About

Registered Number: 06583168
Date of Incorporation: 02/05/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/04/2018 (6 years and 2 months ago)
Registered Address: Langley House, Park Road, East Finshley, London, N2 8EY

 

Founded in 2008, Loft London Ltd have registered office in East Finshley in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. This company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 April 2018
LIQ14 - N/A 09 January 2018
LIQ03 - N/A 02 August 2017
F10.2 - N/A 12 July 2016
AD01 - Change of registered office address 25 June 2016
RESOLUTIONS - N/A 22 June 2016
4.20 - N/A 22 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 22 June 2016
AR01 - Annual Return 18 May 2016
AD01 - Change of registered office address 10 November 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 15 April 2014
MR01 - N/A 07 January 2014
TM01 - Termination of appointment of director 15 November 2013
CH01 - Change of particulars for director 09 August 2013
CH01 - Change of particulars for director 09 August 2013
AD01 - Change of registered office address 09 August 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 31 May 2013
MG01 - Particulars of a mortgage or charge 19 March 2013
AA01 - Change of accounting reference date 28 February 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 30 June 2010
AP01 - Appointment of director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 06 April 2010
288b - Notice of resignation of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
363a - Annual Return 22 June 2009
288a - Notice of appointment of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
NEWINC - New incorporation documents 02 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 December 2013 Outstanding

N/A

Debenture 19 March 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.