Loughton
Essex
IG10 4PL
Secretary Name | Debbie Quincey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Haslers Old Station Road Loughton Essex IG10 4PL |
Director Name | Mr Alex Lazell |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2015(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 20 March 2018) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Haslers Old Station Road Loughton Essex IG10 4PL |
Director Name | Mr Jeff Lyddatt |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 7 months (resigned 17 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT |
Director Name | Mr Steven William Glensman |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Haslers Old Station Road Loughton Essex IG10 4PL |
Director Name | Mr Brian John Ashenden |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 March 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Buckleys Great Baddow Chelmsford Essex CM2 7DY |
Director Name | Mr Martin John Anderson |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(1 year, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 March 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Greenacre Off Wormley High Road Wormley Hertfordshire EN10 6JN |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | stv-ltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 457842 |
Telephone region | Romford |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Stv Building Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
11 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
31 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
26 October 2016 | Director's details changed for Mr Steven John Quincey on 9 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Steven John Quincey on 9 October 2016 (2 pages) |
11 February 2016 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
4 February 2016 | Appointment of Alex Lazell as a director on 31 March 2015 (2 pages) |
4 February 2016 | Appointment of Alex Lazell as a director on 31 March 2015 (2 pages) |
4 February 2016 | Termination of appointment of Steven William Glensman as a director on 31 March 2015 (1 page) |
4 February 2016 | Termination of appointment of Steven William Glensman as a director on 31 March 2015 (1 page) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
27 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
19 November 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
19 November 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
31 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
16 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
16 July 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
16 July 2012 | Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
16 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 October 2010 (7 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 October 2010 (7 pages) |
19 May 2011 | Director's details changed for Mr Steven William Glensman on 14 February 2011 (2 pages) |
19 May 2011 | Director's details changed for Mr Steven William Glensman on 14 February 2011 (2 pages) |
19 May 2011 | Director's details changed for Mr Steven John Quincey on 14 February 2011 (2 pages) |
19 May 2011 | Director's details changed for Mr Steven John Quincey on 14 February 2011 (2 pages) |
27 April 2011 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT England on 27 April 2011 (1 page) |
27 April 2011 | Secretary's details changed for Debbie Quincey on 12 February 2011 (2 pages) |
27 April 2011 | Secretary's details changed for Debbie Quincey on 12 February 2011 (2 pages) |
27 April 2011 | Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT England on 27 April 2011 (1 page) |
15 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
17 June 2010 | Termination of appointment of Jeff Lyddatt as a director (1 page) |
17 June 2010 | Termination of appointment of Jeff Lyddatt as a director (1 page) |
30 October 2009 | Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 30 October 2009 (1 page) |
30 October 2009 | Registered office address changed from Coopers House, 65 Wingletye Lane Hornchurch Essex RM11 3AT on 30 October 2009 (1 page) |
30 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Mr Steven John Quincey on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Steven William Glensman on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Steven John Quincey on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Jeff Lyddatt on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Jeff Lyddatt on 29 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Steven William Glensman on 29 October 2009 (2 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
2 September 2009 | Accounts for a dormant company made up to 31 October 2008 (5 pages) |
17 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
19 August 2008 | Accounts for a dormant company made up to 31 October 2007 (5 pages) |
16 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
16 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
8 September 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
8 September 2007 | Accounts for a dormant company made up to 31 October 2006 (5 pages) |
20 November 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
20 November 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Secretary's particulars changed (1 page) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Secretary's particulars changed (1 page) |
13 October 2006 | Return made up to 10/10/06; full list of members (3 pages) |
13 October 2006 | Registered office changed on 13/10/06 from: 116 collier row road collier road romford essex RM5 2BB (1 page) |
13 October 2006 | Registered office changed on 13/10/06 from: 116 collier row road collier road romford essex RM5 2BB (1 page) |
13 October 2006 | Return made up to 10/10/06; full list of members (3 pages) |
29 November 2005 | Accounts for a dormant company made up to 31 October 2004 (7 pages) |
29 November 2005 | Accounts for a dormant company made up to 31 October 2004 (7 pages) |
10 October 2005 | Return made up to 10/10/05; full list of members (3 pages) |
10 October 2005 | Return made up to 10/10/05; full list of members (3 pages) |
5 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
5 October 2004 | Return made up to 10/10/04; full list of members (7 pages) |
1 September 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
1 September 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
10 October 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
10 October 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
9 October 2003 | Return made up to 10/10/03; full list of members
|
9 October 2003 | Return made up to 10/10/03; full list of members
|
6 October 2003 | New director appointed (3 pages) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | New director appointed (3 pages) |
12 November 2002 | Return made up to 10/10/02; full list of members (8 pages) |
12 November 2002 | Return made up to 10/10/02; full list of members (8 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
5 December 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | Secretary resigned;director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Secretary resigned;director resigned (1 page) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | New secretary appointed (2 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
25 October 2001 | Registered office changed on 25/10/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
10 October 2001 | Incorporation (18 pages) |
10 October 2001 | Incorporation (18 pages) |