Loughton
Essex
IG10 1AH
Director Name | Ms Kiran Mann |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornton Rones 311 High Road Loughton Essex IG10 1AH |
Director Name | Mr John Reilly |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornton Rones 311 High Road Loughton Essex IG10 1AH |
Director Name | Mr Gurpreet Mann |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Waye Avenue Hounslow Middlesex TW5 9SE |
Registered Address | Thornton Rones 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 |
100 at £1 | Gurpreet Mann 100.00% Ordinary |
---|
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 October 2019 (4 years, 6 months ago) |
---|---|
Next Return Due | 23 November 2020 (overdue) |
10 November 2023 | Liquidators' statement of receipts and payments to 12 October 2023 (15 pages) |
---|---|
12 December 2022 | Liquidators' statement of receipts and payments to 12 October 2022 (12 pages) |
15 December 2021 | Liquidators' statement of receipts and payments to 12 October 2021 (13 pages) |
28 November 2020 | Registered office address changed from 5th Floor 2 More London Riverside London SE1 2AP United Kingdom to Thornton Rones 311 High Road Loughton Essex IG10 1AH on 28 November 2020 (2 pages) |
16 November 2020 | Resolutions
|
16 November 2020 | Statement of affairs (6 pages) |
14 November 2020 | Appointment of a voluntary liquidator (4 pages) |
10 June 2020 | Termination of appointment of Gurpreet Mann as a director on 1 June 2020 (1 page) |
5 February 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
21 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2020 | Confirmation statement made on 12 October 2019 with updates (5 pages) |
7 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
3 May 2019 | Registered office address changed from 3rd Floor, 66 Prescot Street Whitechapel London E1 8NN England to 5th Floor 2 More London Riverside London SE1 2AP on 3 May 2019 (1 page) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with updates (5 pages) |
19 September 2018 | Confirmation statement made on 6 September 2018 with updates (7 pages) |
8 February 2018 | Amended total exemption full accounts made up to 30 April 2017 (8 pages) |
8 December 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
6 September 2017 | Appointment of Mr John Reilly as a director on 1 September 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with updates (6 pages) |
6 September 2017 | Appointment of Mr John Reilly as a director on 1 September 2017 (2 pages) |
6 September 2017 | Appointment of Ms Kiran Mann as a director on 1 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr John Francis Gallery as a director on 1 September 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with updates (6 pages) |
6 September 2017 | Appointment of Mr John Francis Gallery as a director on 1 September 2017 (2 pages) |
6 September 2017 | Appointment of Ms Kiran Mann as a director on 1 September 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
7 June 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
3 April 2017 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to 66 Prescot Street Whitechapel London E1 8NN on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR to 66 Prescot Street Whitechapel London E1 8NN on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from 66 Prescot Street Whitechapel London E1 8NN England to 3rd Floor, 66 Prescot Street Whitechapel London E1 8NN on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from 66 Prescot Street Whitechapel London E1 8NN England to 3rd Floor, 66 Prescot Street Whitechapel London E1 8NN on 3 April 2017 (1 page) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
5 January 2017 | Sub-division of shares on 10 October 2016 (6 pages) |
5 January 2017 | Sub-division of shares on 10 October 2016 (6 pages) |
27 October 2016 | Statement of capital following an allotment of shares on 11 October 2016
|
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
27 October 2016 | Statement of capital following an allotment of shares on 11 October 2016
|
16 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
26 February 2016 | Sub-division of shares on 1 February 2016 (5 pages) |
26 February 2016 | Sub-division of shares on 1 February 2016 (5 pages) |
5 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
5 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
8 July 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
4 April 2014 | Incorporation Statement of capital on 2014-04-04
|
4 April 2014 | Incorporation Statement of capital on 2014-04-04
|