LOYALTREND LIMITED

Register to unlock more data on OkredoRegister

LOYALTREND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02560093

Incorporation date

18/11/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O VALENTINE & CO, 3rd Floor Shakespeare House, 7 Shakespeare Road, London N3 1XECopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1990)
dot icon27/02/2013
Final Gazette dissolved following liquidation
dot icon28/11/2012
Return of final meeting in a creditors' voluntary winding up
dot icon09/10/2012
Termination of appointment of Syed Razvi as a director on 2011-07-15
dot icon07/10/2012
Liquidators' statement of receipts and payments to 2012-09-22
dot icon10/05/2012
Registered office address changed from 4 Dancastle Court 14 Arcadia Avenue Finchely Central London N3 2HS on 2012-05-11
dot icon09/04/2012
Liquidators' statement of receipts and payments to 2012-03-22
dot icon28/09/2011
Liquidators' statement of receipts and payments to 2011-09-22
dot icon23/05/2011
Termination of appointment of Dylan Ross as a director
dot icon23/05/2011
Termination of appointment of Dylan Ross as a secretary
dot icon06/04/2011
Liquidators' statement of receipts and payments to 2011-03-22
dot icon30/09/2010
Liquidators' statement of receipts and payments to 2010-09-22
dot icon27/09/2009
Statement of affairs with form 4.19
dot icon27/09/2009
Appointment of a voluntary liquidator
dot icon27/09/2009
Resolutions
dot icon13/09/2009
Appointment Terminated Director judith ross
dot icon13/09/2009
Director appointed judith ross
dot icon06/09/2009
Registered office changed on 07/09/2009 from aston house cornwall avenue london N3 1LF
dot icon31/03/2009
Total exemption small company accounts made up to 2008-01-31
dot icon02/03/2009
Appointment Terminated Secretary judith ross
dot icon02/03/2009
Appointment Terminated Director judith ross
dot icon01/03/2009
Secretary appointed mr dylan ross
dot icon04/01/2009
Return made up to 19/11/08; full list of members
dot icon04/01/2009
Director and Secretary's Change of Particulars / judith ross / 01/11/2008 / HouseName/Number was: , now: 81A; Street was: 81A park side, now: elmey house; Area was: wimbledon, now: parkside; Post Town was: london, now: wimbledon; Region was: , now: london
dot icon04/01/2009
Director's Change of Particulars / syed razvi / 01/11/2008 / HouseName/Number was: , now: 81A; Street was: 81A park side, now: elmey house; Area was: wimbledon, now: parkside; Post Town was: london, now: wimbledon; Region was: , now: london
dot icon30/06/2008
Total exemption small company accounts made up to 2007-01-31
dot icon09/01/2008
Return made up to 19/11/07; full list of members
dot icon04/02/2007
Return made up to 19/11/06; full list of members
dot icon04/02/2007
Registered office changed on 05/02/07 from: aston house cornwall avenue finchley london N3 1LF
dot icon23/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon04/12/2005
Return made up to 19/11/05; full list of members
dot icon05/10/2005
Total exemption small company accounts made up to 2005-01-31
dot icon23/06/2005
Particulars of mortgage/charge
dot icon23/11/2004
Full accounts made up to 2004-01-31
dot icon18/11/2004
Return made up to 19/11/04; full list of members
dot icon25/01/2004
Return made up to 19/11/03; full list of members
dot icon18/01/2004
Full accounts made up to 2003-01-31
dot icon04/02/2003
New director appointed
dot icon04/02/2003
Return made up to 19/11/02; full list of members
dot icon04/02/2003
Secretary's particulars changed;director's particulars changed
dot icon25/09/2002
Ad 31/07/02--------- £ si 99900@1=99900 £ ic 100/100000
dot icon29/05/2002
Full accounts made up to 2002-01-31
dot icon21/05/2002
Resolutions
dot icon21/05/2002
Resolutions
dot icon21/05/2002
£ nc 1000/100000 07/05/02
dot icon03/03/2002
Full accounts made up to 2001-01-31
dot icon03/02/2002
Registered office changed on 04/02/02 from: middlesex house 29-45 high street edgeware middlesex HA8 7HQ
dot icon31/01/2002
Return made up to 19/11/01; full list of members
dot icon29/05/2001
Secretary resigned
dot icon29/05/2001
New secretary appointed;new director appointed
dot icon04/01/2001
Return made up to 19/11/00; full list of members
dot icon03/09/2000
Full accounts made up to 2000-01-31
dot icon30/01/2000
Return made up to 19/11/99; full list of members
dot icon30/01/2000
Secretary's particulars changed;director's particulars changed
dot icon28/01/2000
Particulars of mortgage/charge
dot icon02/12/1999
Full accounts made up to 1999-01-31
dot icon22/12/1998
Return made up to 19/11/98; no change of members
dot icon22/12/1998
Director's particulars changed
dot icon03/09/1998
Full accounts made up to 1998-02-28
dot icon07/04/1998
Accounting reference date shortened from 28/02/99 to 31/01/99
dot icon26/11/1997
Return made up to 19/11/97; no change of members
dot icon25/11/1997
Accounting reference date extended from 30/11/97 to 28/02/98
dot icon25/11/1997
Director resigned
dot icon25/11/1997
New secretary appointed
dot icon11/05/1997
Full accounts made up to 1996-11-30
dot icon11/05/1997
New secretary appointed;new director appointed
dot icon11/05/1997
Secretary resigned
dot icon30/04/1997
Return made up to 19/11/96; full list of members
dot icon16/07/1996
Full accounts made up to 1995-11-30
dot icon29/01/1996
Director resigned
dot icon29/01/1996
Return made up to 19/11/95; full list of members
dot icon27/11/1995
New director appointed
dot icon11/06/1995
Accounts made up to 1994-11-30
dot icon24/05/1995
Director's particulars changed
dot icon18/05/1995
Director resigned
dot icon09/03/1995
Registered office changed on 10/03/95 from: 92 new cavendish street london W1M 7FA
dot icon05/03/1995
Return made up to 19/11/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/06/1994
Accounts made up to 1993-11-30
dot icon16/05/1994
Secretary resigned;new director appointed
dot icon16/05/1994
New secretary appointed;director resigned
dot icon16/01/1994
Registered office changed on 17/01/94 from: 92 new cavendish street london W1M 7FA
dot icon03/01/1994
Return made up to 19/11/93; full list of members
dot icon16/08/1993
Accounts made up to 1992-11-30
dot icon18/11/1992
Return made up to 19/11/92; full list of members
dot icon14/10/1992
Resolutions
dot icon14/10/1992
Accounts made up to 1991-11-30
dot icon22/09/1992
Resolutions
dot icon16/01/1992
Return made up to 19/11/91; full list of members
dot icon27/10/1991
Ad 01/10/91--------- £ si 98@1=98 £ ic 2/100
dot icon27/10/1991
Director resigned;new director appointed
dot icon20/12/1990
Resolutions
dot icon19/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/11/1990
Registered office changed on 28/11/90 from: classic house 174-180 old street london EC1V 9BP
dot icon18/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2008
dot iconLast change occurred
30/01/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2008
dot iconNext account date
30/01/2009
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Razvi, Syed
Director
24/12/2002 - 15/07/2011
5
Ross, Judith Avril
Director
20/03/2001 - 26/01/2009
8
Ross, Judith Avril
Director
29/04/1997 - 03/11/1997
8
Ross, Judith Avril
Director
07/09/2009 - 07/09/2009
8
Ross, Judith Avril
Director
23/03/1994 - 01/04/1995
8

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 LOYALTREND LIMITED

LOYALTREND LIMITED is an(a) Dissolved company incorporated on 18/11/1990 with the registered office located at C/O VALENTINE & CO, 3rd Floor Shakespeare House, 7 Shakespeare Road, London N3 1XE. There is currently no 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 LOYALTREND LIMITED?

toggle

LOYALTREND LIMITED is currently Dissolved. It was registered on 18/11/1990 and dissolved on 27/02/2013.

Where is LOYALTREND LIMITED located?

toggle

LOYALTREND LIMITED is registered at C/O VALENTINE & CO, 3rd Floor Shakespeare House, 7 Shakespeare Road, London N3 1XE.

What does LOYALTREND LIMITED do?

toggle

LOYALTREND LIMITED operates in the Retail sale of clothing (52.42 - SIC 2003) sector.

What is the latest filing for LOYALTREND LIMITED?

toggle

The latest filing was on 27/02/2013: Final Gazette dissolved following liquidation.