LOOP 3 INTERIORS LIMITED

Register to unlock more data on OkredoRegister

LOOP 3 INTERIORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04243967

Incorporation date

29/06/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

21 Highfield Road, Dartford, Kent DA1 2JSCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2001)
dot icon15/03/2026
Final Gazette dissolved following liquidation
dot icon15/12/2025
Return of final meeting in a creditors' voluntary winding up
dot icon27/01/2025
Liquidators' statement of receipts and payments to 2024-11-29
dot icon30/12/2023
Liquidators' statement of receipts and payments to 2023-11-29
dot icon14/12/2022
Statement of affairs
dot icon14/12/2022
Resolutions
dot icon14/12/2022
Appointment of a voluntary liquidator
dot icon14/12/2022
Registered office address changed from 22-26 Bank Street Herne Bay CT6 5EA England to 21 Highfield Road Dartford Kent DA1 2JS on 2022-12-14
dot icon16/08/2022
Termination of appointment of Tracey Ann Hollis as a director on 2022-08-15
dot icon12/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon23/02/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon01/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon12/02/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon22/12/2020
Termination of appointment of John William Bainbridge as a secretary on 2020-06-29
dot icon22/12/2020
Termination of appointment of John William Bainbridge as a director on 2020-06-29
dot icon08/09/2020
Second filing of Confirmation Statement dated 2020-06-29
dot icon30/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon20/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon03/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon01/06/2019
Registered office address changed from Town Hall Chambers 148 High Street Herne Bay CT6 5NW United Kingdom to 22-26 Bank Street Herne Bay CT6 5EA on 2019-06-01
dot icon22/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon07/12/2018
Registration of charge 042439670001, created on 2018-12-04
dot icon16/11/2018
Appointment of Mrs Tracey Ann Hollis as a director on 2018-11-05
dot icon16/11/2018
Secretary's details changed for John William Bainbridge on 2018-11-10
dot icon16/11/2018
Director's details changed for John William Bainbridge on 2018-11-10
dot icon16/11/2018
Director's details changed for Mr Mark Peter Hollis on 2018-11-10
dot icon16/11/2018
Registered office address changed from Thalassa Wraik Hill Whitstable Kent CT5 3BZ to Town Hall Chambers 148 High Street Herne Bay CT6 5NW on 2018-11-16
dot icon02/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon29/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon19/07/2017
Notification of Mark Peter Hollis as a person with significant control on 2017-07-01
dot icon11/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon15/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon17/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon30/06/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon30/06/2010
Director's details changed for John William Bainbridge on 2010-06-29
dot icon30/06/2010
Director's details changed for Mark Peter Hollis on 2010-06-29
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/07/2009
Return made up to 29/06/09; full list of members
dot icon28/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon07/07/2008
Return made up to 29/06/08; full list of members
dot icon08/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon02/07/2007
Return made up to 29/06/07; full list of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon03/07/2006
Return made up to 29/06/06; full list of members
dot icon27/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon12/07/2005
Return made up to 29/06/05; full list of members
dot icon05/01/2005
Total exemption small company accounts made up to 2004-06-30
dot icon03/09/2004
Return made up to 29/06/04; full list of members
dot icon17/02/2004
Total exemption small company accounts made up to 2003-06-30
dot icon09/07/2003
Return made up to 29/06/03; full list of members
dot icon22/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon18/09/2002
Return made up to 29/06/02; full list of members
dot icon30/07/2001
Ad 29/06/01--------- £ si 99@1=99 £ ic 1/100
dot icon17/07/2001
New director appointed
dot icon17/07/2001
New secretary appointed;new director appointed
dot icon17/07/2001
Registered office changed on 17/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon17/07/2001
Secretary resigned
dot icon17/07/2001
Director resigned
dot icon29/06/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

10
2021
change arrow icon0 % *

* during past year

Cash in Bank

£299,882.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
29/06/2023
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
dot iconNext due on
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
74.64K
-
0.00
299.88K
-
2021
10
74.64K
-
0.00
299.88K
-

Employees

2021

Employees

10 Ascended- *

Net Assets(GBP)

74.64K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

299.88K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
29/06/2001 - 29/06/2001
16011
LONDON LAW SERVICES LIMITED
Nominee Director
29/06/2001 - 29/06/2001
580
Bainbridge, John William
Secretary
29/06/2001 - 29/06/2020
-
Bainbridge, John William
Director
29/06/2001 - 29/06/2020
-
Hollis, Mark Peter
Director
29/06/2001 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About LOOP 3 INTERIORS LIMITED

LOOP 3 INTERIORS LIMITED is an(a) Dissolved company incorporated on 29/06/2001 with the registered office located at 21 Highfield Road, Dartford, Kent DA1 2JS. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of LOOP 3 INTERIORS LIMITED?

toggle

LOOP 3 INTERIORS LIMITED is currently Dissolved. It was registered on 29/06/2001 and dissolved on 15/03/2026.

Where is LOOP 3 INTERIORS LIMITED located?

toggle

LOOP 3 INTERIORS LIMITED is registered at 21 Highfield Road, Dartford, Kent DA1 2JS.

What does LOOP 3 INTERIORS LIMITED do?

toggle

LOOP 3 INTERIORS LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does LOOP 3 INTERIORS LIMITED have?

toggle

LOOP 3 INTERIORS LIMITED had 10 employees in 2021.

What is the latest filing for LOOP 3 INTERIORS LIMITED?

toggle

The latest filing was on 15/03/2026: Final Gazette dissolved following liquidation.