Loughton
Essex
IG10 1BT
Director Name | Mr Joseph Mark Taylor |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 1997(4 days after company formation) |
Appointment Duration | 6 years, 7 months (closed 22 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Keats Avenue Romford Essex RM3 7AU |
Secretary Name | Mr James Lee Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 November 1997(4 days after company formation) |
Appointment Duration | 6 years, 7 months (closed 22 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Spearleaze Hill Loughton Essex IG10 1BT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 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 October 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 66 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Turnover | £46,369 |
Net Worth | -£1,821 |
Cash | £1,341 |
Current Liabilities | £46,586 |
Latest Accounts | 31 October 2002 (21 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2004 | Application for striking-off (1 page) |
5 August 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
18 February 2003 | Registered office changed on 18/02/03 from: unit 1 lusty industrial estate empson street bow london E3 3LT (1 page) |
4 February 2003 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
26 November 2002 | Return made up to 30/10/02; full list of members
|
27 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 October 1999 (6 pages) |
12 January 2001 | Return made up to 30/10/00; full list of members (6 pages) |
17 November 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
16 November 1999 | Return made up to 30/10/99; full list of members
|
18 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 1998 | Return made up to 30/10/98; full list of members (6 pages) |
12 November 1997 | New director appointed (2 pages) |
12 November 1997 | New secretary appointed;new director appointed (2 pages) |
12 November 1997 | Secretary resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
6 November 1997 | Registered office changed on 06/11/97 from: 788-790 finchley road london NW11 7UR (1 page) |
30 October 1997 | Incorporation (17 pages) |