Loughton
Essex
IG10 1AH
Secretary Name | Richard Knowler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2004(6 days after company formation) |
Appointment Duration | 11 years, 7 months (closed 09 January 2016) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Blondin Street Bow London E3 2TR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Lisa Barrett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £191,559 |
Cash | £125,092 |
Current Liabilities | £12,184 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2016 | Final Gazette dissolved following liquidation (1 page) |
9 October 2015 | Return of final meeting in a members' voluntary winding up (19 pages) |
9 October 2015 | Return of final meeting in a members' voluntary winding up (19 pages) |
29 May 2015 | Liquidators' statement of receipts and payments to 27 March 2015 (9 pages) |
29 May 2015 | Liquidators' statement of receipts and payments to 27 March 2015 (9 pages) |
29 May 2015 | Liquidators statement of receipts and payments to 27 March 2015 (9 pages) |
10 April 2014 | Registered office address changed from 18 Braemar Avenue London London SW19 8AZ United Kingdom on 10 April 2014 (2 pages) |
10 April 2014 | Registered office address changed from 18 Braemar Avenue London London SW19 8AZ United Kingdom on 10 April 2014 (2 pages) |
9 April 2014 | Declaration of solvency (3 pages) |
9 April 2014 | Appointment of a voluntary liquidator (1 page) |
9 April 2014 | Appointment of a voluntary liquidator (1 page) |
9 April 2014 | Declaration of solvency (3 pages) |
9 April 2014 | Resolutions
|
9 April 2014 | Resolutions
|
27 February 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
27 February 2014 | Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
20 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 March 2013 | Registered office address changed from 33 Ashen Grove London England SW19 8BW United Kingdom on 18 March 2013 (1 page) |
18 March 2013 | Registered office address changed from 33 Ashen Grove London England SW19 8BW United Kingdom on 18 March 2013 (1 page) |
18 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
18 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
21 November 2011 | Director's details changed for Lisa Barrett on 19 November 2011 (2 pages) |
21 November 2011 | Director's details changed for Lisa Barrett on 19 November 2011 (2 pages) |
4 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
4 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Registered office address changed from 8 Blondin Street Bow London E3 2TR on 26 April 2011 (1 page) |
26 April 2011 | Registered office address changed from 8 Blondin Street Bow London E3 2TR on 26 April 2011 (1 page) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
10 October 2010 | Director's details changed for Lisa Barrett on 18 August 2010 (2 pages) |
10 October 2010 | Director's details changed for Lisa Barrett on 18 August 2010 (2 pages) |
10 October 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
20 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
20 August 2009 | Return made up to 18/08/09; full list of members (3 pages) |
19 August 2009 | Return made up to 04/06/09; full list of members (3 pages) |
19 August 2009 | Return made up to 04/06/09; full list of members (3 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
26 November 2008 | Return made up to 04/06/08; full list of members (3 pages) |
26 November 2008 | Return made up to 04/06/08; full list of members (3 pages) |
28 May 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
28 May 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
12 September 2007 | Return made up to 04/06/07; full list of members
|
12 September 2007 | Return made up to 04/06/07; full list of members
|
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
10 May 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
18 February 2007 | Registered office changed on 18/02/07 from: flat 9, victoria court cartwright street london E1 8LZ (1 page) |
18 February 2007 | Registered office changed on 18/02/07 from: flat 9, victoria court cartwright street london E1 8LZ (1 page) |
14 August 2006 | Return made up to 04/06/06; full list of members (6 pages) |
14 August 2006 | Return made up to 04/06/06; full list of members (6 pages) |
16 March 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
16 March 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
14 July 2005 | Return made up to 04/06/05; full list of members (6 pages) |
14 July 2005 | Return made up to 04/06/05; full list of members (6 pages) |
19 October 2004 | Director's particulars changed (1 page) |
19 October 2004 | Director's particulars changed (1 page) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Ad 10/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New secretary appointed (2 pages) |
9 July 2004 | Ad 10/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
4 June 2004 | Incorporation (9 pages) |
4 June 2004 | Incorporation (9 pages) |