Company NameNorth London Lofts Limited
Company StatusDissolved
Company Number04208150
CategoryPrivate Limited Company
Incorporation Date30 April 2001(22 years, 12 months ago)
Dissolution Date22 January 2009 (15 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameChristopher Roland Bradford Cremer
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(same day as company formation)
RoleLoft Conversion Project Manage
Correspondence Address86 Brisbane Road
Ilford
Essex
IG1 4SL
Director NameMr George Michael Bradford Cremer
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(same day as company formation)
RoleLoft Conversion Project Manage
Country of ResidenceUnited Kingdom
Correspondence Address9 The Seymours
Lower Road
Loughton
Essex
IG10 2RU
Secretary NameMr George Michael Bradford Cremer
NationalityBritish
StatusClosed
Appointed30 April 2001(same day as company formation)
RoleLoft Conversion Project Manage
Country of ResidenceUnited Kingdom
Correspondence Address9 The Seymours
Lower Road
Loughton
Essex
IG10 2RU
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2006 (17 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2008Notice of move from Administration to Dissolution (14 pages)
22 October 2008Administrator's progress report to 16 October 2008 (14 pages)
21 April 2008Notice of extension of period of Administration (1 page)
4 April 2008Administrator's progress report to 15 April 2008 (12 pages)
21 November 2007Administrator's progress report (11 pages)
17 July 2007Result of meeting of creditors (26 pages)
20 June 2007Statement of administrator's proposal (26 pages)
27 April 2007Registered office changed on 27/04/07 from: the maybank business centre 208 maybank road south woodford london E18 1ET (1 page)
24 April 2007Appointment of an administrator (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 July 2006Return made up to 30/04/06; full list of members (7 pages)
6 July 2006Registered office changed on 06/07/06 from: the maybank business centre 208 maybank road south woodford london E18 1ET (1 page)
19 June 2006Registered office changed on 19/06/06 from: 125 gordon road south woodford london E18 1DT (1 page)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
12 August 2005Return made up to 30/04/05; full list of members (2 pages)
6 June 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
12 August 2004Return made up to 30/04/04; full list of members (7 pages)
11 May 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
28 May 2003Return made up to 30/04/03; full list of members (7 pages)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
10 May 2001Secretary resigned (1 page)