Loughton
Essex
IG10 1AH
Secretary Name | Kerry Lever |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 311 High Road Loughton Essex IG10 1AH |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Julian Colin Cullen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £721,848 |
Cash | £785,210 |
Current Liabilities | £150,353 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2015 | Final Gazette dissolved following liquidation (1 page) |
9 September 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
19 May 2015 | Liquidators statement of receipts and payments to 31 March 2015 (16 pages) |
19 May 2015 | Liquidators' statement of receipts and payments to 31 March 2015 (16 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 April 2014 | Declaration of solvency (3 pages) |
17 April 2014 | Appointment of a voluntary liquidator (1 page) |
17 April 2014 | Resolutions
|
10 April 2014 | Registered office address changed from Greengates Down Hall Road Matching Green Essex CM17 0RD on 10 April 2014 (2 pages) |
17 March 2014 | Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders Statement of capital on 2013-05-28
|
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Director's details changed for Julian Colin Cullen on 1 October 2010 (2 pages) |
20 June 2011 | Secretary's details changed for Kerry Lever on 1 October 2010 (1 page) |
20 June 2011 | Secretary's details changed for Kerry Lever on 1 October 2010 (1 page) |
20 June 2011 | Director's details changed for Julian Colin Cullen on 1 October 2010 (2 pages) |
10 June 2011 | Registered office address changed from 73 High Road North Weald Essex CM16 6HW on 10 June 2011 (2 pages) |
14 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Julian Colin Cullen on 12 May 2010 (2 pages) |
26 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
10 June 2008 | Return made up to 12/05/08; full list of members (3 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
24 January 2008 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: 236 fore street edmonton london N18 2QD (1 page) |
22 August 2007 | Return made up to 12/05/07; full list of members
|
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New secretary appointed (2 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Registered office changed on 15/05/06 from: 2 howarth court, clays lane stratford london E15 2EL (1 page) |
12 May 2006 | Incorporation (17 pages) |