Loughton
Essex
IG10 1LG
Secretary Name | Hugh Sigrist |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2004(5 years 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 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Hickman Close Baas Hill Broxbourne Hertfordshire EN10 7TD |
Secretary Name | Alan Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Hickman Close Baas Hill Broxbourne Hertfordshire EN10 7TD |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
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 | £1 |
Latest Accounts | 31 December 2003 (20 years, 3 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 | New secretary appointed (2 pages) |
18 June 2004 | Secretary resigned;director resigned (1 page) |
2 June 2004 | Application for striking-off (1 page) |
26 May 2004 | Full accounts made up to 31 December 2003 (8 pages) |
26 May 2004 | Registered office changed on 26/05/04 from: c/o reliance financial contracts LIMITED 7TH floor regent house hubert road brentwood essex CM14 4JE (1 page) |
11 August 2003 | Return made up to 24/05/03; full list of members (5 pages) |
21 May 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
4 November 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
19 July 2002 | Director's particulars changed (1 page) |
7 June 2002 | Return made up to 24/05/02; no change of members (4 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
14 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: regent house hubert road brentwood essex CM14 4JE (1 page) |
11 April 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
11 April 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
21 June 2000 | Registered office changed on 21/06/00 from: rainbird house warescot road brentwood essex CM15 9HD (1 page) |
21 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
21 June 2000 | Location of register of members (1 page) |
4 October 1999 | Resolutions
|
4 October 1999 | Resolutions
|
21 June 1999 | Registered office changed on 21/06/99 from: 22 melton street london NW1 2BW (1 page) |
15 June 1999 | New secretary appointed;new director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | Secretary resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
24 May 1999 | Incorporation (23 pages) |