Loughton
Essex
IG10 2PG
Secretary Name | Mrs Jacqueline Widgery |
---|---|
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 94, Wensleydale Avenue Ilford Essex IG5 0NB |
Telephone | 01708 687321 |
---|---|
Telephone region | Romford |
Registered Address | Princess Caroline House 1 High Street Southend-On-Sea Essex SS1 1JE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £137 |
Cash | £13,935 |
Current Liabilities | £81,378 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
2 March 2009 | Delivered on: 4 March 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
---|
5 August 2020 | Liquidators' statement of receipts and payments to 15 July 2020 (17 pages) |
---|---|
6 August 2019 | Liquidators' statement of receipts and payments to 15 July 2019 (18 pages) |
1 August 2018 | Registered office address changed from 193 High Street Hornchurch Essex RM11 3XT to Princess Caroline House 1 High Street Southend-on-Sea Essex SS1 1JE on 1 August 2018 (2 pages) |
29 July 2018 | Resolutions
|
29 July 2018 | Appointment of a voluntary liquidator (3 pages) |
29 July 2018 | Statement of affairs (10 pages) |
11 July 2018 | Compulsory strike-off action has been suspended (1 page) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Director's details changed for Miss Eloise Roche on 29 January 2016 (2 pages) |
25 May 2016 | Director's details changed for Miss Eloise Roche on 29 January 2016 (2 pages) |
25 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
5 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 February 2015 | Amended total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
31 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 August 2011 | Registered office address changed from 290B Kiln Road Benfleet Essex SS7 1QT England on 29 August 2011 (1 page) |
29 August 2011 | Registered office address changed from 290B Kiln Road Benfleet Essex SS7 1QT England on 29 August 2011 (1 page) |
26 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 18 March 2010 (16 pages) |
26 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 18 March 2011 (16 pages) |
26 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 18 March 2010 (16 pages) |
26 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 18 March 2011 (16 pages) |
10 August 2011 | Resolutions
|
10 August 2011 | Statement of capital following an allotment of shares on 6 April 2009
|
10 August 2011 | Resolutions
|
10 August 2011 | Statement of capital following an allotment of shares on 6 April 2009
|
10 August 2011 | Statement of capital following an allotment of shares on 6 April 2009
|
14 June 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 June 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders
|
16 May 2011 | Director's details changed for Miss Eloise Roche on 19 March 2010 (2 pages) |
16 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders
|
16 May 2011 | Registered office address changed from 290a Kiln Road Benfleet Essex SS7 1QT on 16 May 2011 (1 page) |
16 May 2011 | Registered office address changed from 290a Kiln Road Benfleet Essex SS7 1QT on 16 May 2011 (1 page) |
16 May 2011 | Director's details changed for Miss Eloise Roche on 19 March 2010 (2 pages) |
1 March 2011 | Director's details changed for Miss Eloise Roche on 18 January 2011 (3 pages) |
1 March 2011 | Registered office address changed from 14 Bushey Close Romford RM1 4WN United Kingdom on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Miss Eloise Roche on 18 January 2011 (3 pages) |
1 March 2011 | Registered office address changed from 14 Bushey Close Romford RM1 4WN United Kingdom on 1 March 2011 (2 pages) |
1 March 2011 | Registered office address changed from 14 Bushey Close Romford RM1 4WN United Kingdom on 1 March 2011 (2 pages) |
28 October 2010 | Registered office address changed from 47 High Street Barnet Herts EN5 5UW on 28 October 2010 (1 page) |
28 October 2010 | Registered office address changed from 47 High Street Barnet Herts EN5 5UW on 28 October 2010 (1 page) |
3 August 2010 | Annual return made up to 18 March 2010 with a full list of shareholders
|
3 August 2010 | Annual return made up to 18 March 2010 with a full list of shareholders
|
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 November 2009 | Termination of appointment of Jacqueline Widgery as a secretary (1 page) |
26 November 2009 | Termination of appointment of Jacqueline Widgery as a secretary (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from 349A chigwell road woodford green woodford green essex IG8 8PE united kingdom (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from 349A chigwell road woodford green woodford green essex IG8 8PE united kingdom (1 page) |
30 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
30 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
4 March 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
18 March 2008 | Incorporation (13 pages) |
18 March 2008 | Incorporation (13 pages) |