Loughton
Essex
IG10 3HS
Secretary Name | Samuel Awosusi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2007(same day as company formation) |
Role | Estate Manager |
Correspondence Address | 6 Avril Way London E4 9HS |
Director Name | Dr Funmi Awosusi |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 6 Avril Way London E4 9HS |
Secretary Name | Ray Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 72 Connaught Road Barnet Herts EN5 2PY |
Registered Address | 23 The Lindens Loughton Essex IG10 3HS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Alderton |
Built Up Area | Greater London |
Latest Accounts | 30 April 2012 (12 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
14 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | Application to strike the company off the register (3 pages) |
22 January 2013 | Application to strike the company off the register (3 pages) |
27 September 2012 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
27 September 2012 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
23 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders Statement of capital on 2012-05-23
|
23 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders Statement of capital on 2012-05-23
|
15 July 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
15 July 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
12 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
6 August 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
6 August 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
16 July 2010 | Registered office address changed from Wellington House 273-275 High Street London Colney St. Albans Hertfordshire AL2 1HA United Kingdom on 16 July 2010 (1 page) |
16 July 2010 | Register inspection address has been changed from 23 the Lindens Essex Essex IG10 3HS United Kingdom (1 page) |
16 July 2010 | Registered office address changed from 23 the Lindens Loughton Essex IG10 3HS United Kingdom on 16 July 2010 (1 page) |
16 July 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Registered office address changed from 23 the Lindens Loughton Essex IG10 3HS United Kingdom on 16 July 2010 (1 page) |
16 July 2010 | Registered office address changed from 23 the Lindens Loughton Essex IG10 3HS United Kingdom on 16 July 2010 (1 page) |
16 July 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Registered office address changed from 23 the Lindens Loughton Essex IG10 3HS United Kingdom on 16 July 2010 (1 page) |
16 July 2010 | Register inspection address has been changed from 23 the Lindens Essex Essex IG10 3HS United Kingdom (1 page) |
16 July 2010 | Registered office address changed from Wellington House 273-275 High Street London Colney St. Albans Hertfordshire AL2 1HA United Kingdom on 16 July 2010 (1 page) |
14 July 2010 | Register inspection address has been changed (1 page) |
14 July 2010 | Register inspection address has been changed (1 page) |
13 July 2010 | Director's details changed for Olufunmilayo Awosusi on 27 April 2010 (2 pages) |
13 July 2010 | Director's details changed for Olufunmilayo Awosusi on 27 April 2010 (2 pages) |
24 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
24 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
27 July 2009 | Secretary appointed samuel awosusi logged form (1 page) |
27 July 2009 | Secretary Appointed Samuel Awosusi Logged Form (1 page) |
20 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
20 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
19 May 2009 | Location of debenture register (1 page) |
19 May 2009 | Appointment terminated secretary ray adams (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from 23 the lindens loughton essex IG10 3HS (1 page) |
19 May 2009 | Appointment Terminated Secretary ray adams (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from 23 the lindens loughton essex IG10 3HS (1 page) |
19 May 2009 | Location of debenture register (1 page) |
19 May 2009 | Location of register of members (1 page) |
19 May 2009 | Location of register of members (1 page) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
12 February 2009 | Appointment Terminated Director funmi awosusi (1 page) |
12 February 2009 | Appointment terminated director funmi awosusi (1 page) |
15 December 2008 | Director appointed olufunmilayo awosusi logged form (1 page) |
15 December 2008 | Director Appointed Olufunmilayo Awosusi Logged Form (1 page) |
9 December 2008 | Director appointed olufunmilayo awosusi (2 pages) |
9 December 2008 | Director appointed olufunmilayo awosusi (2 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from wellington house 273/275 high street london colney st. Albans hertfordshire AL2 1HA united kingdom (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from wellington house 273/275 high street london colney st. Albans hertfordshire AL2 1HA united kingdom (1 page) |
15 August 2008 | Return made up to 27/04/08; full list of members (3 pages) |
15 August 2008 | Return made up to 27/04/08; full list of members (3 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from york house, 14 salisbury square old hatfield herts AL9 5AD (1 page) |
14 August 2008 | Registered office changed on 14/08/2008 from york house, 14 salisbury square old hatfield herts AL9 5AD (1 page) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | New secretary appointed (2 pages) |
27 April 2007 | Incorporation (17 pages) |
27 April 2007 | Incorporation (17 pages) |