Loughton
Essex
IG10 1AH
Director Name | Miss Jane Hollingdale |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
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 | 2014 |
---|---|
Net Worth | £4,185 |
Cash | £4,427 |
Current Liabilities | £5,112 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
12 February 2021 | Statement of affairs (5 pages) |
---|---|
28 January 2021 | Registered office address changed from 49B Upper Tollington Park London N4 4DD to 311 High Road Loughton Essex IG10 1AH on 28 January 2021 (2 pages) |
27 January 2021 | Resolutions
|
27 January 2021 | Appointment of a voluntary liquidator (3 pages) |
16 January 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
9 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
10 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 31 March 2019 (1 page) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
11 October 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
11 October 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
15 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
3 November 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
19 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
8 November 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
8 November 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Director's details changed for Christian Mcshane on 1 July 2013 (2 pages) |
21 October 2013 | Director's details changed for Christian Mcshane on 1 July 2013 (2 pages) |
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Director's details changed for Christian Mcshane on 1 July 2013 (2 pages) |
5 August 2013 | Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom on 5 August 2013 (2 pages) |
5 August 2013 | Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom on 5 August 2013 (2 pages) |
5 August 2013 | Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom on 5 August 2013 (2 pages) |
14 March 2013 | Appointment of Christian Mcshane as a director (3 pages) |
14 March 2013 | Appointment of Christian Mcshane as a director (3 pages) |
14 March 2013 | Termination of appointment of Jane Hollingdale as a director (2 pages) |
14 March 2013 | Termination of appointment of Jane Hollingdale as a director (2 pages) |
24 October 2012 | Incorporation (43 pages) |
24 October 2012 | Incorporation (43 pages) |