Loughton
Essex
IG10 3NH
Secretary Name | Mr Hugh Sigrist |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2004(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 15 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Roding Gardens Loughton Essex IG10 3NH |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Philip Matheson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 10 July 2000(5 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 May 2010) |
Role | Company Director |
Correspondence Address | 21a Kelvin Road Remuera Auckland New Zealand |
Director Name | Alan Stevens |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(5 days after company formation) |
Appointment Duration | 3 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 | 10 July 2000(5 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 June 2004) |
Role | Company Director |
Correspondence Address | 5 Hickman Close Baas Hill Broxbourne Hertfordshire EN10 7TD |
Registered Address | 137 High Street Brentwood Essex CM14 4RZ |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2011 | Application to strike the company off the register (3 pages) |
25 July 2011 | Application to strike the company off the register (3 pages) |
3 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders Statement of capital on 2010-08-03
|
3 August 2010 | Director's details changed for Mr Hugh Sigrist on 5 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Hugh Sigrist on 5 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Hugh Sigrist on 5 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders Statement of capital on 2010-08-03
|
3 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders Statement of capital on 2010-08-03
|
11 June 2010 | Termination of appointment of Philip Matheson as a director (2 pages) |
11 June 2010 | Termination of appointment of Philip Matheson as a director (2 pages) |
3 June 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
3 June 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
20 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
20 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
31 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
15 August 2008 | Return made up to 05/07/08; full list of members (4 pages) |
15 August 2008 | Return made up to 05/07/08; full list of members (4 pages) |
1 May 2008 | Director and Secretary's Change of Particulars / hugh sigrist / 13/11/2007 / (1 page) |
1 May 2008 | Director and secretary's change of particulars / hugh sigrist / 13/11/2007 (1 page) |
5 April 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
5 April 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
30 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
4 July 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
4 July 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
31 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
31 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
31 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
31 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
18 May 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
21 July 2005 | Return made up to 05/07/05; full list of members (8 pages) |
21 July 2005 | Return made up to 05/07/05; full list of members (8 pages) |
8 July 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
8 July 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: 2 bath place rivington street london EC2A 3JJ (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: 2 bath place rivington street london EC2A 3JJ (1 page) |
15 July 2004 | Return made up to 05/07/04; no change of members (4 pages) |
15 July 2004 | Return made up to 05/07/04; no change of members (4 pages) |
21 June 2004 | Ad 08/06/04--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | Secretary resigned;director resigned (1 page) |
21 June 2004 | Resolutions
|
21 June 2004 | Resolutions
|
21 June 2004 | Secretary resigned;director resigned (1 page) |
21 June 2004 | Ad 08/06/04--------- £ si 3@1=3 £ ic 3/6 (2 pages) |
21 June 2004 | New secretary appointed (2 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 December 2003 | Resolutions
|
16 December 2003 | Resolutions
|
11 July 2003 | Return made up to 05/07/03; full list of members (6 pages) |
11 July 2003 | Return made up to 05/07/03; full list of members (6 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
19 July 2002 | Director's particulars changed (1 page) |
19 July 2002 | Return made up to 05/07/02; no change of members (5 pages) |
19 July 2002 | Director's particulars changed (1 page) |
19 July 2002 | Return made up to 05/07/02; no change of members (5 pages) |
30 January 2002 | Resolutions
|
30 January 2002 | Resolutions
|
30 January 2002 | Nc inc already adjusted 21/11/01 (1 page) |
30 January 2002 | Nc inc already adjusted 21/11/01 (1 page) |
29 November 2001 | Resolutions
|
29 November 2001 | Resolutions
|
28 November 2001 | Particulars of mortgage/charge (3 pages) |
28 November 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Return made up to 05/07/01; full list of members (7 pages) |
9 August 2001 | Return made up to 05/07/01; full list of members (7 pages) |
20 December 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
20 December 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
28 November 2000 | Ad 10/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 November 2000 | Ad 10/07/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
28 November 2000 | Ad 10/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 November 2000 | Ad 10/07/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | New director appointed (2 pages) |
13 November 2000 | Registered office changed on 13/11/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 November 2000 | Registered office changed on 13/11/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | New secretary appointed (2 pages) |
5 July 2000 | Incorporation (16 pages) |