Loughton
Essex
IG10 1RN
Secretary Name | Mr James Andrew Heward |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1995(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 12 months (closed 22 December 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Heights Loughton Essex IG10 1RN |
Director Name | Frederick Ronald James |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 August 1993) |
Role | Company Director |
Correspondence Address | 211 Maidstone Road Sidcup Kent DA14 5AN |
Director Name | Gordon Stanley Papworth |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 21 June 1993) |
Role | Accountant |
Correspondence Address | Birch Carbone Hill Cuffley Hertfordshire EN6 4PN |
Secretary Name | Gordon Stanley Papworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1994(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | Birch Carbone Hill Cuffley Hertfordshire EN6 4PN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 124-126 Church Hill Loughton Essex IG10 1LH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £40,114 |
Cash | £50,491 |
Current Liabilities | £30,979 |
Latest Accounts | 31 October 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
12 June 2008 | Return made up to 11/05/08; full list of members (3 pages) |
12 June 2008 | Secretary's change of particulars / james heward / 01/05/2008 (1 page) |
14 November 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
13 June 2007 | Return made up to 11/05/07; no change of members
|
17 November 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
25 May 2006 | Return made up to 11/05/06; full list of members (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: 1-3 york hill loughton essex IG10 1RL (1 page) |
23 May 2005 | Return made up to 11/05/05; full list of members (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
28 May 2004 | Return made up to 11/05/04; full list of members (6 pages) |
5 December 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
10 June 2003 | Return made up to 11/05/03; full list of members (6 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
15 May 2002 | Return made up to 11/05/02; full list of members (6 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
14 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
19 September 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
21 June 2000 | Return made up to 11/05/00; full list of members (6 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
14 June 1999 | Return made up to 11/05/99; no change of members (4 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
2 June 1998 | Return made up to 11/05/98; no change of members (4 pages) |
22 July 1997 | Return made up to 11/05/97; full list of members (6 pages) |
22 July 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
19 June 1996 | Return made up to 11/05/96; change of members (6 pages) |
25 February 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
30 January 1996 | Registered office changed on 30/01/96 from: "birch" carbone hill cuffley herts EN6 4PN (1 page) |
9 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 1995 | Return made up to 11/05/95; no change of members (4 pages) |
7 April 1995 | Company name changed panelslot LTD.\certificate issued on 10/04/95 (4 pages) |