Loughton
Essex
IG10 1AH
Director Name | Mr Piers Alexander Slater |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2007(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Upton Lodge Reading Road Upton Didcot Oxfordshire OX11 9HP |
Secretary Name | Mr Kanagaratnam Jeyakanthan |
---|---|
Status | Closed |
Appointed | 01 August 2012(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 02 July 2019) |
Role | Company Director |
Correspondence Address | 311 High Road Loughton Essex IG10 1AH |
Secretary Name | Mrs Victoria Elizabeth Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Upton Lodge Reading Road Upton Didcot Oxfordshire OX11 9HP |
Director Name | Mr Alan Henry English |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 April 2011) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Manor Farm House Church Brampton Northampton Northamptonshire NN6 8AT |
Secretary Name | Sheila Margaret Soloman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2012) |
Role | Co Secretary |
Correspondence Address | 14 Little Portland Street London W1W 8BN |
Director Name | Miss Sehr Saeed Ahmad |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Little Portland Street London W1W 8BN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
Year | 2012 |
---|---|
Turnover | £537,142 |
Gross Profit | £537,142 |
Net Worth | -£10,688,973 |
Cash | £71,382 |
Current Liabilities | £1,873,433 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 April 2019 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
15 March 2018 | Liquidators' statement of receipts and payments to 29 January 2018 (16 pages) |
30 May 2017 | Receiver's abstract of receipts and payments to 19 April 2017 (2 pages) |
30 May 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
30 May 2017 | Receiver's abstract of receipts and payments to 22 January 2017 (2 pages) |
30 May 2017 | Receiver's abstract of receipts and payments to 19 April 2017 (2 pages) |
30 May 2017 | Receiver's abstract of receipts and payments to 22 January 2016 (2 pages) |
30 May 2017 | Receiver's abstract of receipts and payments to 22 July 2016 (2 pages) |
30 May 2017 | Receiver's abstract of receipts and payments to 22 January 2017 (2 pages) |
30 May 2017 | Receiver's abstract of receipts and payments to 22 January 2016 (2 pages) |
30 May 2017 | Notice of ceasing to act as receiver or manager (4 pages) |
30 May 2017 | Receiver's abstract of receipts and payments to 22 July 2016 (2 pages) |
5 April 2017 | Liquidators' statement of receipts and payments to 29 January 2017 (14 pages) |
5 April 2017 | Liquidators' statement of receipts and payments to 29 January 2017 (14 pages) |
17 March 2016 | Liquidators' statement of receipts and payments to 29 January 2016 (13 pages) |
17 March 2016 | Liquidators' statement of receipts and payments to 29 January 2016 (13 pages) |
17 March 2016 | Liquidators statement of receipts and payments to 29 January 2016 (13 pages) |
24 December 2015 | Receiver's abstract of receipts and payments to 22 July 2015 (2 pages) |
24 December 2015 | Receiver's abstract of receipts and payments to 22 January 2015 (4 pages) |
24 December 2015 | Receiver's abstract of receipts and payments to 22 July 2015 (2 pages) |
24 December 2015 | Receiver's abstract of receipts and payments to 22 January 2015 (4 pages) |
18 February 2015 | Registered office address changed from 311 High Road Loughton Essex IG10 1AH to 311 High Road Loughton Essex IG10 1AH on 18 February 2015 (2 pages) |
18 February 2015 | Registered office address changed from 311 High Road Loughton Essex IG10 1AH to 311 High Road Loughton Essex IG10 1AH on 18 February 2015 (2 pages) |
17 February 2015 | Appointment of a voluntary liquidator (1 page) |
17 February 2015 | Statement of affairs with form 4.19 (4 pages) |
17 February 2015 | Statement of affairs with form 4.19 (4 pages) |
17 February 2015 | Resolutions
|
17 February 2015 | Appointment of a voluntary liquidator (1 page) |
26 January 2015 | Registered office address changed from 14 Little Portland Street London W1W 8BN to 311 High Road Loughton Essex IG10 1AH on 26 January 2015 (2 pages) |
26 January 2015 | Registered office address changed from 14 Little Portland Street London W1W 8BN to 311 High Road Loughton Essex IG10 1AH on 26 January 2015 (2 pages) |
6 February 2014 | Appointment of receiver or manager (4 pages) |
6 February 2014 | Appointment of receiver or manager (4 pages) |
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
27 March 2013 | Full accounts made up to 31 March 2012 (17 pages) |
27 March 2013 | Full accounts made up to 31 March 2012 (17 pages) |
17 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Appointment of Mr Kanagaratnam Jeyakanthan as a secretary (1 page) |
18 September 2012 | Appointment of Mr Kanagaratnam Jeyakanthan as a secretary (1 page) |
18 September 2012 | Termination of appointment of Sheila Soloman as a secretary (1 page) |
18 September 2012 | Termination of appointment of Sheila Soloman as a secretary (1 page) |
5 March 2012 | Termination of appointment of Sehr Ahmad as a director (1 page) |
5 March 2012 | Termination of appointment of Sehr Ahmad as a director (1 page) |
29 February 2012 | Director's details changed for Mr Edward Quentin Slater on 1 January 2012 (2 pages) |
29 February 2012 | Director's details changed for Mr Edward Quentin Slater on 1 January 2012 (2 pages) |
29 February 2012 | Director's details changed for Mr Edward Quentin Slater on 1 January 2012 (2 pages) |
29 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
4 April 2011 | Secretary's details changed for Sheila Margaret Soloman on 25 February 2011 (1 page) |
4 April 2011 | Termination of appointment of Alan English as a director (1 page) |
4 April 2011 | Termination of appointment of Alan English as a director (1 page) |
4 April 2011 | Secretary's details changed for Sheila Margaret Soloman on 25 February 2011 (1 page) |
21 March 2011 | Registered office address changed from C/O Bramptonia Limited Office 2 Talavera Court 4 Darnell Way Moulton Park Northampton NN3 6RW on 21 March 2011 (1 page) |
21 March 2011 | Registered office address changed from C/O Bramptonia Limited Office 2 Talavera Court 4 Darnell Way Moulton Park Northampton NN3 6RW on 21 March 2011 (1 page) |
17 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
3 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
3 November 2010 | Full accounts made up to 31 March 2010 (16 pages) |
8 October 2010 | Appointment of Ms Sehr Saeed Ahmad as a director (2 pages) |
8 October 2010 | Appointment of Ms Sehr Saeed Ahmad as a director (2 pages) |
9 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
30 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
8 July 2009 | Secretary appointed sheila margaret soloman (2 pages) |
8 July 2009 | Appointment terminated secretary victoria slater (1 page) |
8 July 2009 | Appointment terminated secretary victoria slater (1 page) |
8 July 2009 | Secretary appointed sheila margaret soloman (2 pages) |
7 May 2009 | Return made up to 16/01/09; full list of members (4 pages) |
7 May 2009 | Return made up to 16/01/09; full list of members (4 pages) |
24 March 2009 | Full accounts made up to 31 March 2008 (15 pages) |
24 March 2009 | Full accounts made up to 31 March 2008 (15 pages) |
26 November 2008 | Registered office changed on 26/11/2008 from 14 little portland street london W1W 8BN (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 14 little portland street london W1W 8BN (1 page) |
14 July 2008 | Secretary's change of particulars / victoria slater / 10/07/2008 (2 pages) |
14 July 2008 | Director's change of particulars / piers slater / 10/07/2008 (2 pages) |
14 July 2008 | Director's change of particulars / piers slater / 10/07/2008 (2 pages) |
14 July 2008 | Secretary's change of particulars / victoria slater / 10/07/2008 (2 pages) |
1 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
1 February 2008 | Return made up to 16/01/08; full list of members (3 pages) |
16 August 2007 | New director appointed (3 pages) |
16 August 2007 | New director appointed (3 pages) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Ad 16/01/07--------- £ si 100@1=100 £ ic 100/200 (1 page) |
21 June 2007 | Ad 16/01/07--------- £ si 100@1=100 £ ic 100/200 (1 page) |
11 May 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
11 May 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
21 March 2007 | Particulars of mortgage/charge (8 pages) |
21 March 2007 | Particulars of mortgage/charge (8 pages) |
3 February 2007 | Ad 16/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 February 2007 | Ad 16/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 January 2007 | Director resigned (1 page) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New secretary appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | Secretary resigned (1 page) |
27 January 2007 | Secretary resigned (1 page) |
27 January 2007 | New secretary appointed (2 pages) |
27 January 2007 | New director appointed (2 pages) |
27 January 2007 | Director resigned (1 page) |
16 January 2007 | Incorporation (19 pages) |
16 January 2007 | Incorporation (19 pages) |