointment of Mina Williams as a secretary (1 page) |
12 October 2011 | Registered office address changed from Future Building Solutions Ltd 37 Colson Road Loughton Essex IG10 3RL England on 12 October 2011 (1 page) |
12 October 2011 | Statement of capital following an allotment of shares on 11 October 2011
|
21 March 2011 | Incorporation
|