Loughton
IG10 4PL
Secretary Name | Nuala Elizabeth Cook-Radmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 226 Brox Road Ottershaw Surrey KT16 0RA |
Director Name | Directors 1st Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | 159 Church Road Teddington Middlesex TW11 8QH |
Secretary Name | Secretaries 1st Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2005(same day as company formation) |
Correspondence Address | 159 Church Road Teddington Middlesex TW11 8QH |
Registered Address | Haslers Old Station Road Loughton IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2009 |
---|---|
Turnover | £93,271 |
Gross Profit | £78,715 |
Net Worth | -£34,250 |
Cash | £7,350 |
Current Liabilities | £50,020 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
20 September 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 June 2022 | Notice of final account prior to dissolution (21 pages) |
26 August 2021 | Progress report in a winding up by the court (18 pages) |
12 January 2021 | Progress report in a winding up by the court (18 pages) |
2 September 2019 | Progress report in a winding up by the court (21 pages) |
6 November 2018 | Insolvency:4.33 Via Court Order (1202/2018)to confirm resignation of Richard a j Hooper on 23/12/2016. (1 page) |
6 November 2018 | Appointment of a liquidator (1 page) |
5 November 2018 | S1096 Court Order to Rectify (1 page) |
5 November 2018 | Appointment of a liquidator
|
22 August 2018 | Progress report in a winding up by the court (18 pages) |
15 August 2017 | Progress report in a winding up by the court (17 pages) |
15 August 2017 | Progress report in a winding up by the court (17 pages) |
2 August 2016 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 17/06/2016 (12 pages) |
2 August 2016 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 17/06/2016 (12 pages) |
14 August 2015 | INSOLVENCY:Progress report ends 17062015 (10 pages) |
14 August 2015 | INSOLVENCY:Progress report ends 17062015 (10 pages) |
9 July 2014 | Registered office address changed from 13 Wey House 15 Church Street Weybridge Surrey KT13 8NA England on 9 July 2014 (2 pages) |
9 July 2014 | Registered office address changed from 13 Wey House 15 Church Street Weybridge Surrey KT13 8NA England on 9 July 2014 (2 pages) |
9 July 2014 | Registered office address changed from 13 Wey House 15 Church Street Weybridge Surrey KT13 8NA England on 9 July 2014 (2 pages) |
8 July 2014 | Appointment of a liquidator (1 page) |
12 July 2012 | Order of court to wind up (1 page) |
12 July 2012 | Order of court to wind up (2 pages) |
8 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders Statement of capital on 2010-06-08
|
8 June 2010 | Director's details changed for Adrian Cook - Radmore on 20 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Adrian Cook - Radmore on 20 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders Statement of capital on 2010-06-08
|
13 January 2010 | Registered office address changed from 226 Brox Road Ottershaw Surrey KT16 0RA on 13 January 2010 (1 page) |
13 January 2010 | Director's details changed for Adrian Cook - Radmore on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Adrian Cook - Radmore on 13 January 2010 (2 pages) |
13 January 2010 | Termination of appointment of Nuala Cook-Radmore as a secretary (1 page) |
13 January 2010 | Termination of appointment of Nuala Cook-Radmore as a secretary (1 page) |
13 January 2010 | Registered office address changed from 226 Brox Road Ottershaw Surrey KT16 0RA on 13 January 2010 (1 page) |
30 September 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
30 September 2009 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
18 August 2009 | Return made up to 20/05/09; full list of members (3 pages) |
18 August 2009 | Return made up to 20/05/09; full list of members (3 pages) |
31 March 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
31 March 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
8 December 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
8 December 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
17 October 2008 | Return made up to 20/05/08; full list of members
|
17 October 2008 | Return made up to 20/05/08; full list of members
|
17 October 2008 | Registered office changed on 17/10/2008 from 40 pennington drive weybridge surrey KT13 9RU (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from 40 pennington drive weybridge surrey KT13 9RU (1 page) |
15 October 2008 | Return made up to 20/05/07; full list of members (6 pages) |
15 October 2008 | Return made up to 20/05/07; full list of members (6 pages) |
5 June 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
5 June 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
5 June 2007 | Return made up to 20/05/06; full list of members (6 pages) |
5 June 2007 | Return made up to 20/05/06; full list of members (6 pages) |
4 June 2007 | Restoration by order of the court (3 pages) |
4 June 2007 | Restoration by order of the court (3 pages) |
6 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2005 | Ad 09/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 July 2005 | Ad 09/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | New director appointed (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | New director appointed (1 page) |
7 June 2005 | New secretary appointed (1 page) |
7 June 2005 | New secretary appointed (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: 159 church road teddington middlesex TW11 8QH (1 page) |
7 June 2005 | Registered office changed on 07/06/05 from: 159 church road teddington middlesex TW11 8QH (1 page) |
20 May 2005 | Incorporation (14 pages) |
20 May 2005 | Incorporation (14 pages) |