Loughton
Essex
IG10 4BL
Secretary Name | Richard Scott Cooper |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 12 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Nettlestead Court, Maidstone Road Maidstone ME18 5HA |
Director Name | Richard Scott Cooper |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 10 October 2006(5 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 27 December 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Nettlestead Court, Maidstone Road Maidstone ME18 5HA |
Director Name | Stella Anne Murphy |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2006(5 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 27 December 2011) |
Role | Food Stylist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Highview Close Loughton Essex IG10 4EG |
Registered Address | 18a High Beech Road Loughton Essex IG10 4BL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Latest Accounts | 31 October 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2011 | Application to strike the company off the register (1 page) |
7 September 2011 | Application to strike the company off the register (1 page) |
4 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders Statement of capital on 2011-06-04
|
4 June 2011 | Registered office address changed from Unit 7 Harold Close the Pinnacles Harlow Essex CM195TH United Kingdom on 4 June 2011 (1 page) |
4 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders Statement of capital on 2011-06-04
|
4 June 2011 | Registered office address changed from Unit 7 Harold Close the Pinnacles Harlow Essex CM195TH United Kingdom on 4 June 2011 (1 page) |
4 June 2011 | Registered office address changed from Unit 7 Harold Close the Pinnacles Harlow Essex CM195TH United Kingdom on 4 June 2011 (1 page) |
6 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
6 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
13 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (5 pages) |
5 August 2009 | Accounts made up to 31 October 2008 (2 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
13 May 2009 | Director's Change of Particulars / robin reichelt / 12/05/2009 / Nationality was: british, now: australian; Title was: , now: mr; HouseName/Number was: , now: 18A; Street was: 18A high beech road, now: high beech road; Occupation was: lawyer, now: company director (1 page) |
13 May 2009 | Director's change of particulars / robin reichelt / 12/05/2009 (1 page) |
13 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
13 May 2009 | Return made up to 12/05/09; full list of members (4 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 12/05/08; full list of members (4 pages) |
10 June 2008 | Location of register of members (1 page) |
10 June 2008 | Location of debenture register (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from unit 7 harold close the pinnacles harlow essex CM19 5TH (1 page) |
10 June 2008 | Location of register of members (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from unit 7 harold close the pinnacles harlow essex CM19 5TH (1 page) |
10 June 2008 | Location of debenture register (1 page) |
9 May 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
9 May 2008 | Accounts made up to 31 October 2007 (1 page) |
11 April 2008 | Ad 27/03/08 gbp si 1000@1=1000 gbp ic 3000/4000 (2 pages) |
11 April 2008 | Particulars of contract relating to shares (2 pages) |
11 April 2008 | Ad 27/03/08\gbp si 1000@1=1000\gbp ic 3000/4000\ (2 pages) |
11 April 2008 | Particulars of contract relating to shares (2 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: aimes green farm, galley hill waltham abbey essex EN9 2AU (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: aimes green farm, galley hill waltham abbey essex EN9 2AU (1 page) |
14 September 2007 | Accounting reference date extended from 31/05/07 to 31/10/07 (1 page) |
14 September 2007 | Accounting reference date extended from 31/05/07 to 31/10/07 (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: 18A high beech road loughton IG10 4BL (1 page) |
3 July 2007 | Location of debenture register (1 page) |
3 July 2007 | Location of register of members (1 page) |
3 July 2007 | Return made up to 12/05/07; full list of members (3 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: 18A high beech road loughton IG10 4BL (1 page) |
3 July 2007 | Return made up to 12/05/07; full list of members (3 pages) |
3 July 2007 | Location of register of members (1 page) |
3 July 2007 | Location of debenture register (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
18 June 2007 | Director's particulars changed (1 page) |
8 November 2006 | Nc inc already adjusted 17/10/06 (1 page) |
8 November 2006 | Nc inc already adjusted 17/10/06 (1 page) |
8 November 2006 | Resolutions
|
8 November 2006 | Resolutions
|
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
24 October 2006 | New director appointed (2 pages) |
12 May 2006 | Incorporation (13 pages) |
12 May 2006 | Incorporation (13 pages) |