About

Registered Number: 04393917
Date of Incorporation: 13/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2019 (4 years and 10 months ago)
Registered Address: 1 Kings Avenue, Winchmore Hill, London, N21 3NA

 

Founded in 2002, Deejay Shoes (Loughton) Ltd have registered office in London, it has a status of "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTHONY, John Edwin Charles 13 March 2002 01 April 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 June 2019
LIQ14 - N/A 28 March 2019
AD01 - Change of registered office address 14 June 2018
RESOLUTIONS - N/A 12 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 12 June 2018
LIQ02 - N/A 12 June 2018
GAZ1 - First notification of strike-off action in London Gazette 29 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 21 March 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 31 January 2015
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 23 March 2012
CH01 - Change of particulars for director 23 March 2012
CH03 - Change of particulars for secretary 23 March 2012
CH01 - Change of particulars for director 23 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 31 March 2011
CH01 - Change of particulars for director 31 March 2011
AD01 - Change of registered office address 31 March 2011
CH01 - Change of particulars for director 31 March 2011
CH03 - Change of particulars for secretary 31 March 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 10 March 2009
287 - Change in situation or address of Registered Office 09 March 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 11 March 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 17 April 2007
AA - Annual Accounts 15 February 2007
AA - Annual Accounts 04 April 2006
363s - Annual Return 15 March 2006
363s - Annual Return 04 April 2005
AA - Annual Accounts 31 March 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
AA - Annual Accounts 21 July 2004
363s - Annual Return 20 July 2004
287 - Change in situation or address of Registered Office 14 October 2003
363s - Annual Return 23 April 2003
395 - Particulars of a mortgage or charge 27 March 2003
288b - Notice of resignation of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
287 - Change in situation or address of Registered Office 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
225 - Change of Accounting Reference Date 15 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2002
NEWINC - New incorporation documents 13 March 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.