Loughton
Essex
IG10 1EE
Secretary Name | Lynda May Mihlenstedt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Theydon Gate Theydon Bois Essex CM16 7HS |
Director Name | Daniel Donegan |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(2 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 30 September 2000) |
Role | Company Director |
Correspondence Address | 51 Cranley Mews London SW7 3BY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 York Hill Loughton Essex IG10 1RL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 30 September 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
17 January 2005 | Bona Vacantia disclaimer (1 page) |
---|---|
15 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2002 | Return made up to 30/09/01; full list of members
|
15 January 2001 | Return made up to 30/09/00; full list of members (6 pages) |
1 June 2000 | New director appointed (2 pages) |
8 November 1999 | Return made up to 30/09/99; full list of members (6 pages) |
14 July 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
26 February 1999 | Memorandum and Articles of Association (11 pages) |
24 February 1999 | Company name changed A. lewis & sons (developments) l td\certificate issued on 25/02/99 (2 pages) |
5 February 1999 | Particulars of mortgage/charge (3 pages) |
6 November 1998 | Return made up to 30/09/98; full list of members (6 pages) |
20 October 1997 | New secretary appointed (2 pages) |
20 October 1997 | Ad 08/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 October 1997 | Secretary resigned (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | New director appointed (2 pages) |
30 September 1997 | Incorporation (17 pages) |