Loughton
Essex
IG10 4LT
Director Name | Mr Guy Alistair Harman |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 High Road Loughton Essex IG10 4LT |
Director Name | Mr Vincent Daniel Goldstein |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 119 High Road Loughton Essex IG10 4LT |
Director Name | Mr Adam Joel Shafron |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 High Road Loughton Essex IG10 4LT |
Registered Address | 119 High Road Loughton Essex IG10 4LT |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
22 May 2015 | Delivered on: 22 May 2015 Persons entitled: Property Lending LLP Classification: A registered charge Particulars: F/H land the workshop newtown road henley-on-thames f/h t/no ON17687 and land at newtown road henley-on-thames. Outstanding |
---|---|
22 October 2014 | Delivered on: 24 October 2014 Persons entitled: B.M. Samuels Finance Group PLC Classification: A registered charge Particulars: F/H property k/a the workshop, newton road, henley-on-thames t/no ON17687. Outstanding |
22 October 2014 | Delivered on: 24 October 2014 Persons entitled: B.M. Samuels Finance Group PLC Classification: A registered charge Outstanding |
5 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2018 | Application to strike the company off the register (3 pages) |
19 June 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
23 March 2018 | Notification of The V Fund Limited as a person with significant control on 4 December 2017 (2 pages) |
23 March 2018 | Cessation of Vincent Daniel Goldstein as a person with significant control on 4 December 2017 (1 page) |
14 February 2018 | Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
14 December 2017 | Confirmation statement made on 3 December 2017 with updates (4 pages) |
21 November 2017 | Notification of Natabi Properties Limited as a person with significant control on 6 April 2016 (2 pages) |
21 November 2017 | Notification of Natabi Properties Limited as a person with significant control on 21 November 2017 (2 pages) |
20 June 2017 | Satisfaction of charge 092123100002 in full (1 page) |
20 June 2017 | Satisfaction of charge 092123100001 in full (1 page) |
20 June 2017 | Satisfaction of charge 092123100001 in full (1 page) |
20 June 2017 | Satisfaction of charge 092123100002 in full (1 page) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
21 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
29 April 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
29 April 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
22 May 2015 | Registration of charge 092123100003, created on 22 May 2015 (49 pages) |
22 May 2015 | Registration of charge 092123100003, created on 22 May 2015 (49 pages) |
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
26 November 2014 | Statement of capital following an allotment of shares on 10 September 2014
|
26 November 2014 | Statement of capital following an allotment of shares on 10 September 2014
|
25 November 2014 | Appointment of Mr Guy Alistair Harman as a director on 10 September 2014 (2 pages) |
25 November 2014 | Appointment of Mr Nigel Philip Berney as a director on 10 September 2014 (2 pages) |
25 November 2014 | Appointment of Mr Nigel Philip Berney as a director on 10 September 2014 (2 pages) |
25 November 2014 | Appointment of Mr Guy Alistair Harman as a director on 10 September 2014 (2 pages) |
24 October 2014 | Registration of charge 092123100002, created on 22 October 2014 (21 pages) |
24 October 2014 | Registration of charge 092123100001, created on 22 October 2014 (13 pages) |
24 October 2014 | Registration of charge 092123100001, created on 22 October 2014 (13 pages) |
24 October 2014 | Registration of charge 092123100002, created on 22 October 2014 (21 pages) |
10 September 2014 | Incorporation Statement of capital on 2014-09-10
|
10 September 2014 | Incorporation Statement of capital on 2014-09-10
|