Loughton
Essex
IG10 1LH
Director Name | Mr Anthony Jeffrey Marks |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Little Bushey Lane Bushey Hertfordshire WD23 4SE |
Director Name | Mr Clive Jonathan Pollard |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Lake View Edgware Middlesex HA8 7RT |
Telephone | 01923 256930 |
---|---|
Telephone region | Watford |
Registered Address | 124-126 Church Hill Loughton Essex IG10 1LH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £0.1 | Dean Holdsworth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£50,735 |
Cash | £459 |
Current Liabilities | £51,194 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 28 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks, 1 day from now) |
4 May 2023 | Confirmation statement made on 28 April 2023 with no updates (3 pages) |
---|---|
31 October 2022 | Micro company accounts made up to 30 September 2022 (3 pages) |
7 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
3 May 2022 | Confirmation statement made on 28 April 2022 with updates (3 pages) |
1 July 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
28 April 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
15 June 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
29 April 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
20 June 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
5 November 2018 | Micro company accounts made up to 30 September 2018 (4 pages) |
5 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
15 May 2018 | Confirmation statement made on 28 April 2018 with updates (3 pages) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
14 September 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 January 2017 | Administrative restoration application (3 pages) |
23 January 2017 | Administrative restoration application (3 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
7 December 2015 | Director's details changed for Mr Dean Christopher Holdsworth on 3 December 2015 (2 pages) |
7 December 2015 | Director's details changed for Mr Dean Christopher Holdsworth on 3 December 2015 (2 pages) |
7 December 2015 | Director's details changed for Mr Dean Christopher Holdsworth on 3 December 2015 (2 pages) |
6 August 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
6 August 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
8 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
16 September 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
16 September 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
13 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
16 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
14 October 2013 | Registered office address changed from No 12 St Augustine Drive Droitwich Spa WR9 8QR on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from No 12 St Augustine Drive Droitwich Spa WR9 8QR on 14 October 2013 (1 page) |
14 October 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
10 September 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Director's details changed for Dean Christopher Holdsworth on 1 July 2012 (2 pages) |
29 August 2012 | Director's details changed for Dean Christopher Holdsworth on 1 July 2012 (2 pages) |
29 August 2012 | Director's details changed for Dean Christopher Holdsworth on 1 July 2012 (2 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (3 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 July 2010 | Director's details changed for Dean Holdsworth on 31 March 2010 (2 pages) |
22 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Director's details changed for Dean Holdsworth on 31 March 2010 (2 pages) |
22 July 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (3 pages) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2009 | Registered office address changed from 7C Dukes Yard Shakespear Industrial Estate Acme Rod Watford Herts WD24 5AL on 10 November 2009 (2 pages) |
10 November 2009 | Registered office address changed from 7C Dukes Yard Shakespear Industrial Estate Acme Rod Watford Herts WD24 5AL on 10 November 2009 (2 pages) |
5 October 2009 | Termination of appointment of Clive Pollard as a director (1 page) |
5 October 2009 | Termination of appointment of Clive Pollard as a director (1 page) |
5 October 2009 | Termination of appointment of Anthony Marks as a director (1 page) |
5 October 2009 | Termination of appointment of Anthony Marks as a director (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from c/o dukes yard shakespeare industrial estate acme road watford hertfordshire WD24 5AL (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from c/o dukes yard shakespeare industrial estate acme road watford hertfordshire WD24 5AL (1 page) |
19 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
19 June 2009 | Return made up to 28/04/09; full list of members (4 pages) |
5 June 2009 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
5 June 2009 | Accounting reference date extended from 30/04/2009 to 30/09/2009 (1 page) |
19 February 2009 | Director appointed clive pollard (2 pages) |
19 February 2009 | Director appointed clive pollard (2 pages) |
19 February 2009 | Director appointed anthony marks (2 pages) |
19 February 2009 | Director appointed anthony marks (2 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from 124-126 church hill loughton essex IG10 1LH (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from 124-126 church hill loughton essex IG10 1LH (1 page) |
7 February 2009 | Resolutions
|
7 February 2009 | Resolutions
|
7 February 2009 | S-div (1 page) |
7 February 2009 | S-div (1 page) |
7 February 2009 | Ad 26/01/09\gbp si [email protected]=90\gbp ic 1/91\ (2 pages) |
7 February 2009 | Ad 26/01/09\gbp si [email protected]=90\gbp ic 1/91\ (2 pages) |
28 April 2008 | Incorporation (16 pages) |
28 April 2008 | Incorporation (16 pages) |