Loughton
Essex
IG10 1AH
Director Name | Mr Gavin Widdowson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 170 Dunmow Road Bishops Stortford Hertfordshire CM23 5HW |
Director Name | Mr Robert William Widdowson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 106 Barrells Down Road Bishops Stortford Hertfordshire CM23 2SY |
Director Name | Kerry Jane Wilson |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(9 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 26 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 114-116 Curtain Road London EC2A 3AH |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
2 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2015 | Return of final meeting in a creditors' voluntary winding up (31 pages) |
8 April 2015 | Liquidators' statement of receipts and payments to 30 January 2015 (13 pages) |
8 April 2015 | Liquidators statement of receipts and payments to 30 January 2015 (13 pages) |
2 April 2014 | Liquidators statement of receipts and payments to 30 January 2014 (14 pages) |
2 April 2014 | Liquidators' statement of receipts and payments to 30 January 2014 (14 pages) |
9 April 2013 | Liquidators statement of receipts and payments to 30 January 2013 (13 pages) |
9 April 2013 | Liquidators' statement of receipts and payments to 30 January 2013 (13 pages) |
28 February 2012 | Statement of affairs with form 4.19 (3 pages) |
15 February 2012 | Appointment of a voluntary liquidator (1 page) |
15 February 2012 | Resolutions
|
17 January 2012 | Registered office address changed from 114-116 Curtain Road London EC2A 3AH United Kingdom on 17 January 2012 (2 pages) |
22 November 2011 | Termination of appointment of Kerry Wilson as a director (1 page) |
14 November 2011 | Appointment of Kerry Jane Wilson as a director (2 pages) |
17 March 2011 | Appointment of Mr Ian Bryan Drake as a director (2 pages) |
17 March 2011 | Termination of appointment of Robert Widdowson as a director (1 page) |
17 March 2011 | Termination of appointment of Gavin Widdowson as a director (1 page) |
21 January 2011 | Incorporation Statement of capital on 2011-01-21
|