Loughton
Essex
IG10 2AE
Secretary Name | Mary Ann Soloman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Lawton Road Loughton Essex IG10 2AE |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Sterling House Suite 204a East Wing Langston Road Loughton Essex IG10 3TS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
153 at £1 | Trevor Arthur Soloman 51.00% Ordinary A |
---|---|
75 at £1 | Mary Ann Soloman 25.00% Ordinary A |
72 at £1 | Suzanne Helen Soloman 24.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£25,115 |
Cash | £6,466 |
Current Liabilities | £55,453 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | Application to strike the company off the register (3 pages) |
18 February 2014 | Application to strike the company off the register (3 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
15 October 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
15 October 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page) |
11 October 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
11 October 2013 | Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
22 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
22 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
2 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders Statement of capital on 2013-01-02
|
2 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders Statement of capital on 2013-01-02
|
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
8 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Trevor Arthur Soloman on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Trevor Arthur Soloman on 8 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (4 pages) |
8 February 2010 | Director's details changed for Trevor Arthur Soloman on 8 February 2010 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from greenleaf house, 128 darkes lane potters bar hertfordshire EN6 1AE (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from greenleaf house, 128 darkes lane potters bar hertfordshire EN6 1AE (1 page) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 January 2008 | Nc inc already adjusted 10/12/07 (1 page) |
15 January 2008 | Ad 01/12/07--------- £ si 200@1 (2 pages) |
15 January 2008 | Nc inc already adjusted 10/12/07 (1 page) |
15 January 2008 | Resolutions
|
15 January 2008 | Ad 01/12/07--------- £ si 200@1 (2 pages) |
15 January 2008 | Resolutions
|
2 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 October 2007 | Registered office changed on 15/10/07 from: 20 dickens rise chigwell essex IG7 6PA (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 20 dickens rise chigwell essex IG7 6PA (1 page) |
15 January 2007 | Return made up to 30/12/06; full list of members (3 pages) |
15 January 2007 | Return made up to 30/12/06; full list of members (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 January 2006 | Return made up to 30/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 30/12/05; full list of members (3 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
14 January 2005 | Return made up to 30/12/04; full list of members (6 pages) |
14 January 2005 | Return made up to 30/12/04; full list of members (6 pages) |
3 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
3 September 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
6 January 2004 | Return made up to 30/12/03; full list of members (6 pages) |
6 January 2004 | Return made up to 30/12/03; full list of members (6 pages) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Registered office changed on 14/01/03 from: 20 dickens rise chigwell essex IG7 6PA (1 page) |
14 January 2003 | Registered office changed on 14/01/03 from: 20 dickens rise chigwell essex IG7 6PA (1 page) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | Registered office changed on 06/01/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
6 January 2003 | Resolutions
|
6 January 2003 | Resolutions
|
6 January 2003 | Registered office changed on 06/01/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Secretary resigned (1 page) |
30 December 2002 | Incorporation (6 pages) |
30 December 2002 | Incorporation (6 pages) |