Loughton
Essex
IG10 4LG
Director Name | Mr Grant Alexander Battie |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2013(same day as company formation) |
Role | Pest Control |
Country of Residence | England |
Correspondence Address | Unit 5 149 Roman Way London N7 8XH |
Website | fullstoppestcontrol.co.uk |
---|
Registered Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
70 at £1 | Ryan John Albert Millward 70.00% Ordinary |
---|---|
30 at £1 | Ryan John Albert Millward 30.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£4,036 |
Current Liabilities | £14,870 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
13 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 October 2018 | Compulsory strike-off action has been suspended (1 page) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 4 September 2017 with updates (4 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
29 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
27 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
28 June 2016 | Micro company accounts made up to 30 September 2015 (3 pages) |
28 June 2016 | Micro company accounts made up to 30 September 2015 (3 pages) |
4 November 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
3 July 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
3 July 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
10 November 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
6 November 2014 | Registered office address changed from Unit 5 149 Roman Way London N7 8XH England to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 6 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from Unit 5 149 Roman Way London N7 8XH England to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 6 November 2014 (2 pages) |
6 November 2014 | Change of share class name or designation (2 pages) |
6 November 2014 | Resolutions
|
6 November 2014 | Registered office address changed from Unit 5 149 Roman Way London N7 8XH England to 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG on 6 November 2014 (2 pages) |
6 November 2014 | Change of share class name or designation (2 pages) |
6 November 2014 | Resolutions
|
12 November 2013 | Termination of appointment of Grant Alexander Battie as a director on 18 October 2013 (2 pages) |
12 November 2013 | Termination of appointment of Grant Alexander Battie as a director on 18 October 2013 (2 pages) |
4 September 2013 | Incorporation
|
4 September 2013 | Incorporation
|