Loughton
Essex
IG10 4PL
Secretary Name | Mrs Joan Catherine Dewhurst |
---|---|
Status | Closed |
Appointed | 27 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Website | i |
---|
Registered Address | Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
60 at £1 | Philip Anthony Dewhurst 60.00% Ordinary |
---|---|
40 at £1 | Joan Catherine Dewhurst 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,621 |
Cash | £9,012 |
Current Liabilities | £8,368 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2021 | Application to strike the company off the register (1 page) |
29 July 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
1 March 2021 | Confirmation statement made on 27 February 2021 with updates (4 pages) |
22 February 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
24 June 2020 | Change of details for Mr Philip Anthony Dewhurst as a person with significant control on 24 June 2020 (2 pages) |
24 June 2020 | Change of details for Mrs Joan Catherine Dewhurst as a person with significant control on 24 June 2020 (2 pages) |
24 June 2020 | Change of details for Mrs Joan Catherine Dewhurst as a person with significant control on 24 June 2020 (2 pages) |
24 June 2020 | Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 24 June 2020 (1 page) |
24 June 2020 | Director's details changed for Mr Philip Anthony Dewhurst on 24 June 2020 (2 pages) |
24 June 2020 | Change of details for Mr Philip Anthony Dewhurst as a person with significant control on 24 June 2020 (2 pages) |
24 June 2020 | Change of details for Mrs Joan Catherine Dewhurst as a person with significant control on 24 June 2020 (2 pages) |
24 June 2020 | Change of details for Mr Philip Anthony Dewhurst as a person with significant control on 24 June 2020 (2 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with updates (4 pages) |
29 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with updates (4 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 March 2018 | Confirmation statement made on 27 February 2018 with updates (4 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 11 November 2015 (1 page) |
6 May 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
28 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
17 March 2010 | Director's details changed for Mr Philip Dewhurst on 10 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Mr Philip Dewhurst on 10 March 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Mrs Joan Catherine Dewhurst on 25 February 2010 (1 page) |
25 February 2010 | Director's details changed for Mr Philip Dewhurst on 25 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Mrs Joan Catherine Dewhurst on 25 February 2010 (1 page) |
25 February 2010 | Director's details changed for Mr Philip Dewhurst on 25 February 2010 (2 pages) |
27 February 2009 | Incorporation (32 pages) |
27 February 2009 | Incorporation (32 pages) |