Sterling House Langston Road
Loughton
Essex
IG10 3TS
Secretary Name | Mr Allan William Porter |
---|---|
Status | Closed |
Appointed | 24 January 2011(9 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 04 July 2017) |
Role | Company Director |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Edward Azouz |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(6 days after company formation) |
Appointment Duration | 15 years, 10 months (resigned 15 March 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
Secretary Name | Mr George David Angus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(6 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 24 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Cause End Road Wootton Bedfordshire MK43 9DB |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 3rd Floor 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 |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | A.r. & V. Investments LTD 33.33% Ordinary |
---|---|
1 at £1 | David Goldstein 33.33% Ordinary |
1 at £1 | Galliard Homes LTD 33.33% Ordinary |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 June 2001 | Delivered on: 27 June 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H crown house 151/159 high road loughton essex. T/no. EX243182. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
21 June 2001 | Delivered on: 22 June 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2017 | Application to strike the company off the register (2 pages) |
9 April 2017 | Application to strike the company off the register (2 pages) |
17 March 2017 | Satisfaction of charge 1 in full (2 pages) |
17 March 2017 | Satisfaction of charge 2 in full (2 pages) |
17 March 2017 | Satisfaction of charge 2 in full (2 pages) |
17 March 2017 | Termination of appointment of Edward Azouz as a director on 15 March 2017 (1 page) |
17 March 2017 | Satisfaction of charge 1 in full (2 pages) |
17 March 2017 | Termination of appointment of Edward Azouz as a director on 15 March 2017 (1 page) |
18 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
18 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
30 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
30 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
11 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
22 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
29 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
29 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
17 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
10 April 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 5 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 5 April 2012 (2 pages) |
10 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Director's details changed for Mr Edward Azouz on 5 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr Edward Azouz on 5 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr Edward Azouz on 5 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr Stephen Stuart Solomon Conway on 5 April 2012 (2 pages) |
10 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
26 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Termination of appointment of George Angus as a secretary (1 page) |
18 April 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
18 April 2011 | Termination of appointment of George Angus as a secretary (1 page) |
18 April 2011 | Appointment of Mr Allan William Porter as a secretary (1 page) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
13 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
21 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
16 December 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
14 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
14 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
2 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
24 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
24 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
5 May 2006 | Return made up to 27/04/06; full list of members (3 pages) |
5 May 2006 | Return made up to 27/04/06; full list of members (3 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
26 April 2005 | Return made up to 27/04/05; full list of members (5 pages) |
26 April 2005 | Return made up to 27/04/05; full list of members (5 pages) |
11 April 2005 | Registered office changed on 11/04/05 from: 61 chandos place london WC2N 4HG (1 page) |
11 April 2005 | Registered office changed on 11/04/05 from: 61 chandos place london WC2N 4HG (1 page) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
10 May 2004 | Return made up to 27/04/04; full list of members (5 pages) |
10 May 2004 | Return made up to 27/04/04; full list of members (5 pages) |
26 July 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
26 July 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
30 June 2003 | Return made up to 27/04/03; full list of members (5 pages) |
30 June 2003 | Return made up to 27/04/03; full list of members (5 pages) |
16 September 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
16 September 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
15 May 2002 | Return made up to 27/04/02; full list of members (6 pages) |
15 May 2002 | Return made up to 27/04/02; full list of members (6 pages) |
11 January 2002 | Ad 14/12/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 January 2002 | Ad 14/12/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1G 8HB (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1G 8HB (1 page) |
5 July 2001 | Ad 05/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 July 2001 | Ad 05/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 June 2001 | Particulars of mortgage/charge (2 pages) |
27 June 2001 | Particulars of mortgage/charge (2 pages) |
22 June 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2001 | New director appointed (4 pages) |
21 June 2001 | New director appointed (4 pages) |
21 June 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
21 June 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
11 June 2001 | New director appointed (4 pages) |
11 June 2001 | New director appointed (4 pages) |
22 May 2001 | Secretary resigned (1 page) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | New director appointed (6 pages) |
22 May 2001 | Secretary resigned (1 page) |
22 May 2001 | New secretary appointed (2 pages) |
22 May 2001 | New director appointed (6 pages) |
9 May 2001 | Resolutions
|
9 May 2001 | Registered office changed on 09/05/01 from: 120 east road london N1 6AA (1 page) |
9 May 2001 | Resolutions
|
9 May 2001 | Registered office changed on 09/05/01 from: 120 east road london N1 6AA (1 page) |
27 April 2001 | Incorporation (15 pages) |
27 April 2001 | Incorporation (15 pages) |