Loughton
Essex
IG10 1EG
Director Name | Peter Joseph Readman |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Steers Farm Toot Hill Ongar Essex CM5 9SD |
Secretary Name | Joanna Margaret Readman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Steers Farm Toot Hill Ongar Essex CM5 9SD |
Secretary Name | Benjamin David Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 05 February 2014) |
Role | Director Of A School And Music |
Country of Residence | England |
Correspondence Address | 158 Forest Road Loughton Essex IG10 1EG |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Joanna Margaret Readman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,954 |
Cash | £24 |
Current Liabilities | £6,400 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 November 2009 | Delivered on: 25 November 2009 Persons entitled: Ballymore Properties Limited Classification: Rent deposit deed Secured details: £25,000.00 and all other monies due or to become due from the company to the chargee. Particulars: The amount standing to credit of a deposit account see image for full details. Outstanding |
---|
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | Application to strike the company off the register (3 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
5 February 2014 | Termination of appointment of Benjamin Edwards as a secretary (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
14 June 2013 | Registered office address changed from 14-18 Forest Road Loughton Essex IG10 1DX on 14 June 2013 (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Director's details changed for Joanna Margaret Readman on 14 June 2012 (2 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Joanna Margaret Readman on 14 June 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 June 2009 | Return made up to 14/06/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 July 2008 | Return made up to 14/06/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
20 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
14 June 2006 | Return made up to 14/06/06; full list of members (2 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | Director resigned (1 page) |
5 July 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
24 June 2005 | Return made up to 14/06/05; full list of members (6 pages) |
18 June 2004 | Return made up to 14/06/04; full list of members (6 pages) |
4 May 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
8 March 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
2 March 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
23 June 2003 | Return made up to 14/06/03; full list of members (6 pages) |
19 March 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
28 June 2002 | Return made up to 14/06/02; full list of members (6 pages) |
19 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Incorporation (32 pages) |