Langston Road
Loughton
Essex
IG10 3TS
Director Name | Mr Robert William Woodger |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 09 July 2013) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Suite 316/317 Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Andrew Richard Barrett |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(3 weeks after company formation) |
Appointment Duration | 10 months (resigned 26 April 1999) |
Role | Printer |
Correspondence Address | 36 Kings Avenue Woodford Green Essex IG8 0JA |
Director Name | Mr Yasha Isaac Heffes |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Oakwood Road London NW11 6RJ |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Actiontype Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1998(3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2005) |
Correspondence Address | 187 High Road Leyton London E15 2BY |
Registered Address | Suite 304 Sterling House Langston Road Loughton Essex IG10 3TS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
1 at £1 | Eddie C.c Lun-carlton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | Application to strike the company off the register (3 pages) |
19 March 2013 | Application to strike the company off the register (3 pages) |
8 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 July 2012 | Registered office address changed from Suite 316-317 Sterling House Langston Road Loughton Essex IG10 3TS on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Suite 316-317 Sterling House Langston Road Loughton Essex IG10 3TS on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Suite 316-317 Sterling House Langston Road Loughton Essex IG10 3TS on 9 July 2012 (1 page) |
28 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders Statement of capital on 2012-06-28
|
28 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders Statement of capital on 2012-06-28
|
28 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders Statement of capital on 2012-06-28
|
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Director's details changed for Mr Robert William Woodger on 1 October 2009 (2 pages) |
4 November 2009 | Director's details changed for Mr Robert William Woodger on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Mr Eddie Chuen Chung Lun Carlton on 1 October 2009 (1 page) |
4 November 2009 | Director's details changed for Mr Robert William Woodger on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for Mr Eddie Chuen Chung Lun Carlton on 1 October 2009 (1 page) |
4 November 2009 | Secretary's details changed for Mr Eddie Chuen Chung Lun Carlton on 1 October 2009 (1 page) |
9 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 04/06/09; full list of members (3 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from 65 great portland street london W1W 7LW (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 65 great portland street london W1W 7LW (1 page) |
26 May 2009 | Secretary's Change of Particulars / eddie lun carlton / 26/05/2009 / Title was: , now: mr; HouseName/Number was: , now: 30; Street was: 30 ashbourne grove, now: ashbourne grove; Post Code was: N22 5NL, now: SE22 8RL; Country was: , now: united kingdom (2 pages) |
26 May 2009 | Secretary's change of particulars / eddie lun carlton / 26/05/2009 (2 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 August 2008 | Return made up to 04/06/08; full list of members (3 pages) |
5 August 2008 | Return made up to 04/06/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
28 June 2007 | Return made up to 04/06/07; full list of members (2 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: 12 andre street london E8 2AA (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 12 andre street london E8 2AA (1 page) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2006 | Secretary's particulars changed (1 page) |
4 August 2006 | Secretary's particulars changed (1 page) |
4 August 2006 | Return made up to 04/06/06; full list of members (2 pages) |
4 August 2006 | Return made up to 04/06/06; full list of members (2 pages) |
24 September 2005 | Particulars of mortgage/charge (3 pages) |
24 September 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 June 2005 | Return made up to 04/06/05; full list of members (6 pages) |
15 June 2005 | Return made up to 04/06/05; full list of members (6 pages) |
18 April 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
18 April 2005 | Total exemption full accounts made up to 31 March 2004 (4 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | Secretary resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: c/o a louis and company 187 high road leyton london E15 2BY (1 page) |
11 April 2005 | New director appointed (2 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: c/o a louis and company 187 high road leyton london E15 2BY (1 page) |
31 March 2005 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
31 March 2005 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
1 July 2004 | Return made up to 04/06/04; full list of members (6 pages) |
1 July 2004 | Return made up to 04/06/04; full list of members (6 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
16 June 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
15 October 2003 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
15 October 2003 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
9 June 2003 | Return made up to 04/06/03; full list of members (6 pages) |
9 June 2003 | Return made up to 04/06/03; full list of members (6 pages) |
26 September 2002 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
26 September 2002 | Accounts made up to 30 June 2002 (5 pages) |
15 June 2002 | Return made up to 04/06/02; full list of members (6 pages) |
15 June 2002 | Return made up to 04/06/02; full list of members (6 pages) |
17 October 2001 | Resolutions
|
17 October 2001 | Resolutions
|
17 October 2001 | Accounts made up to 30 June 2001 (4 pages) |
17 October 2001 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
16 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
16 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
30 August 2000 | Director's particulars changed (1 page) |
30 August 2000 | Resolutions
|
30 August 2000 | Accounts made up to 30 June 2000 (4 pages) |
30 August 2000 | Resolutions
|
30 August 2000 | Resolutions
|
30 August 2000 | Director's particulars changed (1 page) |
30 August 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
30 August 2000 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
30 August 2000 | Resolutions
|
30 August 2000 | Accounts made up to 30 June 1999 (4 pages) |
30 August 2000 | Registered office changed on 30/08/00 from: c/o a louis & company 137 high road london E15 (1 page) |
30 August 2000 | Registered office changed on 30/08/00 from: c/o a louis & company 137 high road london E15 (1 page) |
12 June 2000 | Return made up to 04/06/00; full list of members (4 pages) |
12 June 2000 | Return made up to 04/06/00; full list of members
|
14 June 1999 | Return made up to 04/06/99; full list of members (6 pages) |
14 June 1999 | Return made up to 04/06/99; full list of members (6 pages) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | New director appointed (2 pages) |
16 July 1998 | Registered office changed on 16/07/98 from: 71 bath court bath street london EC1V 9NT (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Secretary resigned (1 page) |
16 July 1998 | Registered office changed on 16/07/98 from: 71 bath court bath street london EC1V 9NT (1 page) |
4 June 1998 | Incorporation (13 pages) |