Loughton
Essex
IG10 1AH
Director Name | Mr David George Fuller |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silver Maples Warren Park Road Bengeo Hertfordshire SG14 3JA |
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 | -£32,904 |
Current Liabilities | £97,970 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 January 2017 | Liquidators' statement of receipts and payments to 18 October 2016 (15 pages) |
---|---|
11 November 2015 | Statement of affairs with form 4.19 (4 pages) |
30 October 2015 | Resolutions
|
30 October 2015 | Appointment of a voluntary liquidator (1 page) |
2 October 2015 | Registered office address changed from Annes at 6/7a Keats Parade Church Street Lower Edmonton London N9 9DP to 311 High Road Loughton Essex IG10 1AH on 2 October 2015 (2 pages) |
2 October 2015 | Registered office address changed from Annes at 6/7a Keats Parade Church Street Lower Edmonton London N9 9DP to 311 High Road Loughton Essex IG10 1AH on 2 October 2015 (2 pages) |
7 August 2015 | Termination of appointment of David George Fuller as a director on 21 October 2014 (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | Compulsory strike-off action has been suspended (1 page) |
29 October 2014 | Director's details changed for Mrs Maragret Fuller on 21 October 2014 (2 pages) |
29 October 2014 | Appointment of Mrs Maragret Fuller as a director on 21 October 2014 (2 pages) |
4 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
28 October 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
3 May 2013 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
18 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
17 September 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
5 July 2010 | Incorporation (43 pages) |