LONDON FINE ART PLASTER LIMITED

Register to unlock more data on OkredoRegister

LONDON FINE ART PLASTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01677475

Incorporation date

10/11/1982

Size

Total Exemption Small

Contacts

Registered address

Registered address

311 High Road, Loughton, Essex IG10 1AHCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1982)
dot icon15/06/2018
Final Gazette dissolved following liquidation
dot icon15/03/2018
Return of final meeting in a creditors' voluntary winding up
dot icon03/01/2018
Resolutions
dot icon11/12/2017
Liquidators' statement of receipts and payments to 2017-01-09
dot icon16/03/2016
Liquidators' statement of receipts and payments to 2016-01-09
dot icon18/03/2015
Liquidators' statement of receipts and payments to 2015-01-09
dot icon19/02/2014
Notice of completion of voluntary arrangement
dot icon15/01/2014
Statement of affairs with form 4.19
dot icon15/01/2014
Appointment of a voluntary liquidator
dot icon01/01/2014
Registered office address changed from 30 - 34 New Bridge Street London EC4V 6BJ England on 2014-01-02
dot icon16/10/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-08-18
dot icon07/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon04/04/2013
Annual return made up to 2012-03-20 with full list of shareholders
dot icon01/04/2013
Director's details changed for Mr James Edward Thompson on 2013-02-28
dot icon25/10/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-08-18
dot icon01/08/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/10/2011
Registered office address changed from C/O Macintyre Hudson Llp New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England on 2011-10-21
dot icon12/10/2011
Registered office address changed from Gotham Erskine Friendly House 52-58 Tabernacle Street London EC2A 4NJ on 2011-10-13
dot icon09/10/2011
Total exemption full accounts made up to 2010-09-30
dot icon25/08/2011
Notice to Registrar of companies voluntary arrangement taking effect
dot icon25/05/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon01/10/2010
Total exemption full accounts made up to 2009-09-30
dot icon21/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon21/03/2010
Director's details changed for Mr James Edward Thompson on 2010-03-22
dot icon21/03/2010
Director's details changed for Richard James Roderick Pratt on 2010-03-22
dot icon01/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon26/03/2009
Return made up to 20/03/09; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon09/04/2008
Return made up to 20/03/08; full list of members
dot icon09/04/2008
Director and secretary's change of particulars / richard pratt / 01/04/2007
dot icon06/11/2007
Particulars of mortgage/charge
dot icon24/10/2007
Declaration of satisfaction of mortgage/charge
dot icon24/10/2007
Declaration of satisfaction of mortgage/charge
dot icon24/10/2007
Declaration of satisfaction of mortgage/charge
dot icon24/10/2007
Declaration of satisfaction of mortgage/charge
dot icon05/08/2007
Full accounts made up to 2006-09-30
dot icon02/04/2007
Return made up to 20/03/07; no change of members
dot icon21/12/2006
Particulars of mortgage/charge
dot icon01/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon23/03/2006
Return made up to 23/02/06; full list of members
dot icon23/08/2005
Particulars of mortgage/charge
dot icon06/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon13/03/2005
Return made up to 23/02/05; full list of members
dot icon13/12/2004
Particulars of mortgage/charge
dot icon03/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon12/03/2004
Return made up to 23/02/04; no change of members
dot icon04/08/2003
Total exemption full accounts made up to 2002-09-30
dot icon19/01/2003
Return made up to 31/12/02; full list of members
dot icon29/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon23/04/2002
Return made up to 31/12/01; no change of members
dot icon23/04/2002
Secretary resigned
dot icon25/03/2002
New secretary appointed
dot icon25/03/2002
Secretary's particulars changed;director's particulars changed
dot icon31/07/2001
Total exemption full accounts made up to 2000-09-30
dot icon18/02/2001
Ad 14/01/01--------- £ si 1@1=1 £ ic 182/183
dot icon04/02/2001
Return made up to 31/12/00; change of members
dot icon17/12/2000
Accounting reference date extended from 31/03/00 to 30/09/00
dot icon10/10/2000
Return made up to 31/12/99; full list of members
dot icon03/04/2000
Accounts for a small company made up to 1999-03-31
dot icon22/06/1999
Registered office changed on 23/06/99 from: 25 roman road london E2 ohu
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon24/01/1999
Return made up to 31/12/98; change of members
dot icon13/08/1998
Declaration of satisfaction of mortgage/charge
dot icon15/06/1998
Return made up to 31/12/97; no change of members
dot icon05/05/1998
Full accounts made up to 1997-03-31
dot icon10/12/1997
Declaration of satisfaction of mortgage/charge
dot icon06/05/1997
Director resigned
dot icon06/05/1997
New secretary appointed;new director appointed
dot icon03/05/1997
Full accounts made up to 1996-03-31
dot icon18/03/1997
Return made up to 31/12/96; full list of members
dot icon18/03/1997
Return made up to 31/12/95; no change of members
dot icon18/03/1997
New secretary appointed
dot icon18/03/1997
Secretary resigned;director resigned
dot icon12/03/1996
Full accounts made up to 1995-03-31
dot icon01/02/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/05/1994
Return made up to 31/12/93; full list of members
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon14/12/1993
Particulars of mortgage/charge
dot icon14/12/1993
Particulars of mortgage/charge
dot icon10/11/1993
Return made up to 31/12/92; no change of members
dot icon07/02/1993
Accounts for a small company made up to 1992-03-31
dot icon02/07/1992
Accounts for a small company made up to 1991-03-31
dot icon21/06/1992
Full accounts made up to 1990-03-31
dot icon05/03/1992
Return made up to 31/12/91; full list of members
dot icon07/04/1991
Return made up to 31/12/90; full list of members
dot icon13/01/1991
Full accounts made up to 1989-03-31
dot icon01/10/1990
Particulars of mortgage/charge
dot icon11/06/1990
Return made up to 31/12/89; full list of members
dot icon12/09/1989
Full accounts made up to 1988-03-31
dot icon07/02/1989
Particulars of mortgage/charge
dot icon31/01/1989
Return made up to 18/10/87; full list of members
dot icon31/01/1989
Return made up to 16/12/88; full list of members
dot icon29/08/1988
Full accounts made up to 1987-03-31
dot icon20/10/1987
Full accounts made up to 1986-03-31
dot icon10/03/1987
Return made up to 02/10/86; full list of members
dot icon10/12/1986
Particulars of mortgage/charge
dot icon15/07/1986
Full accounts made up to 1985-03-31
dot icon02/05/1986
Return made up to 06/08/85; full list of members
dot icon10/11/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pratt, Richard James Roderick
Director
18/04/1997 - Present
1
Pratt, Richard James Roderick
Secretary
18/04/1997 - Present
-
Thompson, James Edward
Secretary
11/12/1995 - 31/12/2001
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONDON FINE ART PLASTER LIMITED

LONDON FINE ART PLASTER LIMITED is an(a) Dissolved company incorporated on 10/11/1982 with the registered office located at 311 High Road, Loughton, Essex IG10 1AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONDON FINE ART PLASTER LIMITED?

toggle

LONDON FINE ART PLASTER LIMITED is currently Dissolved. It was registered on 10/11/1982 and dissolved on 15/06/2018.

Where is LONDON FINE ART PLASTER LIMITED located?

toggle

LONDON FINE ART PLASTER LIMITED is registered at 311 High Road, Loughton, Essex IG10 1AH.

What does LONDON FINE ART PLASTER LIMITED do?

toggle

LONDON FINE ART PLASTER LIMITED operates in the Manufacture of plaster products for construction purposes (23.62 - SIC 2007) sector.

What is the latest filing for LONDON FINE ART PLASTER LIMITED?

toggle

The latest filing was on 15/06/2018: Final Gazette dissolved following liquidation.