Company number 07165511
Status Active - Proposal to Strike off
Incorporation Date 23 February 2010
Company Type Private Limited Company
Address FINANCE HOUSE, 383 EASTERN AVENUE, ILFORD, ESSEX, IG2 6LR
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
Phone, email, etc
Since the company registration thirty-five events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Accounts for a dormant company made up to 28 February 2015. The most likely internet sites of LOUGHTON METALS LIMITED are www.loughtonmetals.co.uk, and www.loughton-metals.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Loughton Metals Limited is a Private Limited Company.
The company registration number is 07165511. Loughton Metals Limited has been working since 23 February 2010.
The present status of the company is Active - Proposal to Strike off. The registered address of Loughton Metals Limited is Finance House 383 Eastern Avenue Ilford Essex Ig2 6lr. . COOK, Robert Ronald is a Director of the company. Director BARNES, John Allen has been resigned. Director COOK, Robert Ronald has been resigned. Director DILCHAND, Troy Francis has been resigned. Director KAHAN, Barbara has been resigned. Director MATTHEWS, Peter Charles has been resigned. Director MATTHEWS, Peter Charles has been resigned. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".
Current Directors
Resigned Directors
Director
BARNES, John Allen
Resigned: 19 September 2011
Appointed Date: 27 October 2010
60 years old
Director
KAHAN, Barbara
Resigned: 04 March 2010
Appointed Date: 23 February 2010
94 years old
LOUGHTON METALS LIMITED Events
09 Feb 2017
Compulsory strike-off action has been suspended
10 Jan 2017
First Gazette notice for compulsory strike-off
30 Nov 2015
Accounts for a dormant company made up to 28 February 2015
30 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
07 Jan 2015
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2015-01-07
...
... and 25 more events
24 Jun 2010
Change of name notice
19 Apr 2010
Appointment of Troy Francis Dilchand as a director
09 Mar 2010
Termination of appointment of Barbara Kahan as a director
09 Mar 2010
Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 9 March 2010
23 Feb 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)