Loughton
Essex
IG10 3BS
Secretary Name | Ms Coreen Merriman |
---|---|
Status | Resigned |
Appointed | 14 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 128 Roding Road Loughton Essex IG10 3BS |
Secretary Name | Mr Timothy Ellis |
---|---|
Status | Resigned |
Appointed | 19 October 2010(5 days after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 December 2010) |
Role | Company Director |
Correspondence Address | Flat 1 F Block Peabody Square Islington London N1 8RJ |
Registered Address | 128 Roding Road Loughton Essex IG10 3BS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Roding |
Built Up Area | Greater London |
1 at £1 | Edward Merriman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,179 |
Cash | £7,113 |
Current Liabilities | £8,498 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
14 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2019 | Application to strike the company off the register (1 page) |
22 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
15 March 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
28 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
15 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
24 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
17 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
13 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
14 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
12 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
12 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (3 pages) |
7 December 2010 | Termination of appointment of Timothy Ellis as a secretary (1 page) |
7 December 2010 | Termination of appointment of Timothy Ellis as a secretary (1 page) |
23 November 2010 | Registered office address changed from Flat 1 F Block Peabody Square Islington London N1 8RJ England on 23 November 2010 (1 page) |
23 November 2010 | Registered office address changed from Flat 1 F Block Peabody Square Islington London N1 8RJ England on 23 November 2010 (1 page) |
19 October 2010 | Appointment of Mr Timothy Ellis as a secretary (2 pages) |
19 October 2010 | Termination of appointment of Coreen Merriman as a secretary (1 page) |
19 October 2010 | Registered office address changed from 128 Roding Road Loughton Essex IG10 3BS England on 19 October 2010 (1 page) |
19 October 2010 | Termination of appointment of Coreen Merriman as a secretary (1 page) |
19 October 2010 | Appointment of Mr Timothy Ellis as a secretary (2 pages) |
19 October 2010 | Registered office address changed from 128 Roding Road Loughton Essex IG10 3BS England on 19 October 2010 (1 page) |
14 October 2010 | Incorporation
|
14 October 2010 | Incorporation
|