Loughton
Essex
IG10 2BP
Secretary Name | Rosalind Ann Riley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 11 October 2005) |
Role | Company Director |
Correspondence Address | 296 Willingale Road Loughton Essex IG10 2BP |
Director Name | Peter Michael Glynn |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Role | Builder |
Correspondence Address | 157 The Avenue Highams Park Essex E4 9RZ |
Secretary Name | Shaun Anthony Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 296 Willingale Road Loughton Essex IG10 2BP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 35 Theydon Park Road Theydon Bois Epping Essex CM16 7LR |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Theydon Bois |
Ward | Theydon Bois |
Built Up Area | Theydon Bois |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £681 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2005 | Application for striking-off (1 page) |
3 May 2005 | Registered office changed on 03/05/05 from: 1-3 york hill loughton essex IG10 1RL (1 page) |
3 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
28 April 2005 | Return made up to 24/04/05; full list of members (2 pages) |
30 November 2004 | Accounting reference date shortened from 31/03/05 to 31/10/04 (1 page) |
26 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 May 2004 | Return made up to 24/04/04; full list of members (7 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | Secretary resigned (1 page) |
10 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 May 2003 | Return made up to 24/04/03; full list of members
|
25 June 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
25 June 2002 | Ad 01/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
24 April 2002 | Incorporation (16 pages) |