About

Registered Number: 05018578
Date of Incorporation: 19/01/2004 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2017 (7 years and 7 months ago)
Registered Address: 74 Victoria Road, Knaphill, Woking, Surrey, GU21 2AA

 

Above All Loft Conversions Ltd was established in 2004, it has a status of "Dissolved". The current directors of this company are listed as Spencer, Deborah Ann, Spencer, Deborah Ann, Lancaster, Keith Michael, Symons, Mark at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCER, Deborah Ann 05 April 2015 - 1
LANCASTER, Keith Michael 20 January 2004 15 August 2005 1
SYMONS, Mark 20 January 2004 19 January 2016 1
Secretary Name Appointed Resigned Total Appointments
SPENCER, Deborah Ann 15 August 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 June 2017
DS01 - Striking off application by a company 12 June 2017
AA - Annual Accounts 09 May 2017
AA01 - Change of accounting reference date 31 December 2016
AR01 - Annual Return 31 January 2016
TM01 - Termination of appointment of director 26 January 2016
AP01 - Appointment of director 26 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 07 March 2013
CH01 - Change of particulars for director 07 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 04 May 2012
CH03 - Change of particulars for secretary 09 February 2012
CH01 - Change of particulars for director 09 February 2012
CH03 - Change of particulars for secretary 08 February 2012
CH03 - Change of particulars for secretary 08 February 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 16 February 2011
CH03 - Change of particulars for secretary 16 February 2011
CH01 - Change of particulars for director 16 February 2011
AA - Annual Accounts 25 November 2010
AD01 - Change of registered office address 22 September 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 28 March 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 23 January 2007
287 - Change in situation or address of Registered Office 14 December 2006
288c - Notice of change of directors or secretaries or in their particulars 14 December 2006
288c - Notice of change of directors or secretaries or in their particulars 14 December 2006
AA - Annual Accounts 16 August 2006
363a - Annual Return 26 January 2006
AA - Annual Accounts 17 October 2005
288b - Notice of resignation of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
363s - Annual Return 16 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2005
225 - Change of Accounting Reference Date 18 November 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
287 - Change in situation or address of Registered Office 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
NEWINC - New incorporation documents 19 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.