Loughton
Essex
IG10 3TS
LLP Designated Member Name | Isle Of Dogs Developments Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 April 2014(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 18 November 2020) |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
LLP Designated Member Name | Mr David Edward Conway |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Broadgates Avenue Hadley Wood Barnet EN4 0NU |
LLP Designated Member Name | HK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Correspondence Address | Harcourt House 19 Cavendish Square London W1A 2AW |
LLP Designated Member Name | HK Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Correspondence Address | Harcourt House 19 Cavendish Square London W1A 2AW |
LLP Designated Member Name | Allibay Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 April 2014) |
Correspondence Address | 19 Cavendish Square London W1G 0AJ |
LLP Designated Member Name | Mirante Equities Corp (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 April 2014) |
Correspondence Address | Vantepool Plaza Wickhams Cay 1 2nd Floor Road Town Tortola British Virgin Islands |
LLP Designated Member Name | Spacestep Property Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(1 week after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 April 2014) |
Correspondence Address | 2nd Floor 116 Main Street Road Town Tortola British Virgin Islands |
Registered Address | 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 |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Gross Profit | £7,752,373 |
Net Worth | -£36,506,172 |
Cash | £148,680 |
Current Liabilities | £76,776,154 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 November 2014 | Delivered on: 14 November 2014 Persons entitled: National Asset Loan Management Limited Classification: A registered charge Particulars: F/H enterprise business park, marsh wall, london t/no EGL367738. Outstanding |
---|---|
20 July 2006 | Delivered on: 3 August 2006 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Enterprise business park marsh wall london together with all fixtures and fittings and chattels. See the mortgage charge document for full details. Outstanding |
13 July 2006 | Delivered on: 15 July 2006 Persons entitled: Irish Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 August 2020 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
9 June 2020 | Liquidators' statement of receipts and payments to 28 March 2020 (13 pages) |
29 April 2019 | Registered office address changed from 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS to 311 High Road Loughton Essex IG10 1AH on 29 April 2019 (2 pages) |
27 April 2019 | Appointment of a voluntary liquidator (2 pages) |
27 April 2019 | Statement of affairs (7 pages) |
25 April 2019 | Determination (1 page) |
2 April 2019 | Compulsory strike-off action has been suspended (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
13 December 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
13 December 2017 | Accounts for a small company made up to 31 March 2017 (17 pages) |
21 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
9 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
9 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
7 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
7 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
25 September 2015 | Annual return made up to 1 August 2015 (3 pages) |
25 September 2015 | Annual return made up to 1 August 2015 (3 pages) |
25 September 2015 | Annual return made up to 1 August 2015 (3 pages) |
14 November 2014 | Registration of charge OC3207290003, created on 5 November 2014 (34 pages) |
14 November 2014 | Registration of charge OC3207290003, created on 5 November 2014 (34 pages) |
14 November 2014 | Registration of charge OC3207290003, created on 5 November 2014 (34 pages) |
14 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
14 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
29 August 2014 | Annual return made up to 1 August 2014 (3 pages) |
29 August 2014 | Annual return made up to 1 August 2014 (3 pages) |
29 August 2014 | Annual return made up to 1 August 2014 (3 pages) |
8 August 2014 | Registered office address changed from Harcourt House 19 Cavendish Square London W1A 2AW to 3Rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from Harcourt House 19 Cavendish Square London W1A 2AW to 3Rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from Harcourt House 19 Cavendish Square London W1A 2AW to 3Rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS on 8 August 2014 (1 page) |
10 June 2014 | Termination of appointment of Mirante Equities Corp as a member (1 page) |
10 June 2014 | Appointment of Isle of Dogs Developments 2 Limited as a member (2 pages) |
10 June 2014 | Termination of appointment of Mirante Equities Corp as a member (1 page) |
10 June 2014 | Appointment of Isle of Dogs Developments Limited as a member (2 pages) |
10 June 2014 | Termination of appointment of Spacestep Property Limited as a member (1 page) |
10 June 2014 | Termination of appointment of Spacestep Property Limited as a member (1 page) |
10 June 2014 | Termination of appointment of Allibay Limited as a member (1 page) |
10 June 2014 | Appointment of Isle of Dogs Developments 2 Limited as a member (2 pages) |
10 June 2014 | Appointment of Isle of Dogs Developments Limited as a member (2 pages) |
10 June 2014 | Termination of appointment of David Conway as a member (1 page) |
10 June 2014 | Termination of appointment of David Conway as a member (1 page) |
10 June 2014 | Termination of appointment of Allibay Limited as a member (1 page) |
23 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
20 August 2013 | Annual return made up to 1 August 2013 (5 pages) |
20 August 2013 | Annual return made up to 1 August 2013 (5 pages) |
20 August 2013 | Annual return made up to 1 August 2013 (5 pages) |
14 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
14 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
24 August 2012 | Annual return made up to 1 August 2012 (5 pages) |
24 August 2012 | Annual return made up to 1 August 2012 (5 pages) |
24 August 2012 | Annual return made up to 1 August 2012 (5 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
25 October 2011 | Annual return made up to 1 August 2011 (5 pages) |
25 October 2011 | Annual return made up to 1 August 2011 (5 pages) |
25 October 2011 | Annual return made up to 1 August 2011 (5 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
21 December 2010 | Member's details changed for Mirante Equities Corp on 1 August 2010 (2 pages) |
21 December 2010 | Member's details changed for Spacestep Property Limited on 1 August 2010 (2 pages) |
21 December 2010 | Annual return made up to 1 August 2010 (5 pages) |
21 December 2010 | Member's details changed for Allibay Limited on 1 August 2010 (2 pages) |
21 December 2010 | Member's details changed for Allibay Limited on 1 August 2010 (2 pages) |
21 December 2010 | Member's details changed for Spacestep Property Limited on 1 August 2010 (2 pages) |
21 December 2010 | Member's details changed for Mirante Equities Corp on 1 August 2010 (2 pages) |
21 December 2010 | Member's details changed for Allibay Limited on 1 August 2010 (2 pages) |
21 December 2010 | Member's details changed for Mirante Equities Corp on 1 August 2010 (2 pages) |
21 December 2010 | Member's details changed for Spacestep Property Limited on 1 August 2010 (2 pages) |
21 December 2010 | Annual return made up to 1 August 2010 (5 pages) |
21 December 2010 | Annual return made up to 1 August 2010 (5 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
26 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
12 August 2009 | Annual return made up to 01/08/09 (3 pages) |
12 August 2009 | Annual return made up to 01/08/09 (3 pages) |
9 February 2009 | Annual return made up to 01/08/08 (3 pages) |
9 February 2009 | Annual return made up to 01/08/07 (3 pages) |
9 February 2009 | Annual return made up to 01/08/08 (3 pages) |
9 February 2009 | Annual return made up to 01/08/07 (3 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
3 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
23 April 2008 | Full accounts made up to 31 March 2007 (10 pages) |
23 April 2008 | Full accounts made up to 31 March 2007 (10 pages) |
2 February 2008 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
2 February 2008 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
2 October 2006 | New member appointed (1 page) |
2 October 2006 | New member appointed (1 page) |
3 August 2006 | Particulars of mortgage/charge (7 pages) |
3 August 2006 | Particulars of mortgage/charge (7 pages) |
28 July 2006 | Member resigned (1 page) |
28 July 2006 | Member resigned (1 page) |
28 July 2006 | New member appointed (1 page) |
28 July 2006 | New member appointed (1 page) |
28 July 2006 | New member appointed (1 page) |
28 July 2006 | New member appointed (1 page) |
28 July 2006 | Member resigned (1 page) |
28 July 2006 | New member appointed (1 page) |
28 July 2006 | Member resigned (1 page) |
28 July 2006 | New member appointed (1 page) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
15 July 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Incorporation (3 pages) |
4 July 2006 | Incorporation (3 pages) |