Loughton
Essex
IG10 1DX
Director Name | Mrs Zoe-Billington Luke |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2013(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 29 January 2019) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
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 |
50 at £1 | Martin John Luke 50.00% Ordinary |
---|---|
50 at £1 | Zoe- Billington Luke 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£167,406 |
Cash | £3,252 |
Current Liabilities | £2,000 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
29 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
11 November 2017 | Compulsory strike-off action has been suspended (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
30 September 2016 | Director's details changed for Martin John Luke on 10 April 2016 (2 pages) |
30 September 2016 | Director's details changed for Martin John Luke on 10 April 2016 (2 pages) |
29 September 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 August 2014 | Change of name notice (2 pages) |
30 August 2014 | Company name changed vox markets LIMITED\certificate issued on 30/08/14 (2 pages) |
30 August 2014 | Company name changed vox markets LIMITED\certificate issued on 30/08/14
|
30 August 2014 | Change of name notice (2 pages) |
31 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
6 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
21 June 2013 | Change of name notice (2 pages) |
21 June 2013 | Company name changed martin luke trading LIMITED\certificate issued on 21/06/13
|
21 June 2013 | Change of name notice (2 pages) |
21 June 2013 | Company name changed martin luke trading LIMITED\certificate issued on 21/06/13
|
25 March 2013 | Appointment of Mrs Zoe-Billington Luke as a director (2 pages) |
25 March 2013 | Appointment of Mrs Zoe-Billington Luke as a director (2 pages) |
14 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 January 2012 | Current accounting period extended from 31 July 2011 to 31 January 2012 (1 page) |
16 January 2012 | Current accounting period extended from 31 July 2011 to 31 January 2012 (1 page) |
25 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
2 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Director's details changed for Martin John Luke on 30 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Martin John Luke on 30 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
30 July 2009 | Incorporation (12 pages) |
30 July 2009 | Incorporation (12 pages) |