Loughton
Essex
IG10 3TS
Secretary Name | Steven Burney |
---|---|
Status | Closed |
Appointed | 09 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Primrose Hill Business Centre 110 Gloucester Avenu London NW1 8HX |
Director Name | Paul Dumbrill |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2011(same day as company formation) |
Role | Plasterer |
Country of Residence | Gloucestershire |
Correspondence Address | 16 Rochester Mews Camden London NW1 9JB |
Website | www.pregnipillow.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 72842265 |
Telephone region | London |
Registered Address | 2nd Floor Sterling House Langston Road Loughton Essex IG10 3TS |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Steven Burney 90.91% Ordinary A |
---|---|
50 at £1 | Paul Dumbrill 9.09% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£6,553 |
Current Liabilities | £36,313 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2019 | Application to strike the company off the register (3 pages) |
14 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
14 September 2018 | Secretary's details changed for Steven Burney on 1 September 2018 (1 page) |
13 September 2018 | Director's details changed for Mr Steven Alan Burney on 1 September 2018 (2 pages) |
12 September 2018 | Director's details changed for Mr Steven Alan Burney on 1 September 2018 (2 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
28 February 2018 | Registered office address changed from M25 Business Centre Brooker Road Waltham Abbey Essex EN9 1JH England to 2nd Floor Sterling House Langston Road Loughton Essex IG10 3TS on 28 February 2018 (1 page) |
11 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
19 September 2016 | Registered office address changed from 16 Rochester Mews Camden London NW1 9JB to M25 Business Centre Brooker Road Waltham Abbey Essex EN9 1JH on 19 September 2016 (1 page) |
19 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
19 September 2016 | Registered office address changed from 16 Rochester Mews Camden London NW1 9JB to M25 Business Centre Brooker Road Waltham Abbey Essex EN9 1JH on 19 September 2016 (1 page) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
11 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
17 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
16 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
8 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
20 March 2013 | Previous accounting period shortened from 30 September 2012 to 30 June 2012 (1 page) |
20 March 2013 | Previous accounting period shortened from 30 September 2012 to 30 June 2012 (1 page) |
8 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Termination of appointment of Paul Dumbrill as a director (1 page) |
4 January 2012 | Termination of appointment of Paul Dumbrill as a director (1 page) |
9 September 2011 | Incorporation (23 pages) |
9 September 2011 | Incorporation (23 pages) |