Loughton
Essex
IG10 1EG
Director Name | Mr Robert Nevin Tripp |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Clifton Road London London N22 7XN |
Registered Address | 5 Forest House 186 Forest Road Loughton Essex IG10 1EG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
100 at £1 | Philip Chi Fung Wong 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £508 |
Cash | £5,621 |
Current Liabilities | £20,413 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2020 | Application to strike the company off the register (1 page) |
1 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 31 August 2018 (5 pages) |
29 November 2018 | Previous accounting period extended from 28 February 2018 to 31 August 2018 (1 page) |
8 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
28 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
23 November 2016 | Micro company accounts made up to 29 February 2016 (5 pages) |
23 November 2016 | Micro company accounts made up to 29 February 2016 (5 pages) |
15 November 2016 | Registered office address changed from C/O Abbey Stevens Limited 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA England to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 15 November 2016 (1 page) |
15 November 2016 | Director's details changed for Mr Philip Chi Fung Wong on 15 November 2016 (2 pages) |
15 November 2016 | Director's details changed for Mr Philip Chi Fung Wong on 15 November 2016 (2 pages) |
15 November 2016 | Registered office address changed from C/O Abbey Stevens Limited 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA England to 5 Forest House 186 Forest Road Loughton Essex IG10 1EG on 15 November 2016 (1 page) |
9 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Director's details changed for Mr Philip Chi Fung Wong on 1 February 2016 (2 pages) |
9 March 2016 | Director's details changed for Mr Philip Chi Fung Wong on 1 February 2016 (2 pages) |
2 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
30 July 2015 | Registered office address changed from 2 Crooked Mile Waltham Abbey Essex EN9 1PS to C/O Abbey Stevens Limited 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from 2 Crooked Mile Waltham Abbey Essex EN9 1PS to C/O Abbey Stevens Limited 6 Trent House 3 Sewardstone Road Waltham Abbey Essex EN9 1NA on 30 July 2015 (1 page) |
30 March 2015 | Termination of appointment of Robert Nevin Tripp as a director on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Robert Nevin Tripp as a director on 30 March 2015 (1 page) |
24 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 February 2014 | Incorporation Statement of capital on 2014-02-24
|
24 February 2014 | Incorporation Statement of capital on 2014-02-24
|
24 February 2014 | Incorporation Statement of capital on 2014-02-24
|