THE LOFT KING LIMITED

Unit 2, Spinnaker Court 1c Becketts Place Unit 2, Spinnaker Court 1c Becketts Place, Kingston Upon Thames, KT1 4EQ
StatusDISSOLVED
Company No.06225514
CategoryPrivate Limited Company
Incorporated24 Apr 2007
Age17 years, 1 month, 25 days
JurisdictionEngland Wales
Dissolution21 Sep 2023
Years8 months, 28 days

SUMMARY

THE LOFT KING LIMITED is an dissolved private limited company with number 06225514. It was incorporated 17 years, 1 month, 25 days ago, on 24 April 2007 and it was dissolved 8 months, 28 days ago, on 21 September 2023. The company address is Unit 2, Spinnaker Court 1c Becketts Place Unit 2, Spinnaker Court 1c Becketts Place, Kingston Upon Thames, KT1 4EQ.



Company Fillings

Gazette dissolved liquidation

Date: 21 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Dec 2022

Action Date: 18 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Address

Type: AD01

Old address: 6 Winsham Grove London SW11 6nd England

New address: Unit 2, Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ

Change date: 2021-11-25

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2017

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-17

Psc name: Mr George Kain

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Kain

Change date: 2017-07-17

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2017

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-17

Psc name: Mrs Katie Kain

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-17

Old address: 64 Highlever Road London W10 6PT England

New address: 6 Winsham Grove London SW11 6nd

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-01

Officer name: Mr George Kain

Documents

View document PDF

Change person secretary company with change date

Date: 02 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Kate Kain

Change date: 2016-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Address

Type: AD01

New address: 64 Highlever Road London W10 6PT

Old address: Top Floor 98 Edith Grove London SW10 0NH

Change date: 2016-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-06-05

Officer name: Mrs Katie Kain

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2014

Action Date: 24 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-24

Capital : 4 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Dec 2014

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-12-05

Officer name: Mrs Katie Kain

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2014

Action Date: 07 May 2014

Category: Address

Type: AD01

Old address: 3a Sevington Street London W9 2QN United Kingdom

Change date: 2014-05-07

Documents

View document PDF

Change person director company with change date

Date: 07 May 2014

Action Date: 05 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-05

Officer name: Mr George Kain

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2012

Action Date: 03 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Kain

Change date: 2012-12-03

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2012

Action Date: 03 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-03

Old address: 78 Delaware Road London W9 2LJ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 24 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2011

Action Date: 24 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-24

Documents

View document PDF

Change person director company with change date

Date: 16 May 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-01

Officer name: Mr George Kain

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2010

Action Date: 21 Nov 2010

Category: Address

Type: AD01

Old address: 1St Floor, 244 Westbourne Park Road London W11 1EL

Change date: 2010-11-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 24 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-24

Documents

View document PDF

Termination secretary company with name

Date: 30 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: George Kain

Documents

View document PDF

Termination director company with name

Date: 23 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sam Cross

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/09; full list of members

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Address

Type: 287

Description: Registered office changed on 06/05/2009 from 1ST floor 244 westbourne park road london W11 1EL

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / george kain / 10/10/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 13/10/2008 from 77A kensington gardens square london W2 4DJ

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/08; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / george kain / 28/06/2007

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 31/07/07 from: 50 hanover road london london NW10 3DR

Documents

View document PDF

Incorporation company

Date: 24 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEADWOMBAT AUDIO LTD

71 SOUTH RIDGE,BILLERICAY,CM11 2ER

Number:11628089
Status:ACTIVE
Category:Private Limited Company

INDRI CONSULTANCY LTD

30 ROUND HILL ROAD,PUDSEY,LS28 8BJ

Number:11633400
Status:ACTIVE
Category:Private Limited Company

KAM FUNG WONG LTD

111 HIGH STREET,EDGWARE,HA8 7DB

Number:11147281
Status:ACTIVE
Category:Private Limited Company

READYSET A3 LIMITED

1 CANBERRA HOUSE,CORBY,NN17 5JG

Number:11331372
Status:ACTIVE
Category:Private Limited Company

SKEME LIMITED

27 AVENUE ROAD,LONDON,SE20 7RT

Number:09131153
Status:ACTIVE
Category:Private Limited Company

THE WEBMASTER CENTRE LTD

88 MOOR LANE,NOTTINGHAM,NG9 3FH

Number:07622086
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source