Loughton
Essex
IG10 3JD
Director Name | Mr Harjit Singh Sachdeva |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 1992(20 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 30 July 2009) |
Role | Company Director |
Correspondence Address | 61 Alderton Hill Loughton Essex IG10 3JD |
Secretary Name | Mr Harjit Singh Sachdeva |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2000(28 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 30 July 2009) |
Role | Marketing Director |
Correspondence Address | 61 Alderton Hill Loughton Essex IG10 3JD |
Director Name | Mrs Amarjit Kaur Sachdeva |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(19 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 01 September 2000) |
Role | Secretary |
Correspondence Address | 61 Alderton Hill Loughton Essex IG10 3JD |
Secretary Name | Mrs Amarjit Kaur Sachdeva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(19 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 61 Alderton Hill Loughton Essex IG10 3JD |
Registered Address | Academy House Burnt Mills Industrial Estate Wollaston Way Basildon Essex SS13 1LA |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Pitsea North West |
Year | 2014 |
---|---|
Turnover | £5,725,331 |
Gross Profit | £995,125 |
Net Worth | £1,674,232 |
Cash | £23,889 |
Current Liabilities | £2,351,569 |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
30 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 April 2009 | Completion of winding up (1 page) |
23 July 2008 | Order of court to wind up (1 page) |
5 February 2007 | Full accounts made up to 30 June 2006 (19 pages) |
1 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
25 July 2006 | Return made up to 31/08/05; full list of members (3 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: 134-154 chrisp street london E14 6NL (1 page) |
28 March 2006 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
29 December 2005 | Particulars of mortgage/charge (9 pages) |
19 October 2005 | Full accounts made up to 28 February 2005 (17 pages) |
10 September 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2004 | Return made up to 31/08/04; full list of members
|
4 October 2004 | Full accounts made up to 29 February 2004 (17 pages) |
2 January 2004 | Particulars of mortgage/charge (5 pages) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
1 September 2003 | Full accounts made up to 28 February 2003 (17 pages) |
3 October 2002 | Full accounts made up to 28 February 2002 (18 pages) |
2 October 2001 | Full accounts made up to 28 February 2001 (17 pages) |
13 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
12 May 2001 | Particulars of mortgage/charge (3 pages) |
20 February 2001 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
9 February 2001 | New secretary appointed (2 pages) |
8 December 2000 | Secretary resigned (1 page) |
24 November 2000 | Secretary resigned (1 page) |
16 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Return made up to 31/08/00; full list of members (7 pages) |
3 December 1999 | Return made up to 31/08/99; full list of members (7 pages) |
2 September 1999 | Full accounts made up to 31 March 1999 (17 pages) |
2 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
28 August 1998 | Full accounts made up to 31 March 1998 (17 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: academy house violet road bow london E3 3QN (1 page) |
9 October 1997 | Return made up to 31/08/97; no change of members (4 pages) |
9 October 1997 | Full accounts made up to 31 March 1997 (18 pages) |
26 November 1996 | Particulars of mortgage/charge (3 pages) |
15 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
29 May 1996 | Particulars of mortgage/charge (3 pages) |
1 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
21 June 1995 | Full accounts made up to 31 March 1995 (17 pages) |
14 February 1989 | Full accounts made up to 31 March 1988 (7 pages) |
1 March 1988 | Full accounts made up to 31 March 1987 (7 pages) |
19 March 1987 | Full accounts made up to 31 March 1986 (8 pages) |
13 December 1976 | Allotment of shares (2 pages) |
31 January 1975 | Allotment of shares (2 pages) |