About

Registered Number: 01677475
Date of Incorporation: 11/11/1982 (41 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2018 (6 years ago)
Registered Address: 311 High Road, Loughton, Essex, IG10 1AH

 

Founded in 1982, London Fine Art Plaster Ltd have registered office in Essex, it has a status of "Dissolved". The organisation has 3 directors listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOTHAM, Peter N/A 11 December 1995 1
SAMPSON, Steven N/A 18 April 1997 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, James Edward 11 December 1995 31 December 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 June 2018
LIQ14 - N/A 16 March 2018
RESOLUTIONS - N/A 04 January 2018
4.68 - Liquidator's statement of receipts and payments 12 December 2017
4.68 - Liquidator's statement of receipts and payments 17 March 2016
4.68 - Liquidator's statement of receipts and payments 19 March 2015
1.4 - Notice of completion of voluntary arrangement 20 February 2014
4.20 - N/A 16 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 16 January 2014
AD01 - Change of registered office address 02 January 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 17 October 2013
AR01 - Annual Return 08 April 2013
AR01 - Annual Return 05 April 2013
CH01 - Change of particulars for director 02 April 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 26 October 2012
AA - Annual Accounts 02 August 2012
AD01 - Change of registered office address 21 October 2011
AD01 - Change of registered office address 13 October 2011
AA - Annual Accounts 10 October 2011
1.1 - Report of meeting approving voluntary arrangement 26 August 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 31 July 2008
363a - Annual Return 10 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
395 - Particulars of a mortgage or charge 07 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2007
AA - Annual Accounts 06 August 2007
363a - Annual Return 03 April 2007
395 - Particulars of a mortgage or charge 22 December 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 24 March 2006
395 - Particulars of a mortgage or charge 24 August 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 14 March 2005
395 - Particulars of a mortgage or charge 14 December 2004
AA - Annual Accounts 04 August 2004
363a - Annual Return 13 March 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 30 July 2002
363a - Annual Return 24 April 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288c - Notice of change of directors or secretaries or in their particulars 26 March 2002
AA - Annual Accounts 01 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2001
363s - Annual Return 05 February 2001
225 - Change of Accounting Reference Date 18 December 2000
363s - Annual Return 11 October 2000
AA - Annual Accounts 04 April 2000
287 - Change in situation or address of Registered Office 23 June 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 25 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 1998
363s - Annual Return 16 June 1998
AA - Annual Accounts 06 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
AA - Annual Accounts 04 May 1997
363s - Annual Return 19 March 1997
363a - Annual Return 19 March 1997
288a - Notice of appointment of directors or secretaries 19 March 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
AA - Annual Accounts 13 March 1996
AA - Annual Accounts 02 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 10 May 1994
AA - Annual Accounts 10 February 1994
395 - Particulars of a mortgage or charge 15 December 1993
395 - Particulars of a mortgage or charge 15 December 1993
363a - Annual Return 11 November 1993
AA - Annual Accounts 08 February 1993
AA - Annual Accounts 03 July 1992
AA - Annual Accounts 22 June 1992
363s - Annual Return 06 March 1992
363a - Annual Return 08 April 1991
AA - Annual Accounts 14 January 1991
395 - Particulars of a mortgage or charge 02 October 1990
363 - Annual Return 12 June 1990
AA - Annual Accounts 13 September 1989
395 - Particulars of a mortgage or charge 08 February 1989
363 - Annual Return 01 February 1989
363 - Annual Return 01 February 1989
AA - Annual Accounts 30 August 1988
AA - Annual Accounts 21 October 1987
363 - Annual Return 11 March 1987
395 - Particulars of a mortgage or charge 11 December 1986
AA - Annual Accounts 16 July 1986
363 - Annual Return 03 May 1986
MISC - Miscellaneous document 11 November 1982

Mortgages & Charges

Description Date Status Charge by
All assets debenture 05 November 2007 Outstanding

N/A

Debenture 19 December 2006 Outstanding

N/A

Mortgage deed 16 August 2005 Outstanding

N/A

Legal charge 10 December 2004 Fully Satisfied

N/A

Fixed and floating charge 26 November 1993 Fully Satisfied

N/A

Fixed and floating charge 26 November 1993 Fully Satisfied

N/A

Legal charge 13 September 1990 Fully Satisfied

N/A

Legal charge 19 January 1989 Fully Satisfied

N/A

Debenture 26 November 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.