Loughborough Estate
London
SW9 7XB
Director Name | Mr Rodney Lewis Lampton |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2009(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 02 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Keepers Coombe Bracknell Berkshire RG12 0TW |
Director Name | Mr Neil Lampton |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2009(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 02 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Cardross Street Hammersmith London W6 Odr |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 March 2008(same day as company formation) |
Correspondence Address | Site 72 Cariocca Business Park 2 Sawley Road Manchester Greater Manchester M40 8BB |
Website | trident-construction.co.uk |
---|---|
Telephone | 020 76085041 |
Telephone region | London |
Registered Address | The Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Coatbridge West |
1000 at £1 | Mrs Julie Pratt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£207,114 |
Current Liabilities | £347,228 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2014 | Final Gazette dissolved following liquidation (1 page) |
2 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2014 | Notice of final meeting of creditors (47 pages) |
2 June 2014 | Return of final meeting of voluntary winding up (3 pages) |
2 June 2014 | Return of final meeting of voluntary winding up (3 pages) |
2 June 2014 | Notice of final meeting of creditors (47 pages) |
25 May 2012 | Resolutions
|
25 May 2012 | Resolutions
|
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 June 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-06-02
|
2 June 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-06-02
|
2 June 2011 | Annual return made up to 4 March 2011 with a full list of shareholders Statement of capital on 2011-06-02
|
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 May 2010 | Secretary's details changed for Eac (Secretaries) Limited on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Mrs Julie Pratt on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Mr Neil Lampton on 1 October 2009 (2 pages) |
19 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Rodney Lewis Lampton on 1 October 2009 (2 pages) |
19 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Mr Neil Lampton on 1 October 2009 (2 pages) |
19 May 2010 | Secretary's details changed for Eac (Secretaries) Limited on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Mr Neil Lampton on 1 October 2009 (2 pages) |
19 May 2010 | Secretary's details changed for Eac (Secretaries) Limited on 1 October 2009 (2 pages) |
19 May 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Mrs Julie Pratt on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Rodney Lewis Lampton on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Rodney Lewis Lampton on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Mrs Julie Pratt on 1 October 2009 (2 pages) |
15 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
15 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
11 September 2009 | Director appointed mr neil james lampton (1 page) |
11 September 2009 | Director appointed mr neil james lampton (1 page) |
23 July 2009 | Return made up to 04/03/09; full list of members (3 pages) |
23 July 2009 | Return made up to 04/03/09; full list of members (3 pages) |
26 June 2009 | Director appointed rodney lewis lampton (1 page) |
26 June 2009 | Director appointed rodney lewis lampton (1 page) |
4 March 2008 | Incorporation (13 pages) |
4 March 2008 | Incorporation (13 pages) |