Loughton
IG10 1EG
Director Name | Mr Jonathan Gardner Purdon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House 5a Sandy's Row London E1 7HW |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2013(same day as company formation) |
Correspondence Address | Global House 5a Sandy's Row London E1 7HW |
Registered Address | 124 Forest Road Loughton IG10 1EG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
1 at £1 | Sarah Cooke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£528 |
Cash | £356 |
Current Liabilities | £884 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
4 January 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2020 | Compulsory strike-off action has been suspended (1 page) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2019 | Registered office address changed from C/O Parry and Co Unit One Temple House Estate 6 West Road Harlow CM20 2DU England to 124 Forest Road Loughton IG10 1EG on 26 September 2019 (1 page) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 September 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
23 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
14 August 2017 | Cessation of Sarah Cooke as a person with significant control on 14 August 2017 (1 page) |
14 August 2017 | Cessation of Sarah Cooke as a person with significant control on 14 August 2017 (1 page) |
14 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
28 April 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
28 April 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 6 August 2016 with updates (6 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2016 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to C/O Parry and Co Unit One Temple House Estate 6 West Road Harlow CM20 2DU on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU to C/O Parry and Co Unit One Temple House Estate 6 West Road Harlow CM20 2DU on 19 October 2016 (1 page) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
18 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
8 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders
|
1 August 2013 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
1 August 2013 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
1 August 2013 | Termination of appointment of Jonathan Purdon as a director (1 page) |
1 August 2013 | Appointment of Sarah Cooke as a director (2 pages) |
1 August 2013 | Termination of appointment of Jonathan Purdon as a director (1 page) |
1 August 2013 | Appointment of Sarah Cooke as a director (2 pages) |
26 July 2013 | Incorporation (11 pages) |
26 July 2013 | Incorporation (11 pages) |