Loughton
Essex
IG10 4QH
Secretary Name | Mr Robert Soteriou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Grays Inn Road London WC1X 8QT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 27 Hillcrest Road Loughton IG10 4QH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
1 at £1 | Mrs Jennifer Chalk 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,395 |
Cash | £730 |
Current Liabilities | £25,925 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
13 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2023 | Application to strike the company off the register (1 page) |
14 March 2023 | Registered office address changed from 28 Hills Road Buckhurst Hill Essex IG9 5RS to 27 Hillcrest Road Loughton IG10 4QH on 14 March 2023 (1 page) |
29 June 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
26 February 2022 | Total exemption full accounts made up to 31 May 2021 (3 pages) |
6 July 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
13 May 2021 | Total exemption full accounts made up to 31 May 2020 (3 pages) |
1 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
24 February 2020 | Total exemption full accounts made up to 31 May 2019 (2 pages) |
27 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (3 pages) |
18 July 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
18 July 2017 | Notification of Jennifer Mary Chalk as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Jennifer Mary Chalk as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 23 May 2017 with no updates (3 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (5 pages) |
3 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
3 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
19 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Registered office address changed from Bank Chambers 188 Queens Road Buckhurst Hill Essex IG9 5BD on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from Bank Chambers 188 Queens Road Buckhurst Hill Essex IG9 5BD on 28 February 2014 (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
12 August 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
12 August 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
2 August 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
5 August 2011 | Termination of appointment of Robert Soteriou as a secretary (1 page) |
5 August 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Director's details changed for Jennifer Mary Chalk on 5 August 2011 (2 pages) |
5 August 2011 | Termination of appointment of Robert Soteriou as a secretary (1 page) |
5 August 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Director's details changed for Jennifer Mary Chalk on 5 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Jennifer Mary Chalk on 5 August 2011 (2 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
6 April 2011 | Registered office address changed from 253 Gray's Inn Road London WC1X 8QT on 6 April 2011 (2 pages) |
6 April 2011 | Registered office address changed from 253 Gray's Inn Road London WC1X 8QT on 6 April 2011 (2 pages) |
6 April 2011 | Registered office address changed from 253 Gray's Inn Road London WC1X 8QT on 6 April 2011 (2 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
28 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Secretary's details changed for Mr Robert Soteriou on 18 June 2010 (1 page) |
18 June 2010 | Secretary's details changed for Mr Robert Soteriou on 18 June 2010 (1 page) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
30 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
30 June 2009 | Return made up to 23/05/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
12 September 2008 | Return made up to 23/05/08; full list of members (5 pages) |
12 September 2008 | Return made up to 23/05/08; full list of members (5 pages) |
6 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | Secretary resigned (1 page) |
23 May 2007 | Incorporation (17 pages) |
23 May 2007 | Incorporation (17 pages) |