Loughton
Essex
IG10 1LG
Secretary Name | Hugh Sigrist |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2004(6 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 26 October 2004) |
Role | Company Director |
Correspondence Address | 8 Church Close Loughton Essex IG10 1LG |
Director Name | Alan Stevens |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(2 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 June 2004) |
Role | Company Director |
Correspondence Address | 5 Hickman Close Baas Hill Broxbourne Hertfordshire EN10 7TD |
Secretary Name | Alan Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1997(2 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 June 2004) |
Role | Finance Broker |
Correspondence Address | 5 Hickman Close Baas Hill Broxbourne Hertfordshire EN10 7TD |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1997(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Rfc House 137 High Street Brentwood Essex CM14 4RZ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2003 (19 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2004 | Secretary resigned;director resigned (1 page) |
18 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | Application for striking-off (1 page) |
26 May 2004 | Registered office changed on 26/05/04 from: regent house 7TH floor hubert road brentwood essex CM14 4JE (1 page) |
26 May 2004 | Full accounts made up to 31 December 2003 (8 pages) |
3 July 2003 | Return made up to 24/06/03; full list of members (7 pages) |
21 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
18 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
19 July 2002 | Director's particulars changed (1 page) |
25 September 2001 | Full accounts made up to 31 December 2000 (8 pages) |
5 July 2001 | Return made up to 24/06/01; full list of members (6 pages) |
12 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 July 2000 | Return made up to 24/06/00; no change of members (5 pages) |
11 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
30 July 1999 | Return made up to 24/06/99; no change of members (5 pages) |
30 July 1999 | Location of register of members (1 page) |
28 August 1998 | Return made up to 24/06/98; full list of members (6 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
30 April 1998 | Resolutions
|
29 April 1998 | Resolutions
|
11 April 1998 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
9 July 1997 | Registered office changed on 09/07/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
9 July 1997 | New secretary appointed;new director appointed (2 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | Secretary resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
24 June 1997 | Incorporation (10 pages) |