About

Registered Number: 04224395
Date of Incorporation: 29/05/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 17/04/2017 (7 years ago)
Registered Address: Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Loft International Ltd was founded on 29 May 2001 and has its registered office in London, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the Loft International Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEEDS LOFT COMPANY LTD 10 March 2008 - 1
BATY CASSON LONG LIMITED 29 May 2001 07 August 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 16 January 2017
4.68 - Liquidator's statement of receipts and payments 17 May 2016
4.68 - Liquidator's statement of receipts and payments 18 May 2015
4.68 - Liquidator's statement of receipts and payments 09 April 2014
LIQ MISC OC - N/A 18 February 2014
LIQ MISC - N/A 18 February 2014
4.40 - N/A 18 February 2014
LIQ MISC OC - N/A 15 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 15 April 2013
AD01 - Change of registered office address 11 April 2013
4.40 - N/A 22 March 2013
4.68 - Liquidator's statement of receipts and payments 12 February 2013
F10.2 - N/A 10 February 2012
AD01 - Change of registered office address 09 February 2012
RESOLUTIONS - N/A 30 January 2012
RESOLUTIONS - N/A 30 January 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 30 January 2012
4.20 - N/A 30 January 2012
AA - Annual Accounts 18 October 2011
DISS40 - Notice of striking-off action discontinued 06 August 2011
AR01 - Annual Return 03 August 2011
CH04 - Change of particulars for corporate secretary 03 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 02 July 2010
CH04 - Change of particulars for corporate secretary 02 July 2010
AD01 - Change of registered office address 18 March 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 02 June 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 18 August 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
363a - Annual Return 11 September 2007
AA - Annual Accounts 03 July 2007
AA - Annual Accounts 04 September 2006
363a - Annual Return 09 June 2006
AA - Annual Accounts 22 August 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 16 June 2004
395 - Particulars of a mortgage or charge 26 May 2004
225 - Change of Accounting Reference Date 05 April 2004
363s - Annual Return 04 July 2003
287 - Change in situation or address of Registered Office 12 March 2003
CERTNM - Change of name certificate 16 August 2002
288a - Notice of appointment of directors or secretaries 14 August 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
AA - Annual Accounts 08 August 2002
363s - Annual Return 14 June 2002
288a - Notice of appointment of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
287 - Change in situation or address of Registered Office 09 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
NEWINC - New incorporation documents 29 May 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 May 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.