Loughton
Essex
IG10 2DQ
Director Name | Kevin Michael Whitehead |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2001(7 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 13 June 2006) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Willow Corner Bayford Hertfordshire SG13 8PN |
Director Name | Johanna Louise Smith |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2002(2 years after company formation) |
Appointment Duration | 3 years, 9 months (closed 13 June 2006) |
Role | Sales Director |
Correspondence Address | Brightside House 92 Manor Road Old Woodstock Oxfordshire OX20 1XL |
Director Name | Karen Jayne Teichman |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Role | Consultant |
Correspondence Address | 4 Forest Court Forest Road Loughton Essex IG10 1EF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | B W Holman & Co 1st Floor Suite Enterprise House,10 Church Hill Loughton Essex IG10 1LA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 June 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2005 | Director's particulars changed (1 page) |
21 October 2004 | Return made up to 29/08/04; full list of members (7 pages) |
18 August 2004 | Amended accounts made up to 31 August 2003 (5 pages) |
4 March 2004 | Return made up to 29/08/03; no change of members (7 pages) |
19 February 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
25 September 2003 | New director appointed (1 page) |
4 November 2002 | Return made up to 29/08/02; no change of members (7 pages) |
2 November 2002 | Director resigned (1 page) |
26 June 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
13 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
25 June 2001 | New director appointed (2 pages) |
21 June 2001 | Ad 29/08/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
31 August 2000 | Secretary resigned (1 page) |
31 August 2000 | New secretary appointed (2 pages) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | New director appointed (2 pages) |