LOADALE LIMITED
Overview
| Company Name | LOADALE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06892299 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LOADALE LIMITED?
- (7487) /
Where is LOADALE LIMITED located?
| Registered Office Address | 110 Fairlop Road E11 1BW London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LOADALE LIMITED?
| Company Name | From | Until |
|---|---|---|
| VIEWMANN LIMITED | Apr 29, 2009 | Apr 29, 2009 |
What are the latest filings for LOADALE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Certificate of change of name Company name changed viewmann LIMITED\certificate issued on 20/01/15 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from * Winston Churchill House Ethel Street Birmingham West Midlands B2 4BG* on Apr 05, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Ashpoint Management Limited as a secretary | 1 pages | TM02 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Apr 29, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Gurbhej Bassi as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 29, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Ashpoint Management Limited on Apr 29, 2010 | 2 pages | CH04 | ||||||||||
Director's details changed for Mr Gurpreet Singh on Apr 29, 2010 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Incorporation | 17 pages | NEWINC | ||||||||||
Who are the officers of LOADALE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SINGH, Gurpreet | Director | Henderson Street Bridge Of Allan FK9 4HN Stirling 35d Stirlingshire United Kingdom | United Kingdom | Indian | Director | 133605180001 | ||||||||
| ASHPOINT MANAGEMENT LIMITED | Secretary | Winston Churchill House Ethel Street B2 4BG Birmingham 8 West Midlands United Kingdom |
| 101443670001 | ||||||||||
| BASSI, Gurbhej Singh | Director | 23 Craiglea FK9 5EE Stirling | Scotland | British | Director | 78555450002 | ||||||||
| FISHER, David Francis | Director | Chavasse Road B72 1NZ Sutton Coldfield 10 West Midlands | United Kingdom | British | Director | 137410630001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0