Loughton
Essex
IG10 4PL
Director Name | Graham David Saunders |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2006(same day as company formation) |
Role | Building Contractor |
Country of Residence | Wales |
Correspondence Address | Haslers Old Station Road Loughton Essex IG10 4PL |
Secretary Name | Mr Paul Martin Oliver Fitzpatrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Bryn Awelon Llanallgo Anglesey LL72 8HB Wales |
Registered Address | Haslers Old Station Road Loughton Essex 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 |
---|---|
Net Worth | £80,531 |
Cash | £5,980 |
Current Liabilities | £195,916 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 September 2019 | Bona Vacantia disclaimer (1 page) |
---|---|
12 September 2019 | Bona Vacantia disclaimer (1 page) |
12 September 2019 | Bona Vacantia disclaimer (1 page) |
12 September 2019 | Bona Vacantia disclaimer (1 page) |
12 September 2017 | Final Gazette dissolved following liquidation (1 page) |
12 September 2017 | Final Gazette dissolved following liquidation (1 page) |
28 December 2016 | Insolvency:liquidators annual progress report to 15/10/2016 (11 pages) |
28 December 2016 | Insolvency:liquidators annual progress report to 15/10/2016 (11 pages) |
18 November 2015 | INSOLVENCY:re progress report 16/10/2014-15/10/2015 (10 pages) |
18 November 2015 | INSOLVENCY:re progress report 16/10/2014-15/10/2015 (10 pages) |
3 November 2014 | Registered office address changed from 333-335 High Street Bangor Gwynedd LL57 1YA to Haslers Old Station Road Loughton Essex IG10 4PL on 3 November 2014 (2 pages) |
3 November 2014 | Registered office address changed from 333-335 High Street Bangor Gwynedd LL57 1YA to Haslers Old Station Road Loughton Essex IG10 4PL on 3 November 2014 (2 pages) |
3 November 2014 | Registered office address changed from 333-335 High Street Bangor Gwynedd LL57 1YA to Haslers Old Station Road Loughton Essex IG10 4PL on 3 November 2014 (2 pages) |
31 October 2014 | Appointment of a liquidator (1 page) |
31 October 2014 | Appointment of a liquidator (1 page) |
16 September 2014 | Dissolution deferment (1 page) |
16 September 2014 | Completion of winding up (1 page) |
16 September 2014 | Dissolution deferment (1 page) |
16 September 2014 | Completion of winding up (1 page) |
23 May 2013 | Receiver's abstract of receipts and payments to 8 May 2013 (3 pages) |
23 May 2013 | Receiver's abstract of receipts and payments to 8 May 2013 (3 pages) |
23 May 2013 | Receiver's abstract of receipts and payments to 8 May 2013 (3 pages) |
23 May 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
23 May 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
8 November 2012 | Order of court to wind up (2 pages) |
8 November 2012 | Order of court to wind up (2 pages) |
5 November 2012 | Notice of appointment of receiver or manager (2 pages) |
5 November 2012 | Notice of appointment of receiver or manager (2 pages) |
27 April 2011 | Compulsory strike-off action has been suspended (1 page) |
27 April 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders Statement of capital on 2010-05-14
|
14 May 2010 | Director's details changed for Paul Martin Oliver Fitzpatrick on 29 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Graham David Saunders on 29 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Paul Martin Oliver Fitzpatrick on 29 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Graham David Saunders on 29 March 2010 (2 pages) |
14 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders Statement of capital on 2010-05-14
|
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2009 | Return made up to 29/03/09; full list of members (4 pages) |
7 July 2009 | Return made up to 29/03/09; full list of members (4 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
30 May 2008 | Return made up to 29/03/08; full list of members (4 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Particulars of mortgage/charge (3 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
2 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
5 August 2006 | Particulars of mortgage/charge (3 pages) |
5 August 2006 | Particulars of mortgage/charge (3 pages) |
29 March 2006 | Incorporation (13 pages) |
29 March 2006 | Incorporation (13 pages) |