Forest Road
Loughton
Essex
IG10 1DX
Director Name | Mr Andrew Michael Dargon |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 May 2011) |
Role | It Instructor Developer |
Country of Residence | England |
Correspondence Address | 84 Oak Hill Crescent Woodford Green Essex IG8 9PQ |
Secretary Name | Mr Andrew Michael Dargon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Oak Hill Crescent Woodford Green Essex IG8 9PQ |
Director Name | Mr Dmitry Panov |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(6 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 November 2012) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1c Marquis Road Camden London NW1 9UD |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Director Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2005(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Simon Rolph Edwards 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,297 |
Cash | £15,238 |
Current Liabilities | £19,858 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
17 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (8 pages) |
28 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
25 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (8 pages) |
17 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
25 February 2021 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
18 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
28 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
20 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
27 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
18 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
7 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2018 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
17 July 2017 | Director's details changed for Simon Rolph Edwards on 14 July 2017 (2 pages) |
17 July 2017 | Director's details changed for Simon Rolph Edwards on 14 July 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
14 July 2017 | Notification of Simon Rolph Edwards as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Simon Rolph Edwards as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Simon Rolph Edwards as a person with significant control on 6 April 2016 (2 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
3 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
23 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
22 November 2013 | Annual return made up to 17 May 2013 with a full list of shareholders
|
22 November 2013 | Annual return made up to 17 May 2013 with a full list of shareholders
|
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2013 | Termination of appointment of Dmitry Panov as a director (1 page) |
11 February 2013 | Termination of appointment of Dmitry Panov as a director (1 page) |
10 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 28 September 2012 (1 page) |
28 September 2012 | Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 28 September 2012 (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2012 | Appointment of Mr Dmitry Panov as a director (2 pages) |
15 June 2012 | Appointment of Mr Dmitry Panov as a director (2 pages) |
25 April 2012 | Termination of appointment of Andrew Dargon as a director (2 pages) |
25 April 2012 | Termination of appointment of Andrew Dargon as a director (2 pages) |
25 April 2012 | Termination of appointment of Andrew Dargon as a secretary (2 pages) |
25 April 2012 | Termination of appointment of Andrew Dargon as a secretary (2 pages) |
16 April 2012 | Amended accounts made up to 31 May 2011 (7 pages) |
16 April 2012 | Amended accounts made up to 31 May 2011 (7 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Amended accounts made up to 31 May 2010 (5 pages) |
3 March 2011 | Amended accounts made up to 31 May 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
13 July 2010 | Director's details changed for Andrew Michael Dargon on 17 May 2010 (2 pages) |
13 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Andrew Michael Dargon on 17 May 2010 (2 pages) |
13 July 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Simon Rolph Edwards on 17 May 2010 (2 pages) |
13 July 2010 | Director's details changed for Simon Rolph Edwards on 17 May 2010 (2 pages) |
15 March 2010 | Amended accounts made up to 31 May 2009 (5 pages) |
15 March 2010 | Amended accounts made up to 31 May 2009 (5 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
10 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
27 March 2009 | Amended accounts made up to 31 May 2008 (5 pages) |
27 March 2009 | Amended accounts made up to 31 May 2008 (5 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
2 September 2008 | Director and secretary's change of particulars / andrew dargon / 27/08/2008 (1 page) |
2 September 2008 | Director and secretary's change of particulars / andrew dargon / 27/08/2008 (1 page) |
4 July 2008 | Return made up to 17/05/08; full list of members (4 pages) |
4 July 2008 | Return made up to 17/05/08; full list of members (4 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
15 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
15 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 June 2006 | Return made up to 17/05/06; full list of members (2 pages) |
2 June 2006 | Return made up to 17/05/06; full list of members (2 pages) |
12 September 2005 | Ad 17/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 September 2005 | Ad 17/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: 30 hillcrest road loughton essex IG10 4QQ (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: 30 hillcrest road loughton essex IG10 4QQ (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
1 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
1 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 2005 | New director appointed (1 page) |
27 May 2005 | New director appointed (1 page) |
27 May 2005 | New secretary appointed (1 page) |
27 May 2005 | New secretary appointed (1 page) |
26 May 2005 | New director appointed (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | New director appointed (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
17 May 2005 | Incorporation (11 pages) |
17 May 2005 | Incorporation (11 pages) |