Langston Road
Loughton
Essex
IG10 3TS
Director Name | Mr George David Angus |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (closed 17 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Michael William Watson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (closed 17 May 2016) |
Role | Architectural Technologist |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS |
Director Name | Mr Stephen Stuart Solomon Conway |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse 5 Harley House Regents Park London NW1 5HN |
Registered Address | 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | George David Angus 50.00% Ordinary |
---|---|
1 at £1 | Michael William Watson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £37,285 |
Current Liabilities | £829 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2016 | Application to strike the company off the register (3 pages) |
20 February 2016 | Application to strike the company off the register (3 pages) |
15 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
23 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 December 2012 | Director's details changed for Mr George David Angus on 28 October 2012 (2 pages) |
3 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Secretary's details changed for Mr George David Angus on 28 October 2012 (1 page) |
3 December 2012 | Director's details changed for Mr Michael William Watson on 28 October 2012 (2 pages) |
3 December 2012 | Director's details changed for Mr Michael William Watson on 28 October 2012 (2 pages) |
3 December 2012 | Secretary's details changed for Mr George David Angus on 28 October 2012 (1 page) |
3 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Director's details changed for Mr George David Angus on 28 October 2012 (2 pages) |
17 July 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
17 July 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
1 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
25 October 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
14 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
14 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
2 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
9 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Mr Michael William Watson on 28 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Michael William Watson on 28 October 2009 (2 pages) |
28 May 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
28 May 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
15 December 2008 | Return made up to 28/10/08; full list of members (4 pages) |
15 December 2008 | Return made up to 28/10/08; full list of members (4 pages) |
22 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
22 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
13 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
13 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
15 June 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
15 June 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
3 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
1 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
1 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
12 April 2006 | New director appointed (3 pages) |
12 April 2006 | New director appointed (3 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | New director appointed (2 pages) |
4 April 2006 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
4 April 2006 | Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page) |
24 November 2005 | Resolutions
|
24 November 2005 | Resolutions
|
28 October 2005 | Incorporation (17 pages) |
28 October 2005 | Incorporation (17 pages) |