This company is commonly known as The Loft Shop Limited. The company was founded 60 years ago and was given the registration number 00797762. The firm's registered office is in SIDCUP. You can find them at 142-148 Main Road, , Sidcup, Kent. This company's SIC code is 5190 - Other wholesale.
Name | : | THE LOFT SHOP LIMITED |
---|---|---|
Company Number | : | 00797762 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 23 March 1964 |
End of financial year | : | 31 December 2009 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 142-148 Main Road, Sidcup, Kent, DA14 6NZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
142-148, Main Road, Sidcup, DA14 6NZ | Secretary | 20 November 2003 | Active |
Argeles, Salthill Road, Chichester, PO19 3PY | Director | 21 August 2007 | Active |
1 Cleveland Road, Chichester, PO19 7AF | Director | 21 August 2007 | Active |
Argeles Salthill Road, West Broyle, Chichester, PO19 3PY | Director | - | Active |
19 Cornwall Mansions, Cremorne Road, London, SW10 0PE | Secretary | 29 September 2000 | Active |
78 Poynder Drive, Holborough, Snodland, ME6 5SF | Secretary | - | Active |
Chase End, Frogham, Fordingbridge, SP6 2HH | Secretary | 18 April 2001 | Active |
22 New Road, Aston Clinton, Aylesbury, HP22 5JD | Director | 02 June 2003 | Active |
Hunters Oak, Asheridge, Chesham, HP5 2UV | Director | - | Active |
Faulkners End, Tonbridge Road, Hadlow, TN11 0AJ | Director | - | Active |
19 Cornwall Mansions, Cremorne Road, London, SW10 0PE | Director | 01 November 1999 | Active |
78 Poynder Drive, Holborough, Snodland, ME6 5SF | Director | - | Active |
25 Tubbenden Lane, Orpington, BR6 9PN | Director | 02 June 2003 | Active |
204 Kirby Road, Portsmouth, PO2 0QB | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2021-01-07 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-07 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-01-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-01-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-02-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-02-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-03-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-02-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-01-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-01-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-03-26 | Address | Change registered office address company with date old address. | Download |
2011-12-30 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2011-12-02 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2011-10-04 | Insolvency | Liquidation in administration proposals. | Download |
2011-08-11 | Address | Change registered office address company with date old address. | Download |
2011-08-09 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2011-07-15 | Mortgage | Legacy. | Download |
2010-10-12 | Accounts | Change account reference date company previous shortened. | Download |
2010-09-27 | Accounts | Accounts with accounts type group. | Download |
2010-07-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-07-26 | Officers | Change person secretary company with change date. | Download |
2010-04-08 | Mortgage | Legacy. | Download |
2010-01-29 | Mortgage | Legacy. | Download |
2010-01-23 | Mortgage | Legacy. | Download |
2009-12-10 | Mortgage | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.