Loughton
IG10 3HS
Director Name | Mr David John Phillips |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(same day as company formation) |
Role | Electrical |
Country of Residence | England |
Correspondence Address | 56 Colson Road Loughton Essex IG10 3RJ |
Director Name | Mrs Julie Ann Phillips |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(same day as company formation) |
Role | Admin Assistant |
Country of Residence | England |
Correspondence Address | 56 Colson Road Loughton Essex IG10 3RJ |
Secretary Name | Mr David John Phillips |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Tamar Square Woodford Green Essex IG8 0EA |
Director Name | Mrs Kelly Ellison |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2017(9 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 15 December 2017) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 5 Beech Close Loughton IG10 2PH |
Registered Address | 37 The Lindens Loughton IG10 3HS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Alderton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | David John Phillips 50.00% Ordinary |
---|---|
1 at £1 | Julie Ann Phillips 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,961 |
Cash | £2,218 |
Current Liabilities | £399 |
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
24 May 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2021 | Compulsory strike-off action has been suspended (1 page) |
5 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2021 | Registered office address changed from 5 Beech Close Loughton IG10 2PH England to 37 the Lindens Loughton IG10 3HS on 19 June 2021 (1 page) |
18 June 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
29 October 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
26 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
25 January 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
7 January 2019 | Change of details for Mrs Maxine Emma Ellison as a person with significant control on 1 January 2019 (2 pages) |
25 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
18 May 2018 | Cessation of Maxine Emma Ellison as a person with significant control on 18 May 2018 (1 page) |
17 May 2018 | Notification of Maxine Ellison as a person with significant control on 17 May 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
2 May 2018 | Notification of Maxine Emma Ellison as a person with significant control on 15 April 2017 (2 pages) |
2 May 2018 | Appointment of Mrs Maxine Emma Ellison as a director on 15 December 2017 (2 pages) |
2 May 2018 | Termination of appointment of Kelly Ellison as a director on 15 December 2017 (1 page) |
2 May 2018 | Cessation of Kelly Ellison as a person with significant control on 15 December 2017 (1 page) |
28 December 2017 | Termination of appointment of David John Phillips as a director on 15 December 2017 (1 page) |
28 December 2017 | Appointment of Mrs Kelly Ellison as a director on 15 December 2017 (2 pages) |
28 December 2017 | Cessation of David John Phillips as a person with significant control on 15 December 2017 (1 page) |
28 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
28 December 2017 | Termination of appointment of Julie Ann Phillips as a director on 15 December 2017 (1 page) |
28 December 2017 | Termination of appointment of David John Phillips as a secretary on 15 December 2017 (1 page) |
28 December 2017 | Registered office address changed from 56 Colson Road Loughton Essex IG10 3RJ to 5 Beech Close Loughton IG10 2PH on 28 December 2017 (1 page) |
28 December 2017 | Notification of Kelly Ellison as a person with significant control on 15 December 2017 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
24 January 2017 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
10 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-05-09
|
12 December 2015 | Compulsory strike-off action has been suspended (1 page) |
12 December 2015 | Compulsory strike-off action has been suspended (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
8 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
7 September 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
7 September 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
10 January 2013 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
10 January 2013 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
6 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2012 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
28 July 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
17 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
17 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Director's details changed for Mrs Julie Ann Phillips on 16 October 2010 (2 pages) |
16 November 2010 | Registered office address changed from 28 Tamar Square Woodford Green Essex IG8 0EA England on 16 November 2010 (1 page) |
16 November 2010 | Director's details changed for Mr David John Phillips on 16 October 2010 (2 pages) |
16 November 2010 | Director's details changed for Mrs Julie Ann Phillips on 16 October 2010 (2 pages) |
16 November 2010 | Secretary's details changed for Mr David John Phillips on 16 October 2010 (1 page) |
16 November 2010 | Registered office address changed from 28 Tamar Square Woodford Green Essex IG8 0EA England on 16 November 2010 (1 page) |
16 November 2010 | Secretary's details changed for Mr David John Phillips on 16 October 2010 (1 page) |
16 November 2010 | Director's details changed for Mr David John Phillips on 16 October 2010 (2 pages) |
22 July 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
22 July 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
17 November 2009 | Director's details changed for Mrs Julie Ann Phillips on 20 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mrs Julie Ann Phillips on 20 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Mr David John Phillips on 20 October 2009 (2 pages) |
17 November 2009 | Director's details changed for Mr David John Phillips on 20 October 2009 (2 pages) |
17 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Director's details changed for Mr David John Phillips on 20 October 2008 (1 page) |
4 November 2009 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for Mrs Julie Ann Phillips on 20 October 2008 (1 page) |
4 November 2009 | Secretary's details changed for Mr David John Phillips on 20 October 2008 (2 pages) |
4 November 2009 | Director's details changed for Mrs Julie Ann Phillips on 20 October 2008 (1 page) |
4 November 2009 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 4 November 2009 (1 page) |
4 November 2009 | Director's details changed for Mr David John Phillips on 20 October 2008 (1 page) |
4 November 2009 | Secretary's details changed for Mr David John Phillips on 20 October 2008 (2 pages) |
20 October 2008 | Incorporation (15 pages) |
20 October 2008 | Incorporation (15 pages) |