Loughton
Essex
IG10 1AH
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Mr Latif Rizwan Jalil |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 November 2013) |
Role | Airtime |
Country of Residence | England |
Correspondence Address | Flat 15 Florence Mansions Vivian Avenue London NW4 3UY |
Secretary Name | Mr Latif Rizwan Jalil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(6 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 10 May 2010) |
Role | Airtime |
Country of Residence | England |
Correspondence Address | Flat 15 Florence Mansions Vivian Avenue London NW4 3UY |
Secretary Name | Akeel Raja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 January 2014) |
Role | Company Director |
Correspondence Address | 17 Golderton Prince Of Wales Close London NW4 4QZ |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol Avon BS8 2XN |
Registered Address | 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 |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £148,916 |
Cash | £9,692 |
Current Liabilities | £126,690 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
24 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 November 2016 | Final Gazette dissolved following liquidation (1 page) |
24 August 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
24 August 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
6 May 2015 | Registered office address changed from 311 High Road Loughton Essex IG10 1AH to 311 High Road Loughton Essex IG10 1AH on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from 311 High Road Loughton Essex IG10 1AH to 311 High Road Loughton Essex IG10 1AH on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from 311 High Road Loughton Essex IG10 1AH to 311 High Road Loughton Essex IG10 1AH on 6 May 2015 (2 pages) |
5 May 2015 | Statement of affairs with form 4.19 (5 pages) |
5 May 2015 | Statement of affairs with form 4.19 (5 pages) |
5 May 2015 | Appointment of a voluntary liquidator (1 page) |
5 May 2015 | Resolutions
|
5 May 2015 | Appointment of a voluntary liquidator (1 page) |
16 April 2015 | Registered office address changed from Buckingham Chambers 2Nd Floor 45 Vivian Avenue Hendon London NW4 3XA to 311 High Road Loughton Essex IG10 1AH on 16 April 2015 (2 pages) |
16 April 2015 | Registered office address changed from Buckingham Chambers 2Nd Floor 45 Vivian Avenue Hendon London NW4 3XA to 311 High Road Loughton Essex IG10 1AH on 16 April 2015 (2 pages) |
19 August 2014 | Appointment of Mr Latif Rizwan Jalil as a director on 1 October 2009 (2 pages) |
19 August 2014 | Appointment of Mr Latif Rizwan Jalil as a director on 1 October 2009 (2 pages) |
19 August 2014 | Appointment of Mr Latif Rizwan Jalil as a director on 1 October 2009 (2 pages) |
13 August 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
13 August 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
2 June 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
20 January 2014 | Termination of appointment of Akeel Raja as a secretary (1 page) |
20 January 2014 | Termination of appointment of Akeel Raja as a secretary (1 page) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
26 November 2013 | Termination of appointment of Latif Jalil as a director (1 page) |
26 November 2013 | Termination of appointment of Latif Jalil as a director (1 page) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
25 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Registered office address changed from , 18a Vivian Avenue, Hendon, London, NW4 3XP, United Kingdom to Buckingham Chambers 2Nd Floor 45 Vivian Avenue Hendon London NW4 3XA on 9 January 2012 (2 pages) |
9 January 2012 | Registered office address changed from , 18a Vivian Avenue, Hendon, London, NW4 3XP, United Kingdom to Buckingham Chambers 2Nd Floor 45 Vivian Avenue Hendon London NW4 3XA on 9 January 2012 (2 pages) |
9 January 2012 | Registered office address changed from , 18a Vivian Avenue, Hendon, London, NW4 3XP, United Kingdom to Buckingham Chambers 2Nd Floor 45 Vivian Avenue Hendon London NW4 3XA on 9 January 2012 (2 pages) |
22 July 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
22 July 2011 | Accounts for a dormant company made up to 28 February 2011 (3 pages) |
14 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (14 pages) |
14 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (14 pages) |
2 February 2011 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
2 February 2011 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
8 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (14 pages) |
8 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (14 pages) |
19 May 2010 | Termination of appointment of Latif Jalil as a secretary (2 pages) |
19 May 2010 | Termination of appointment of Latif Jalil as a secretary (2 pages) |
5 May 2010 | Appointment of Akeel Raja as a secretary (2 pages) |
5 May 2010 | Appointment of Akeel Raja as a secretary (2 pages) |
30 April 2010 | Appointment of Latif Rizwan Jalil as a director (1 page) |
30 April 2010 | Appointment of Latif Rizwan Jalil as a director (1 page) |
13 April 2010 | Registered office address changed from , 18a Vivian Avenue, London, NW4 3XP to Buckingham Chambers 2Nd Floor 45 Vivian Avenue Hendon London NW4 3XA on 13 April 2010 (2 pages) |
13 April 2010 | Registered office address changed from , 18a Vivian Avenue, London, NW4 3XP to Buckingham Chambers 2Nd Floor 45 Vivian Avenue Hendon London NW4 3XA on 13 April 2010 (2 pages) |
28 October 2009 | Registered office address changed from , 18C Alderton Crescent, London, NW4 3XA to Buckingham Chambers 2Nd Floor 45 Vivian Avenue Hendon London NW4 3XA on 28 October 2009 (2 pages) |
28 October 2009 | Registered office address changed from , 18C Alderton Crescent, London, NW4 3XA to Buckingham Chambers 2Nd Floor 45 Vivian Avenue Hendon London NW4 3XA on 28 October 2009 (2 pages) |
23 September 2009 | Director and secretary appointed latif rizwan jalil (2 pages) |
23 September 2009 | Director and secretary appointed latif rizwan jalil (2 pages) |
4 March 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
4 March 2009 | Appointment terminated director aderyn hurworth (1 page) |
4 March 2009 | Appointment terminated secretary hcs secretarial LIMITED (1 page) |
4 March 2009 | Appointment terminated director aderyn hurworth (1 page) |
27 February 2009 | Incorporation (6 pages) |
27 February 2009 | Incorporation (6 pages) |