Loughton
Essex
IG10 2LB
Director Name | George William Mould |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2001(4 days after company formation) |
Appointment Duration | 2 years, 10 months (closed 22 June 2004) |
Role | Courier |
Country of Residence | England |
Correspondence Address | 24a High Beech Road Loughton Essex IG10 4BL |
Secretary Name | Rhys William Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 August 2001(4 days after company formation) |
Appointment Duration | 2 years, 10 months (closed 22 June 2004) |
Role | Accountant |
Correspondence Address | 149 Grosvenor Drive Loughton Essex IG10 2LB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 24a High Beech Road Loughton Essex IG10 4BL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 June 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2004 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
23 January 2004 | Application for striking-off (1 page) |
15 September 2003 | Return made up to 17/08/03; full list of members (7 pages) |
13 September 2002 | Return made up to 17/08/02; full list of members (7 pages) |
31 December 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
19 December 2001 | Ad 21/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 December 2001 | Registered office changed on 19/12/01 from: ac accountancy services 149 grosvenor drive loughton essex IG10 2LB (1 page) |
19 December 2001 | New secretary appointed;new director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
24 August 2001 | Secretary resigned (1 page) |
24 August 2001 | Registered office changed on 24/08/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
24 August 2001 | Director resigned (1 page) |