Harlow
Essex
CM18 7DD
Secretary Name | Danielle Calvert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Manor Road Stansted Essex CM24 8NJ |
Secretary Name | Mr Kelvin George Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 October 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite A 3 King Street, Castle Hedingham Halstead Essex CO9 3ER |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Suite A, 3 King Street Castle Hedingham Halstead Essex CO9 3ER |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Castle Hedingham |
Ward | Hedingham |
Built Up Area | Castle Hedingham |
2 at £1 | Troy Bricknell 100.00% Ordinary |
---|
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2014 | Accounts made up to 31 May 2013 (2 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-05-29
|
11 October 2012 | Company name changed alexander lofts LTD\certificate issued on 11/10/12
|
10 October 2012 | Accounts made up to 31 May 2012 (2 pages) |
10 October 2012 | Termination of appointment of Kelvin George Butcher as a secretary on 10 October 2012 (1 page) |
8 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Accounts made up to 31 May 2011 (2 pages) |
21 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Accounts made up to 31 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Accounts made up to 31 May 2009 (2 pages) |
19 November 2009 | Resolutions
|
1 July 2009 | Return made up to 29/05/09; full list of members (3 pages) |
4 March 2009 | Accounts made up to 31 May 2008 (2 pages) |
27 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
27 June 2008 | Director's change of particulars / troy bricknell / 01/05/2008 (2 pages) |
4 March 2008 | Accounts made up to 31 May 2007 (2 pages) |
6 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
6 June 2007 | Director's particulars changed (1 page) |
9 March 2007 | Accounts made up to 31 May 2006 (2 pages) |
29 January 2007 | Company name changed trojan lofts LIMITED\certificate issued on 29/01/07 (2 pages) |
2 June 2006 | New secretary appointed (1 page) |
2 June 2006 | Return made up to 29/05/06; full list of members (2 pages) |
2 June 2006 | Secretary resigned (1 page) |
28 March 2006 | Accounts made up to 31 May 2005 (1 page) |
19 January 2006 | Registered office changed on 19/01/06 from: 5F bridge street bishop's stortford herts CM23 2JU (1 page) |
30 November 2005 | Return made up to 29/05/05; full list of members (2 pages) |
17 November 2005 | Return made up to 29/05/04; full list of members (2 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: 5 bridge street bishops stortford hertfordshire CM23 2JU (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 6 fitzwalter road little dunmow essex CM6 3FH (1 page) |
8 June 2005 | Accounts made up to 31 May 2004 (1 page) |
27 January 2004 | Accounts made up to 31 May 2003 (2 pages) |
28 June 2003 | Return made up to 29/05/03; full list of members
|
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | New director appointed (2 pages) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
28 June 2002 | Secretary resigned (1 page) |
29 May 2002 | Incorporation (14 pages) |