Loughton
Essex
IG10 4QD
Secretary Name | Christopher Mark Benali |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 28 June 2011) |
Role | Company Director |
Correspondence Address | 47 Cherry Tree Rise Buckhurst Hill Essex IG9 6EZ |
Secretary Name | Lorraine Gina Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2005(1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | 32 Spring Grove Loughton Essex IG10 4QD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2005(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 | 19 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 124-126 Church Hill Loughton Essex IG10 1LH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2011 | Application to strike the company off the register (3 pages) |
3 March 2011 | Application to strike the company off the register (3 pages) |
6 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders Statement of capital on 2010-04-06
|
6 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders Statement of capital on 2010-04-06
|
6 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
6 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
1 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
29 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
29 January 2009 | Accounts made up to 31 March 2008 (1 page) |
19 May 2008 | Return made up to 19/03/08; full list of members (3 pages) |
19 May 2008 | Return made up to 19/03/08; full list of members (3 pages) |
6 May 2008 | Appointment Terminated Secretary lorraine mann (1 page) |
6 May 2008 | Secretary appointed christopher benali (2 pages) |
6 May 2008 | Secretary appointed christopher benali (2 pages) |
6 May 2008 | Appointment terminated secretary lorraine mann (1 page) |
23 January 2008 | Accounts made up to 31 March 2007 (1 page) |
23 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 June 2007 | Return made up to 19/03/07; full list of members (2 pages) |
11 June 2007 | Return made up to 19/03/07; full list of members (2 pages) |
22 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 December 2006 | Accounts made up to 31 March 2006 (1 page) |
20 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
20 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: 1-3 york hill loughton essex IG10 1RL (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: 1-3 york hill loughton essex IG10 1RL (1 page) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | Ad 20/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2005 | Ad 20/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2005 | New director appointed (2 pages) |
21 March 2005 | Director resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Director resigned (1 page) |
19 March 2005 | Incorporation (9 pages) |
19 March 2005 | Incorporation (9 pages) |