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(4 days 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 | 07 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 | 07 July 2006(same day as company formation) |
Correspondence Address | Harcourt House 19 Cavendish Square London W1A 2AW |
LLP Designated Member Name | Allibay 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(4 days 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(4 days 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(4 days 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 | £14,084,923 |
Net Worth | -£50,972,344 |
Cash | £119,746 |
Current Liabilities | £113,366,806 |
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 3 millharbour london t/no EGL368372. L/h unit b, great eastern enterprise, millharbour, london t/no EGL176284. Please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
---|---|
14 March 2007 | Delivered on: 16 March 2007 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: First fixed charge over l/h interest in unit d great eastern enterprise millharbour isle of dogs t/n EGL176283 together with all fixtures and fittings and chattels personal whatsoever now or at any time hereafter affixed or attached to such premises. See the mortgage charge document for full details. Outstanding |
12 January 2007 | Delivered on: 17 January 2007 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: The f/h land k/a 3 millharbour, isle of dogs, l/h lying to the east of millharbour comprising service and car parking areas of great eastern enterprise and l/h land being unit a great eastern enterprise millharbour london together with all fixtures and fittings and chattels. See the mortgage charge document for full details. Outstanding |
18 December 2006 | Delivered on: 20 December 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: L/H interest in units b, c & d great eastern enterprise millharbour isle of dogs together with all fixtures and fittings. See the mortgage charge document for full details. Outstanding |
11 December 2006 | Delivered on: 19 December 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 uncalled capital fixtures plant and machinery,. See the mortgage charge document for full details. 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 (14 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 | Statement of affairs (5 pages) |
27 April 2019 | Appointment of a voluntary liquidator (3 pages) |
25 April 2019 | Determination (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
13 December 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
13 December 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
21 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
19 August 2016 | Confirmation statement made on 4 August 2016 with updates (4 pages) |
19 August 2016 | Confirmation statement made on 4 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 4 August 2015 (3 pages) |
25 September 2015 | Annual return made up to 4 August 2015 (3 pages) |
25 September 2015 | Annual return made up to 4 August 2015 (3 pages) |
14 November 2014 | Registration of charge OC3208570005, created on 5 November 2014 (34 pages) |
14 November 2014 | Registration of charge OC3208570005, created on 5 November 2014 (34 pages) |
14 November 2014 | Registration of charge OC3208570005, 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 4 August 2014 (3 pages) |
29 August 2014 | Annual return made up to 4 August 2014 (3 pages) |
29 August 2014 | Annual return made up to 4 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 | 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 | Appointment of Isle of Dogs Developments 2 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 Allibay 2 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 2 Limited 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 David Conway 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 Mirante Equities Corp 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 4 August 2013 (5 pages) |
20 August 2013 | Annual return made up to 4 August 2013 (5 pages) |
20 August 2013 | Annual return made up to 4 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 4 August 2012 (5 pages) |
24 August 2012 | Annual return made up to 4 August 2012 (5 pages) |
24 August 2012 | Annual return made up to 4 August 2012 (5 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
25 October 2011 | Annual return made up to 4 August 2011 (5 pages) |
25 October 2011 | Annual return made up to 4 August 2011 (5 pages) |
25 October 2011 | Annual return made up to 4 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 Allibay 2 Limited on 4 August 2010 (2 pages) |
21 December 2010 | Member's details changed for Allibay 2 Limited on 4 August 2010 (2 pages) |
21 December 2010 | Annual return made up to 4 August 2010 (5 pages) |
21 December 2010 | Member's details changed for Allibay 2 Limited on 4 August 2010 (2 pages) |
21 December 2010 | Annual return made up to 4 August 2010 (5 pages) |
21 December 2010 | Annual return made up to 4 August 2010 (5 pages) |
19 December 2010 | Member's details changed for Mirante Equities Corp on 4 August 2010 (2 pages) |
19 December 2010 | Member's details changed for Mirante Equities Corp on 4 August 2010 (2 pages) |
19 December 2010 | Member's details changed for Spacestep Property Limited on 4 August 2010 (2 pages) |
19 December 2010 | Member's details changed for Spacestep Property Limited on 4 August 2010 (2 pages) |
19 December 2010 | Member's details changed for Spacestep Property Limited on 4 August 2010 (2 pages) |
19 December 2010 | Member's details changed for Mirante Equities Corp on 4 August 2010 (2 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 04/08/09 (3 pages) |
12 August 2009 | Annual return made up to 04/08/09 (3 pages) |
9 February 2009 | Annual return made up to 04/08/08 (3 pages) |
9 February 2009 | Annual return made up to 04/08/07 (4 pages) |
9 February 2009 | Annual return made up to 04/08/07 (4 pages) |
9 February 2009 | Annual return made up to 04/08/08 (3 pages) |
3 February 2009 | Full accounts made up to 31 March 2007 (11 pages) |
3 February 2009 | Full accounts made up to 31 March 2007 (11 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) |
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) |
16 March 2007 | Particulars of mortgage/charge (5 pages) |
16 March 2007 | Particulars of mortgage/charge (5 pages) |
17 January 2007 | Particulars of mortgage/charge (7 pages) |
17 January 2007 | Particulars of mortgage/charge (7 pages) |
20 December 2006 | Particulars of mortgage/charge (5 pages) |
20 December 2006 | Particulars of mortgage/charge (5 pages) |
19 December 2006 | Particulars of mortgage/charge (7 pages) |
19 December 2006 | Particulars of mortgage/charge (7 pages) |
2 October 2006 | New member appointed (1 page) |
2 October 2006 | New member appointed (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 | New member appointed (1 page) |
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 | Member resigned (1 page) |
7 July 2006 | Incorporation (3 pages) |
7 July 2006 | Incorporation (3 pages) |