Loughton
Essex
IG10 1AH
Director Name | Trevor Derek Lawes |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Role | Co Director |
Correspondence Address | 11 Aitken Close Mitcham Surrey CR4 4AS |
Secretary Name | Trevor Derek Lawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Role | Co Director |
Correspondence Address | 11 Aitken Close Mitcham Surrey CR4 4AS |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | ymail.com |
---|---|
Telephone | 01954 694556 |
Telephone region | Madingley |
Registered Address | Thorntonrones Limited 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 |
75 at £1 | Daniel Lawes 75.00% Ordinary |
---|---|
25 at £1 | Michael Stemp 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,765 |
Cash | £2,113 |
Current Liabilities | £15,929 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
Latest Return | 4 September 2019 (4 years, 7 months ago) |
---|---|
Next Return Due | 16 October 2020 (overdue) |
6 May 2023 | Liquidators' statement of receipts and payments to 2 March 2023 (17 pages) |
---|---|
27 April 2022 | Liquidators' statement of receipts and payments to 2 March 2022 (19 pages) |
10 May 2021 | Liquidators' statement of receipts and payments to 2 March 2021 (15 pages) |
16 March 2020 | Registered office address changed from 56a Willow Lane Willow Lane Industrial Estate Mitcham Surrey CR4 4NA to Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH on 16 March 2020 (2 pages) |
13 March 2020 | Statement of affairs (8 pages) |
13 March 2020 | Resolutions
|
13 March 2020 | Appointment of a voluntary liquidator (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
4 September 2019 | Confirmation statement made on 4 September 2019 with updates (4 pages) |
31 January 2019 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
12 January 2018 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 January 2017 | Confirmation statement made on 7 December 2016 with updates (60 pages) |
10 January 2017 | Confirmation statement made on 7 December 2016 with updates (60 pages) |
23 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 November 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
17 November 2014 | Registered office address changed from Unit 3 85 Hook Road Epsom Surrey KT19 8TP to 56a Willow Lane Willow Lane Industrial Estate Mitcham Surrey CR4 4NA on 17 November 2014 (2 pages) |
17 November 2014 | Registered office address changed from Unit 3 85 Hook Road Epsom Surrey KT19 8TP to 56a Willow Lane Willow Lane Industrial Estate Mitcham Surrey CR4 4NA on 17 November 2014 (2 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 September 2012 | Director's details changed for Daniel Michael Lawes on 1 July 2012 (2 pages) |
4 September 2012 | Director's details changed for Daniel Michael Lawes on 1 July 2012 (2 pages) |
4 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Director's details changed for Daniel Michael Lawes on 1 July 2012 (2 pages) |
4 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Director's details changed for Daniel Michael Lawes on 20 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Daniel Michael Lawes on 20 August 2010 (2 pages) |
13 April 2010 | Termination of appointment of Trevor Lawes as a secretary (1 page) |
13 April 2010 | Termination of appointment of Trevor Lawes as a director (1 page) |
13 April 2010 | Termination of appointment of Trevor Lawes as a secretary (1 page) |
13 April 2010 | Termination of appointment of Trevor Lawes as a director (1 page) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 October 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 20 August 2009 with a full list of shareholders (4 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from 19A blenheim road longmead business park epsom surrey KT19 9AP (1 page) |
27 April 2009 | Registered office changed on 27/04/2009 from 19A blenheim road longmead business park epsom surrey KT19 9AP (1 page) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 October 2008 | Return made up to 20/08/08; full list of members (7 pages) |
1 October 2008 | Return made up to 20/08/08; full list of members (7 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from 34 gorringe park avenue mitcham surrey CR4 2DG (2 pages) |
17 March 2008 | Registered office changed on 17/03/2008 from 34 gorringe park avenue mitcham surrey CR4 2DG (2 pages) |
4 September 2007 | New secretary appointed;new director appointed (2 pages) |
4 September 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | Ad 23/08/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | Ad 23/08/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 September 2007 | New secretary appointed;new director appointed (2 pages) |
4 September 2007 | Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
20 August 2007 | Incorporation (12 pages) |
20 August 2007 | Incorporation (12 pages) |