Loughton
Essex
IG10 1SP
Secretary Name | Jean Sylvia Brine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wallers Hoppet Loughton Essex IG10 1SP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Mws, Kingsridge House 601 London Road Westcliff-On-Sea Essex SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Kenneth Graham Brine 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,418 |
Cash | £8,440 |
Current Liabilities | £4,022 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2014 | Application to strike the company off the register (3 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 September 2010 | Director's details changed for Mr Kenneth Graham Brine on 1 October 2009 (2 pages) |
6 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Mr Kenneth Graham Brine on 1 October 2009 (2 pages) |
6 September 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
29 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 August 2008 | Return made up to 07/07/08; full list of members (3 pages) |
23 July 2008 | Return made up to 07/07/07; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 September 2006 | Return made up to 07/07/06; full list of members (2 pages) |
18 May 2006 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
18 May 2006 | Accounts made up to 31 March 2006 (2 pages) |
6 October 2005 | Accounts made up to 31 July 2005 (2 pages) |
28 July 2005 | Return made up to 07/07/05; full list of members (2 pages) |
10 July 2005 | Resolutions
|
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | New director appointed (2 pages) |
7 July 2004 | Incorporation (19 pages) |