TOOLEY STREET DEVELOPMENTS LTD
LOUGHTON KEEPBRIDGE LIMITED

Hellopages » Essex » Epping Forest » IG10 3TS

Company number 03471817
Status Active - Proposal to Strike off
Incorporation Date 26 November 1997
Company Type Private Limited Company
Address 3RD FLOOR STERLING HOUSE, LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are First Gazette notice for voluntary strike-off This document is being processed and will be available in 5 days. ; Application to strike the company off the register; Confirmation statement made on 26 November 2016 with updates. The most likely internet sites of TOOLEY STREET DEVELOPMENTS LTD are www.tooleystreetdevelopments.co.uk, and www.tooley-street-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Blackhorse Road Rail Station is 6.8 miles; to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 8.4 miles; to Bethnal Green Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tooley Street Developments Ltd is a Private Limited Company. The company registration number is 03471817. Tooley Street Developments Ltd has been working since 26 November 1997. The present status of the company is Active - Proposal to Strike off. The registered address of Tooley Street Developments Ltd is 3rd Floor Sterling House Langston Road Loughton Essex Ig10 3ts. . PORTER, Allan William is a Secretary of the company. CONWAY, Stephen Stuart Solomon is a Director of the company. Secretary ANGUS, George David has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PORTER, Allan William
Appointed Date: 24 January 2011

Director
CONWAY, Stephen Stuart Solomon
Appointed Date: 01 December 1997
77 years old

Resigned Directors

Secretary
ANGUS, George David
Resigned: 24 January 2011
Appointed Date: 01 December 1997

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 01 December 1997
Appointed Date: 26 November 1997

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 01 December 1997
Appointed Date: 26 November 1997

Persons With Significant Control

Galliard Homes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TOOLEY STREET DEVELOPMENTS LTD Events

25 Apr 2017
First Gazette notice for voluntary strike-off
This document is being processed and will be available in 5 days.

13 Apr 2017
Application to strike the company off the register
06 Dec 2016
Confirmation statement made on 26 November 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 March 2016
01 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2

...
... and 45 more events
22 Dec 1997
Director resigned
22 Dec 1997
Secretary resigned
05 Dec 1997
Registered office changed on 05/12/97 from: 120 east road london N1 6AA
05 Dec 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Nov 1997
Incorporation