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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 10 May 2004 | Outstanding |
N/A |